COBIRD LIMITED

Register to unlock more data on OkredoRegister

COBIRD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426189

Incorporation date

28/08/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chancery House, 41a Hanger Hill, Weybridge, Surrey KT13 9XZCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon06/11/2025
Confirmation statement made on 2025-09-25 with updates
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-10-01
dot icon02/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon24/06/2024
Unaudited abridged accounts made up to 2023-10-01
dot icon02/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-10-01
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon20/06/2022
Unaudited abridged accounts made up to 2021-10-01
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-10-01
dot icon06/04/2021
Director's details changed for Mr Martin Richard Tracey Church on 2021-03-22
dot icon06/04/2021
Secretary's details changed for Mr Martin Richard Tracey Church on 2021-03-22
dot icon06/04/2021
Director's details changed for Dr Susannah Margaret Blundell on 2021-03-22
dot icon06/04/2021
Change of details for Phalarope Limited as a person with significant control on 2021-03-22
dot icon06/04/2021
Change of details for Corncrake Limited as a person with significant control on 2021-03-22
dot icon22/03/2021
Registered office address changed from Salisbury House 20 Queens Road Weybridge KT13 9XE England to Chancery House 41a Hanger Hill Weybridge Surrey KT13 9XZ on 2021-03-22
dot icon01/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/08/2020
Director's details changed for Jonathan Christian Martin Church on 2020-08-01
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-10-01
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-10-01
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-10-01
dot icon08/06/2018
Cessation of Jonathan Christian Martin Church as a person with significant control on 2016-04-06
dot icon07/06/2018
Cessation of Martin Richard Tracey Church as a person with significant control on 2016-04-06
dot icon07/06/2018
Cessation of Jonathan Christian Martin Church as a person with significant control on 2018-04-06
dot icon07/06/2018
Cessation of Susannah Margaret Blundell as a person with significant control on 2016-04-06
dot icon07/06/2018
Notification of Phalarope Limited as a person with significant control on 2016-04-06
dot icon07/06/2018
Notification of Gargonay Limited as a person with significant control on 2016-04-06
dot icon07/06/2018
Notification of Corncrake Limited as a person with significant control on 2016-04-06
dot icon07/06/2018
Secretary's details changed for Mr Martin Richard Tracey Church on 2017-08-24
dot icon07/06/2018
Director's details changed for Dr Susannah Margaret Blundell on 2017-08-24
dot icon07/06/2018
Director's details changed for Mr Martin Richard Tracey Church on 2017-08-24
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon01/07/2017
Total exemption small company accounts made up to 2016-10-01
dot icon23/02/2017
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to Salisbury House 20 Queens Road Weybridge KT13 9XE on 2017-02-23
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2016
Confirmation statement made on 2016-08-28 with updates
dot icon09/11/2016
Director's details changed for Jonathan Christian Martin Church on 2016-04-06
dot icon17/08/2016
Second filing of the annual return made up to 2015-08-28
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-01
dot icon13/01/2016
Director's details changed for Dr Susannah Margaret Blundell on 2015-12-15
dot icon13/10/2015
Annual return
dot icon22/07/2015
Director's details changed for Mr Martin Richard Tracey Church on 2015-07-22
dot icon22/07/2015
Secretary's details changed for Mr Martin Richard Tracey Church on 2015-07-22
dot icon22/07/2015
Director's details changed for Jonathan Christian Martin Church on 2015-07-22
dot icon22/07/2015
Director's details changed for Dr Susannah Margaret Blundell on 2015-07-22
dot icon13/07/2015
Registered office address changed from , Pannell House Park Street, Guildford, Surrey, GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 2015-07-13
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-01
dot icon17/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-01
dot icon25/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon23/07/2013
Miscellaneous
dot icon04/07/2013
Total exemption full accounts made up to 2012-10-01
dot icon25/06/2013
Auditor's resignation
dot icon28/03/2013
Previous accounting period shortened from 2012-10-31 to 2012-10-01
dot icon28/03/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon13/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon26/06/2012
Termination of appointment of John Christian Tracey Church as a director on 2012-06-19
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon29/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Doctor Martin Richard Tracey Church on 2010-08-27
dot icon17/09/2010
Director's details changed for Doctor Martin Richard Tracey Church on 2010-08-27
dot icon17/09/2010
Director's details changed for John Christian Tracey Church on 2010-08-27
dot icon17/09/2010
Director's details changed for Jonathan Christian Martin Church on 2010-08-27
dot icon17/09/2010
Director's details changed for Dr Susannah Margaret Blundell on 2010-08-27
dot icon05/05/2010
Accounts for a small company made up to 2009-06-30
dot icon29/03/2010
Previous accounting period shortened from 2009-11-30 to 2009-06-30
dot icon04/03/2010
Annual return made up to 2009-08-28 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-11-30
dot icon27/07/2009
Director's change of particulars / susannah church / 26/10/2008
dot icon17/06/2009
Registered office changed on 17/06/2009 from, 25 hart street, henley on thames, oxfordshire, RG9 2AR
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon24/10/2007
Accounts for a medium company made up to 2006-11-30
dot icon12/09/2007
Resolutions
dot icon04/09/2007
Return made up to 28/08/07; full list of members
dot icon18/10/2006
Return made up to 28/08/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 28/08/05; full list of members
dot icon09/06/2005
Registered office changed on 09/06/05 from: nexus house, sidcup, kent DA14 5DA
dot icon25/01/2005
Auditor's resignation
dot icon25/11/2004
Accounts for a small company made up to 2003-11-30
dot icon24/09/2004
Return made up to 28/08/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-11-30
dot icon16/09/2003
Return made up to 28/08/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2001-11-30
dot icon30/08/2002
Return made up to 28/08/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon31/08/2001
Return made up to 28/08/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon20/09/2000
Return made up to 28/08/00; full list of members
dot icon10/09/1999
Return made up to 28/08/99; no change of members
dot icon30/07/1999
Accounts for a small company made up to 1998-11-30
dot icon18/09/1998
Return made up to 28/08/98; full list of members
dot icon22/06/1998
Accounting reference date extended from 31/08/98 to 30/11/98
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon15/04/1998
Secretary's particulars changed;director's particulars changed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon23/03/1998
Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1998
Registered office changed on 04/02/98 from: unit 4 coulsdon north industrial estate, station approach coulsdon surrey CR5 2UD
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
New director appointed
dot icon27/01/1998
Certificate of change of name
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Registered office changed on 25/09/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon28/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+486.20 % *

* during past year

Cash in Bank

£2,292,921.00

Confirmation

dot iconLast made up date
01/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
01/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
01/10/2024
dot iconNext account date
01/10/2025
dot iconNext due on
01/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
460.70K
-
0.00
391.15K
-
2022
3
1.51M
-
0.00
2.29M
-
2022
3
1.51M
-
0.00
2.29M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.51M £Ascended228.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29M £Ascended486.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/08/1997 - 12/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/08/1997 - 12/09/1997
43699
Church, Jonathan Christian Martin
Director
06/03/1998 - Present
4
Penwarden, Jeremy Richard Noel
Director
12/09/1997 - 23/12/1997
5
Church, Martin Richard Tracey
Director
06/03/1998 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBIRD LIMITED

COBIRD LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at Chancery House, 41a Hanger Hill, Weybridge, Surrey KT13 9XZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COBIRD LIMITED?

toggle

COBIRD LIMITED is currently Active. It was registered on 28/08/1997 .

Where is COBIRD LIMITED located?

toggle

COBIRD LIMITED is registered at Chancery House, 41a Hanger Hill, Weybridge, Surrey KT13 9XZ.

What does COBIRD LIMITED do?

toggle

COBIRD LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does COBIRD LIMITED have?

toggle

COBIRD LIMITED had 3 employees in 2022.

What is the latest filing for COBIRD LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-09-25 with updates.