COBNET ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

COBNET ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824663

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Bartholomew House, Denmark Road, London SE5 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2017
Appointment of Mr Peter Matthews as a director on 2017-04-10
dot icon09/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Termination of appointment of Peter Matthews as a director on 2014-08-06
dot icon06/08/2014
Certificate of change of name
dot icon06/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon24/08/2010
Director's details changed for Peter Matthews on 2010-07-08
dot icon24/08/2010
Termination of appointment of Gairey Bartley as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/07/2010
Termination of appointment of Gairey Bartley as a secretary
dot icon27/04/2010
Previous accounting period extended from 2009-07-31 to 2009-09-30
dot icon21/09/2009
Return made up to 08/07/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 08/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/07/2007
Return made up to 08/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 08/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/12/2005
Director's particulars changed
dot icon23/08/2005
Return made up to 08/07/05; full list of members
dot icon17/06/2005
Certificate of change of name
dot icon15/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon18/10/2004
Return made up to 08/07/04; full list of members
dot icon08/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-80.00 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.34K
-
0.00
105.00
-
2022
0
2.82K
-
0.00
21.00
-
2022
0
2.82K
-
0.00
21.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.82K £Ascended20.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00 £Descended-80.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Peter
Director
10/04/2017 - Present
4
Ellis, Delroy Leebert
Director
08/07/2003 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBNET ENTERPRISES LIMITED

COBNET ENTERPRISES LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at Flat 2 Bartholomew House, Denmark Road, London SE5 9EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COBNET ENTERPRISES LIMITED?

toggle

COBNET ENTERPRISES LIMITED is currently Active. It was registered on 08/07/2003 .

Where is COBNET ENTERPRISES LIMITED located?

toggle

COBNET ENTERPRISES LIMITED is registered at Flat 2 Bartholomew House, Denmark Road, London SE5 9EP.

What does COBNET ENTERPRISES LIMITED do?

toggle

COBNET ENTERPRISES LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for COBNET ENTERPRISES LIMITED?

toggle

The latest filing was on 04/10/2025: Compulsory strike-off action has been discontinued.