COBRA 9 INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COBRA 9 INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05964612

Incorporation date

12/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-10-30
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-30
dot icon18/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-10-30
dot icon01/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/10/2021
Previous accounting period shortened from 2020-10-28 to 2020-10-27
dot icon26/11/2020
Total exemption full accounts made up to 2019-10-30
dot icon09/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon28/10/2020
Current accounting period shortened from 2019-10-29 to 2019-10-28
dot icon30/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2018-10-30
dot icon30/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon22/07/2019
Satisfaction of charge 2 in full
dot icon22/07/2019
Satisfaction of charge 1 in full
dot icon22/07/2019
Satisfaction of charge 3 in full
dot icon22/07/2019
Satisfaction of charge 4 in full
dot icon22/07/2019
Satisfaction of charge 6 in full
dot icon22/07/2019
Satisfaction of charge 5 in full
dot icon22/07/2019
Satisfaction of charge 059646120008 in full
dot icon22/07/2019
Satisfaction of charge 7 in full
dot icon22/07/2019
Satisfaction of charge 059646120009 in full
dot icon12/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-10-30
dot icon30/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon01/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2016-11-04
dot icon02/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon02/11/2016
Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 2016-10-10
dot icon02/11/2016
Termination of appointment of Qa Nominees Limited as a director on 2016-10-10
dot icon02/11/2016
Appointment of James Stewart Light as a director on 2016-10-10
dot icon02/11/2016
Termination of appointment of Qa Registrars Limited as a secretary on 2016-10-10
dot icon02/11/2016
Registered office address changed from The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Lynton House Tavistock Square London WC1H 9BQ on 2016-11-02
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/05/2015
Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 2015-05-22
dot icon22/05/2015
Termination of appointment of Andrew Moray Stuart as a director on 2015-05-22
dot icon21/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2014
Registration of charge 059646120009, created on 2014-07-02
dot icon07/03/2014
Registration of charge 059646120008, created on 2014-02-14
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/11/2011
Appointment of Hon Andrew Moray Stuart as a director on 2011-10-01
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/01/2011
Duplicate mortgage certificatecharge no:5
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon30/10/2010
Compulsory strike-off action has been discontinued
dot icon28/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon07/12/2009
Secretary's details changed for Qa Registrars Limited on 2009-10-01
dot icon07/12/2009
Director's details changed for Qa Nominees Limited on 2009-10-01
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/12/2008
Return made up to 12/10/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 12/10/07; full list of members
dot icon06/10/2007
Particulars of mortgage/charge
dot icon12/10/2006
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+154.29 % *

* during past year

Cash in Bank

£178.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
27/10/2025
dot iconNext due on
27/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.41K
-
0.00
70.00
-
2022
0
9.60K
-
0.00
178.00
-
2022
0
9.60K
-
0.00
178.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.60K £Ascended2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.00 £Ascended154.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Light, James Stewart
Director
10/10/2016 - Present
32

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 COBRA 9 INVESTMENTS LIMITED

COBRA 9 INVESTMENTS LIMITED is an(a) Active company incorporated on 12/10/2006 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA 9 INVESTMENTS LIMITED?

toggle

COBRA 9 INVESTMENTS LIMITED is currently Active. It was registered on 12/10/2006 .

Where is COBRA 9 INVESTMENTS LIMITED located?

toggle

COBRA 9 INVESTMENTS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does COBRA 9 INVESTMENTS LIMITED do?

toggle

COBRA 9 INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COBRA 9 INVESTMENTS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-12 with no updates.