COBRA COFFEE SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

COBRA COFFEE SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08576967

Incorporation date

20/06/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1000 Lakeside, Western Road, Portsmouth PO6 3FECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2013)
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon24/10/2025
Appointment of Miss Murshida Khan as a secretary on 2025-08-26
dot icon15/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Resolutions
dot icon11/09/2025
Appointment of Mr Ben Stimson as a director on 2025-08-18
dot icon24/07/2025
Termination of appointment of Mark Smith as a director on 2025-07-04
dot icon12/06/2025
Termination of appointment of Tessa Briggs as a secretary on 2025-06-12
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon25/10/2023
Termination of appointment of Silena Dominy as a secretary on 2023-10-01
dot icon25/10/2023
Appointment of Mrs Tessa Briggs as a secretary on 2023-10-01
dot icon12/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon12/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon12/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon12/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon14/09/2021
Current accounting period extended from 2021-11-30 to 2022-01-31
dot icon26/07/2021
Accounts for a small company made up to 2020-11-29
dot icon20/07/2021
Resolutions
dot icon19/07/2021
Termination of appointment of Ricky Patel as a director on 2021-07-13
dot icon19/07/2021
Termination of appointment of Ragin Patel as a director on 2021-07-13
dot icon19/07/2021
Appointment of Greg Wilkins as a director on 2021-07-13
dot icon19/07/2021
Termination of appointment of Amish Ragin Patel as a director on 2021-07-13
dot icon19/07/2021
Appointment of Mark Smith as a director on 2021-07-13
dot icon19/07/2021
Appointment of Silena Dominy as a secretary on 2021-07-13
dot icon19/07/2021
Cessation of Amsric Holdings Limited as a person with significant control on 2021-07-13
dot icon19/07/2021
Notification of Cobra Coffee Limited as a person with significant control on 2021-07-13
dot icon19/07/2021
Termination of appointment of Amish Ragin Patel as a secretary on 2021-07-13
dot icon19/07/2021
Registered office address changed from 21- 25 Church Street West Woking Surrey GU21 6DJ England to 1000 Lakeside Western Road Portsmouth PO6 3FE on 2021-07-19
dot icon15/07/2021
Satisfaction of charge 085769670003 in full
dot icon15/07/2021
Satisfaction of charge 085769670001 in full
dot icon15/07/2021
Satisfaction of charge 085769670002 in full
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2019-12-01
dot icon02/12/2020
Registration of charge 085769670003, created on 2020-11-25
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-02
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon05/11/2018
Registered office address changed from Units 1 2 & 3 Friar House Copse Road Woking Surrey GU21 8st to 21- 25 Church Street West Woking Surrey GU21 6DJ on 2018-11-05
dot icon24/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon14/05/2018
Accounts for a small company made up to 2017-12-03
dot icon29/12/2017
Resolutions
dot icon29/12/2017
Statement of company's objects
dot icon20/12/2017
Registration of charge 085769670002, created on 2017-12-11
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Notification of Amsric Holdings Limited as a person with significant control on 2016-12-04
dot icon05/04/2017
Full accounts made up to 2016-12-04
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-11-29
dot icon16/02/2016
Appointment of Mr Amish Ragin Patel as a secretary on 2016-02-16
dot icon16/02/2016
Termination of appointment of Susan Marie Scott as a secretary on 2016-02-16
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-11-30
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon08/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-11-30
dot icon04/12/2014
Termination of appointment of Amish Patel as a secretary on 2014-12-01
dot icon04/12/2014
Appointment of Mrs Susan Marie Scott as a secretary on 2014-12-01
dot icon17/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/04/2014
Registration of charge 085769670001
dot icon20/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimson, Ben
Director
18/08/2025 - Present
20
Smith, Mark
Director
13/07/2021 - 04/07/2025
9
Dominy, Silena
Secretary
13/07/2021 - 01/10/2023
-
Briggs, Tessa
Secretary
01/10/2023 - 12/06/2025
-
Wilkins, Greg
Director
13/07/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COFFEE SOUTH WEST LIMITED

COBRA COFFEE SOUTH WEST LIMITED is an(a) Active company incorporated on 20/06/2013 with the registered office located at 1000 Lakeside, Western Road, Portsmouth PO6 3FE. There are currently 3 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 COBRA COFFEE SOUTH WEST LIMITED?

toggle

COBRA COFFEE SOUTH WEST LIMITED is currently Active. It was registered on 20/06/2013 .

Where is COBRA COFFEE SOUTH WEST LIMITED located?

toggle

COBRA COFFEE SOUTH WEST LIMITED is registered at 1000 Lakeside, Western Road, Portsmouth PO6 3FE.

What does COBRA COFFEE SOUTH WEST LIMITED do?

toggle

COBRA COFFEE SOUTH WEST LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COBRA COFFEE SOUTH WEST LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-28 with updates.