COBOL LIMITED

Register to unlock more data on OkredoRegister

COBOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02559319

Incorporation date

16/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Princes Court, Royal Way, Loughborough, Leics LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1990)
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Change of share class name or designation
dot icon17/02/2025
Particulars of variation of rights attached to shares
dot icon17/02/2025
Statement of company's objects
dot icon17/02/2025
Memorandum and Articles of Association
dot icon17/02/2025
Resolutions
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon22/11/2022
Change of details for Mr Stewart John Walker as a person with significant control on 2022-11-22
dot icon22/11/2022
Change of details for Mr Robert Walker as a person with significant control on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Stewart John Walker on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon16/11/2021
Appointment of Mr Robert Walker as a director on 2021-11-16
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Registration of charge 025593190009, created on 2016-05-11
dot icon13/05/2016
Satisfaction of charge 1 in full
dot icon13/05/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Satisfaction of charge 4 in full
dot icon13/05/2016
Satisfaction of charge 7 in full
dot icon13/05/2016
Satisfaction of charge 6 in full
dot icon29/04/2016
Registration of charge 025593190008, created on 2016-04-19
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Dr Robert Walker as a secretary on 2015-09-08
dot icon08/09/2015
Termination of appointment of Lena Wilson as a secretary on 2015-09-08
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Stewart John Walker on 2012-11-16
dot icon29/10/2012
Registered office address changed from Octagon House Clarence Street Loughborough Leicestershire LE11 1DY on 2012-10-29
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Secretary's details changed for Mrs Lena Walker on 2012-02-10
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Stewart John Walker on 2009-11-23
dot icon15/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon06/05/2009
Registered office changed on 06/05/2009 from 3 limehurst avenue loughborough leicestershire LE11 1PE
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/11/2007
Return made up to 16/11/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2006
Return made up to 16/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 16/11/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 16/11/04; full list of members
dot icon24/07/2004
Particulars of mortgage/charge
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2002
Return made up to 16/11/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2001
Return made up to 16/11/01; full list of members
dot icon07/11/2001
Particulars of mortgage/charge
dot icon27/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Return made up to 16/11/99; full list of members
dot icon20/12/1999
Registered office changed on 20/12/99 from: 117 derby road loughborough leicestershire LE11 5AE
dot icon12/06/1999
Particulars of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 16/11/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Return made up to 16/11/97; no change of members
dot icon19/08/1997
Particulars of mortgage/charge
dot icon04/07/1997
Registered office changed on 04/07/97 from: unit 4, morley street, loughborough, leics.
dot icon01/04/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1997
Return made up to 16/11/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Return made up to 16/11/95; full list of members
dot icon15/11/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 16/11/94; no change of members
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Director resigned
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Return made up to 16/11/93; full list of members
dot icon13/11/1992
Return made up to 16/11/92; no change of members
dot icon09/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1992
New director appointed
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon06/07/1992
Accounts for a small company made up to 1992-03-31
dot icon03/06/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon09/12/1991
Return made up to 16/11/91; full list of members
dot icon06/08/1991
Accounting reference date notified as 30/06
dot icon15/05/1991
Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1991
Resolutions
dot icon29/04/1991
Registered office changed on 29/04/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon29/04/1991
Director resigned;new director appointed
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Certificate of change of name
dot icon16/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon-3.20 % *

* during past year

Cash in Bank

£66,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.26M
-
0.00
175.14K
-
2022
17
1.41M
-
0.00
68.96K
-
2023
17
1.67M
-
0.00
66.75K
-
2023
17
1.67M
-
0.00
66.75K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

1.67M £Ascended18.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.75K £Descended-3.20 % *

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
Mr Stewart John Walker
Director
18/08/1992 - Present
2
Walker, Robert
Director
16/11/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COBOL LIMITED

COBOL LIMITED is an(a) Active company incorporated on 16/11/1990 with the registered office located at 1 Princes Court, Royal Way, Loughborough, Leics LE11 5XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COBOL LIMITED?

toggle

COBOL LIMITED is currently Active. It was registered on 16/11/1990 .

Where is COBOL LIMITED located?

toggle

COBOL LIMITED is registered at 1 Princes Court, Royal Way, Loughborough, Leics LE11 5XR.

What does COBOL LIMITED do?

toggle

COBOL LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does COBOL LIMITED have?

toggle

COBOL LIMITED had 17 employees in 2023.

What is the latest filing for COBOL LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-06 with updates.