COBRA DECOR LTD

Register to unlock more data on OkredoRegister

COBRA DECOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07066349

Incorporation date

04/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2009)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon14/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Current accounting period extended from 2025-04-30 to 2025-05-31
dot icon10/04/2025
Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-10
dot icon25/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/08/2024
Termination of appointment of Kimberley Wilmot as a director on 2024-08-27
dot icon11/07/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 601 London Road Westcliff on Sea Essex SS0 9PE on 2024-07-11
dot icon08/04/2024
Director's details changed for Mr Robert Edward Wilmot on 2024-04-01
dot icon08/04/2024
Director's details changed for Mrs Kimberley Wilmot on 2024-04-01
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon13/11/2023
Director's details changed for Mr Ashley Robert Wilmot on 2023-11-08
dot icon27/10/2023
Micro company accounts made up to 2023-04-30
dot icon12/10/2023
Registered office address changed from Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England to 7 Bell Yard London WC2A 2JR on 2023-10-12
dot icon13/12/2022
Micro company accounts made up to 2022-04-30
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/11/2021
Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE United Kingdom to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA on 2021-11-01
dot icon13/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon18/11/2019
Appointment of Mrs Kimberley Wilmot as a director on 2019-11-08
dot icon09/07/2019
Micro company accounts made up to 2019-04-30
dot icon09/07/2019
Previous accounting period extended from 2018-11-30 to 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon22/11/2018
Notification of Robert Edward Wilmot as a person with significant control on 2018-09-05
dot icon16/11/2018
Cessation of Ashley Robert Wilmot as a person with significant control on 2018-11-16
dot icon14/08/2018
Micro company accounts made up to 2017-11-30
dot icon15/12/2017
Director's details changed for Robert Edward Wilmot on 2017-12-15
dot icon15/12/2017
Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to The Business Store 98-100 High Road Rayleigh SS6 7AE on 2017-12-15
dot icon28/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon28/08/2016
Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 2016-08-28
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/03/2016
Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 2016-03-07
dot icon15/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/02/2015
Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 2015-02-03
dot icon09/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon09/12/2014
Director's details changed for Robert Edward Wilmot on 2014-11-01
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/05/2014
Appointment of Mr Ashley Robert Wilmot as a director
dot icon16/05/2014
Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2014-05-16
dot icon25/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/03/2013
Termination of appointment of Graham Mills as a director
dot icon07/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon01/09/2010
Director's details changed for Mr Graham Mills on 2010-08-13
dot icon19/08/2010
Appointment of Robert Edward Wilmot as a director
dot icon12/08/2010
Registered office address changed from 11 Cookham Court Shoeburyness SS3 8TE United Kingdom on 2010-08-12
dot icon04/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.02K
-
0.00
-
-
2022
3
41.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmot, Robert Edward
Director
04/08/2010 - Present
-
Mills, Graham Kenneth
Director
04/11/2009 - 26/02/2013
3
Wilmot, Ashley Robert
Director
01/05/2014 - Present
-
Wilmot, Kimberley
Director
08/11/2019 - 27/08/2024
-

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

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 DECOR LTD

COBRA DECOR LTD is an(a) Dissolved company incorporated on 04/11/2009 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There are currently 2 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 DECOR LTD?

toggle

COBRA DECOR LTD is currently Dissolved. It was registered on 04/11/2009 and dissolved on 30/12/2025.

Where is COBRA DECOR LTD located?

toggle

COBRA DECOR LTD is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does COBRA DECOR LTD do?

toggle

COBRA DECOR LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COBRA DECOR LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.