COBRA ELECTRONICS UK LIMITED

Register to unlock more data on OkredoRegister

COBRA ELECTRONICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957715

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lymington Road, Christchurch BH23 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Appointment of Mr Mark Richard Close as a secretary on 2024-05-22
dot icon22/05/2024
Termination of appointment of Gail Lauren Babitt as a director on 2024-05-22
dot icon22/05/2024
Termination of appointment of Robert Philip Berger as a director on 2024-05-22
dot icon22/05/2024
Termination of appointment of Robert Philip Berger as a secretary on 2024-05-22
dot icon06/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon09/11/2022
Registered office address changed from Carlyle House Chorley New Road Bolton BL1 4BY England to 50 Lymington Road Christchurch BH23 4JT on 2022-11-09
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon09/12/2021
Registered office address changed from Cleaver House Sarus Court Stuart Road Manor Park Runcorn Cheshire WA7 1UL to Carlyle House Chorley New Road Bolton BL1 4BY on 2021-12-09
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
Confirmation statement made on 2020-10-05 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/12/2018
Termination of appointment of Sandra Maxey as a secretary on 2018-12-07
dot icon07/12/2018
Appointment of Mr Robert Philip Berger as a secretary on 2018-12-07
dot icon07/12/2018
Termination of appointment of Sandra Maxey as a director on 2018-12-07
dot icon07/12/2018
Appointment of Mr Robert Philip Berger as a director on 2018-12-07
dot icon07/12/2018
Termination of appointment of David Leo Smidebush as a director on 2018-12-07
dot icon07/12/2018
Appointment of Ms Gail Lauren Babitt as a director on 2018-12-07
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/01/2018
Group of companies' accounts made up to 2016-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon07/06/2017
Appointment of Mr David Leo Smidebush as a director on 2017-06-06
dot icon21/04/2017
Termination of appointment of Sally Washlow as a director on 2017-02-22
dot icon11/01/2017
Full accounts made up to 2015-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/01/2016
Annual return made up to 2015-10-05
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/02/2015
Termination of appointment of Robert John Ben as a secretary on 2014-11-13
dot icon21/02/2015
Termination of appointment of Robert John Ben as a director on 2014-11-13
dot icon21/02/2015
Appointment of Sandra Maxey as a secretary on 2015-02-02
dot icon21/02/2015
Appointment of Sandra Maxey as a director on 2015-02-02
dot icon21/02/2015
Appointment of Mark Close as a director on 2015-02-02
dot icon18/11/2014
Termination of appointment of James Bazet as a director on 2014-10-31
dot icon18/11/2014
Appointment of Sally Washlow as a director on 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/02/2011
Appointment of Robert John Ben as a secretary
dot icon02/02/2011
Appointment of Robert John Ben as a director
dot icon02/02/2011
Termination of appointment of Michael Smith as a secretary
dot icon02/02/2011
Termination of appointment of Michael Smith as a director
dot icon12/01/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon27/10/2010
Memorandum and Articles of Association
dot icon27/10/2010
Resolutions
dot icon19/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/06/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon03/12/2009
Annual return made up to 2009-10-05
dot icon03/12/2009
Secretary's details changed for Michael Smith on 2009-11-24
dot icon03/12/2009
Director's details changed for Michael Smith on 2009-11-24
dot icon03/12/2009
Director's details changed for James Bazet on 2009-11-24
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 05/10/08; no change of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/01/2008
Registered office changed on 07/01/08 from: 6-8 underwood street london N1 7JQ
dot icon13/11/2007
Return made up to 05/10/07; full list of members
dot icon12/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon05/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
30.04M
-
0.00
-
-
2022
3
30.04M
-
0.00
-
-
2022
3
30.04M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

30.04M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Close, Mark Richard
Director
02/02/2015 - Present
3
Babitt, Gail Lauren
Director
07/12/2018 - 22/05/2024
1
Berger, Robert Philip
Director
07/12/2018 - 22/05/2024
1
Close, Mark Richard
Secretary
22/05/2024 - Present
-
Berger, Robert Philip
Secretary
07/12/2018 - 22/05/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBRA ELECTRONICS UK LIMITED

COBRA ELECTRONICS UK LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at 50 Lymington Road, Christchurch BH23 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA ELECTRONICS UK LIMITED?

toggle

COBRA ELECTRONICS UK LIMITED is currently Active. It was registered on 05/10/2006 .

Where is COBRA ELECTRONICS UK LIMITED located?

toggle

COBRA ELECTRONICS UK LIMITED is registered at 50 Lymington Road, Christchurch BH23 4JT.

What does COBRA ELECTRONICS UK LIMITED do?

toggle

COBRA ELECTRONICS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does COBRA ELECTRONICS UK LIMITED have?

toggle

COBRA ELECTRONICS UK LIMITED had 3 employees in 2022.

What is the latest filing for COBRA ELECTRONICS UK LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.