COBHAM ULTRA LIMITED

Register to unlock more data on OkredoRegister

COBHAM ULTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13552009

Incorporation date

06/08/2021

Size

Full

Contacts

Registered address

Registered address

Scott House, Suite 1 The Concourse, Waterloo Station, London SE1 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2021)
dot icon10/04/2026
Appointment of Mr Frank Paul Leccese Jr as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Donald Edward Whitt Jr as a director on 2026-04-10
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon16/02/2024
Statement of capital following an allotment of shares on 2023-12-12
dot icon14/02/2024
Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way. Loudwater, Wooburn Green High Wycombe HP10 9UT England to Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 2024-02-14
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Statement of capital on 2024-02-12
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Michael Joseph Ristaino as a director on 2023-06-29
dot icon18/07/2023
Appointment of Mr Martin Lee Barrow as a director on 2023-06-29
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon28/04/2023
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth BH7 7DT United Kingdom to Unit C1 Knaves Beech Business Centre Davies Way. Loudwater, Wooburn Green High Wycombe HP10 9UT on 2023-04-28
dot icon06/03/2023
Statement by Directors
dot icon06/03/2023
Statement of capital on 2023-03-06
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Solvency Statement dated 03/03/23
dot icon12/08/2022
Satisfaction of charge 135520090001 in full
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon03/08/2022
Registration of charge 135520090002, created on 2022-08-02
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/05/2022
Current accounting period extended from 2021-12-31 to 2022-12-31
dot icon09/05/2022
Notification of a person with significant control statement
dot icon25/04/2022
Cessation of Cobham Ultra Holdings Limited as a person with significant control on 2021-08-13
dot icon18/08/2021
Registration of charge 135520090001, created on 2021-08-13
dot icon06/08/2021
Current accounting period shortened from 2022-08-31 to 2021-12-31
dot icon06/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Martin Lee
Director
29/06/2023 - Present
2
Leccese Jr, Frank Paul
Director
10/04/2026 - Present
3
Ristaino, Michael Joseph
Director
06/08/2021 - 29/06/2023
24
Whitt Jr., Donald Edward
Director
06/08/2021 - 10/04/2026
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBHAM ULTRA LIMITED

COBHAM ULTRA LIMITED is an(a) Active company incorporated on 06/08/2021 with the registered office located at Scott House, Suite 1 The Concourse, Waterloo Station, London SE1 7LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBHAM ULTRA LIMITED?

toggle

COBHAM ULTRA LIMITED is currently Active. It was registered on 06/08/2021 .

Where is COBHAM ULTRA LIMITED located?

toggle

COBHAM ULTRA LIMITED is registered at Scott House, Suite 1 The Concourse, Waterloo Station, London SE1 7LY.

What does COBHAM ULTRA LIMITED do?

toggle

COBHAM ULTRA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COBHAM ULTRA LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Frank Paul Leccese Jr as a director on 2026-04-10.