COBRA CORPORATE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

COBRA CORPORATE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426633

Incorporation date

29/08/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon14/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon14/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon14/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon24/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon09/12/2020
Termination of appointment of Michael Bowler as a director on 2020-12-09
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/09/2020
Change of details for Cobra Holdings Limited as a person with significant control on 2016-04-06
dot icon21/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon21/09/2020
Change of details for Cobra Holdings Ltd as a person with significant control on 2020-08-22
dot icon22/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/12/2019
Termination of appointment of David George Edward Stanley as a director on 2019-12-01
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2019-09-09
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon06/08/2019
Satisfaction of charge 034266330007 in full
dot icon29/07/2019
Appointment of Mr Ryan Christopher Brown as a director on 2019-07-19
dot icon29/07/2019
Appointment of Mr Brendan James Mcmanus as a director on 2019-07-19
dot icon26/07/2019
Termination of appointment of Stephen Mark Burrows as a director on 2019-07-19
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon09/03/2016
Appointment of Mr Michael Bowler as a director on 2016-03-01
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-16
dot icon13/04/2015
Satisfaction of charge 6 in full
dot icon26/03/2015
Registration of charge 034266330007, created on 2015-03-20
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon14/02/2014
Certificate of change of name
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon13/05/2013
Miscellaneous
dot icon20/03/2013
Termination of appointment of Slc Registrars Limited as a secretary
dot icon20/03/2013
Register(s) moved to registered office address
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon28/09/2009
Appointment terminated director hannah poulton
dot icon28/09/2009
Director appointed david george edward stanley
dot icon01/09/2009
Return made up to 29/08/09; full list of members
dot icon02/03/2009
Resolutions
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2009
Duplicate mortgage certificatecharge no:3
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2009
Resolutions
dot icon06/11/2008
Return made up to 29/08/08; full list of members
dot icon17/06/2008
Memorandum and Articles of Association
dot icon19/02/2008
Certificate of change of name
dot icon18/02/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Secretary's particulars changed
dot icon09/10/2007
Location of register of members (non legible)
dot icon28/09/2007
Return made up to 29/08/07; full list of members
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 29/08/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: canterbury house 2-6 sydenham road croydon surrey CR0 9XE
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New secretary appointed
dot icon28/02/2006
Director's particulars changed
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 29/08/05; full list of members
dot icon19/08/2004
Return made up to 29/08/04; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/04/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/11/2003
Director resigned
dot icon23/09/2003
Return made up to 29/08/03; full list of members
dot icon18/09/2002
Return made up to 29/08/02; full list of members
dot icon30/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon04/08/2002
Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/2002
S-div 30/07/02
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/07/2002
Certificate of change of name
dot icon27/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/04/2002
Registered office changed on 15/04/02 from: kings parade lower coombe street croydon surrey CR0 9XE
dot icon09/03/2002
Director's particulars changed
dot icon22/11/2001
Certificate of change of name
dot icon15/10/2001
Return made up to 29/08/01; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon08/09/2001
Declaration of mortgage charge released/ceased
dot icon08/09/2001
Declaration of mortgage charge released/ceased
dot icon14/02/2001
Auditor's resignation
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 29/08/00; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 29/08/99; no change of members
dot icon05/10/1998
Return made up to 29/08/98; full list of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Director resigned
dot icon08/01/1998
Particulars of mortgage/charge
dot icon02/12/1997
Accounting reference date shortened from 31/08/98 to 31/12/97
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
Director resigned
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon29/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/07/2019 - 13/01/2022
125
Burrows, Stephen Mark
Director
01/09/1997 - 19/07/2019
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA CORPORATE SOLUTIONS LTD

COBRA CORPORATE SOLUTIONS LTD is an(a) Dissolved company incorporated on 29/08/1997 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently no 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 CORPORATE SOLUTIONS LTD?

toggle

COBRA CORPORATE SOLUTIONS LTD is currently Dissolved. It was registered on 29/08/1997 and dissolved on 03/01/2023.

Where is COBRA CORPORATE SOLUTIONS LTD located?

toggle

COBRA CORPORATE SOLUTIONS LTD is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does COBRA CORPORATE SOLUTIONS LTD do?

toggle

COBRA CORPORATE SOLUTIONS LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COBRA CORPORATE SOLUTIONS LTD?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.