COBRA ENGINEERING (UK) LIMITED

Register to unlock more data on OkredoRegister

COBRA ENGINEERING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896267

Incorporation date

17/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redmoor Lane, Wisbech, Cambridgeshire PE14 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon13/02/2026
Total exemption full accounts made up to 2025-05-13
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon15/12/2025
Cessation of Venom Consulting Limited as a person with significant control on 2025-11-27
dot icon15/12/2025
Notification of March (Group) Limited as a person with significant control on 2025-11-27
dot icon05/12/2025
Appointment of Mr Mark Stuart Orpin as a director on 2025-12-05
dot icon23/11/2025
Termination of appointment of David Robert Mallinson as a director on 2025-11-10
dot icon12/11/2025
Satisfaction of charge 038962670004 in full
dot icon07/08/2025
Registration of charge 038962670005, created on 2025-08-05
dot icon22/05/2025
Statement of company's objects
dot icon21/05/2025
Termination of appointment of Charles Andrew Robertson as a director on 2025-05-14
dot icon21/05/2025
Memorandum and Articles of Association
dot icon21/05/2025
Resolutions
dot icon19/05/2025
Appointment of Mr David Robert Mallinson as a director on 2025-05-14
dot icon19/05/2025
Appointment of Gregor Roberts as a director on 2025-05-14
dot icon19/05/2025
Appointment of Mr Christopher James Peter Kehoe as a director on 2025-05-14
dot icon19/05/2025
Previous accounting period shortened from 2025-09-30 to 2025-05-13
dot icon19/05/2025
Termination of appointment of Angela Atkinson as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Simon Marc Atkinson as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Clive Robert Cowan as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Michelle Cowan as a director on 2025-05-14
dot icon25/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon03/10/2023
Registration of charge 038962670004, created on 2023-10-02
dot icon02/10/2023
Satisfaction of charge 038962670003 in full
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/05/2023
Director's details changed for Mr Simon Marc Atkinson on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Charles Andrew Robertson on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Clive Robert Cowan on 2023-05-31
dot icon31/05/2023
Change of details for Venom Consulting Limited as a person with significant control on 2023-05-31
dot icon13/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon23/12/2022
Appointment of Mrs Angela Atkinson as a director on 2022-12-09
dot icon23/12/2022
Appointment of Mrs Michelle Cowan as a director on 2022-12-09
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon08/09/2021
Director's details changed for Mr Simon Marc Atkinson on 2021-02-16
dot icon08/09/2021
Director's details changed for Mr Clive Robert Cowan on 2021-02-16
dot icon08/09/2021
Change of details for Rpsmidco Limited as a person with significant control on 2021-04-24
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon29/10/2020
Appointment of Mr Charles Andrew Robertson as a director on 2020-10-15
dot icon29/10/2020
Appointment of Mr Clive Robert Cowan as a director on 2020-10-15
dot icon29/10/2020
Appointment of Mr Simon Marc Atkinson as a director on 2020-10-15
dot icon29/10/2020
Termination of appointment of Carol Ann Mcmillan as a secretary on 2020-10-15
dot icon29/10/2020
Termination of appointment of Robert Edward Mcmillan as a director on 2020-10-15
dot icon29/10/2020
Termination of appointment of Carol Ann Mcmillan as a director on 2020-10-15
dot icon29/10/2020
Notification of Rpsmidco Limited as a person with significant control on 2020-10-15
dot icon29/10/2020
Cessation of Robert Edward Mcmillan as a person with significant control on 2020-10-15
dot icon29/10/2020
Cessation of Carol Ann Mcmillan as a person with significant control on 2020-10-15
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Registration of charge 038962670003, created on 2020-10-08
dot icon10/02/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Satisfaction of charge 038962670002 in full
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Registration of charge 038962670002
dot icon22/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/01/2010
Director's details changed for Robert Edward Mcmillan on 2010-01-13
dot icon13/01/2010
Director's details changed for Carol Ann Mcmillan on 2010-01-13
dot icon05/03/2009
Amended accounts made up to 2008-03-31
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2009
Return made up to 17/12/08; full list of members
dot icon04/02/2008
Return made up to 17/12/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 17/12/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 17/12/05; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-03-31
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/01/2005
Return made up to 17/12/04; full list of members
dot icon10/03/2004
Return made up to 17/12/03; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon25/01/2003
Return made up to 17/12/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon01/03/2002
Return made up to 17/12/01; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2001-03-31
dot icon19/02/2001
Return made up to 17/12/00; full list of members
dot icon21/03/2000
Ad 28/02/00--------- £ si 999@1=999 £ ic 1/1000
dot icon15/03/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon11/01/2000
Secretary resigned
dot icon17/12/1999
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
13/05/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
13/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
13/05/2025
dot iconNext account date
13/05/2026
dot iconNext due on
13/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
2.28M
-
0.00
243.21K
-
2022
40
2.62M
-
0.00
158.89K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Michelle
Director
09/12/2022 - 14/05/2025
18
Orpin, Mark Stuart
Director
05/12/2025 - Present
9
Mallinson, David Robert
Director
14/05/2025 - 10/11/2025
9
Atkinson, Angela
Director
09/12/2022 - 14/05/2025
11
Robertson, Charles Andrew
Director
15/10/2020 - 14/05/2025
14

Persons with Significant Control

5
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 ENGINEERING (UK) LIMITED

COBRA ENGINEERING (UK) LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at Redmoor Lane, Wisbech, Cambridgeshire PE14 0RN. 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 ENGINEERING (UK) LIMITED?

toggle

COBRA ENGINEERING (UK) LIMITED is currently Active. It was registered on 17/12/1999 .

Where is COBRA ENGINEERING (UK) LIMITED located?

toggle

COBRA ENGINEERING (UK) LIMITED is registered at Redmoor Lane, Wisbech, Cambridgeshire PE14 0RN.

What does COBRA ENGINEERING (UK) LIMITED do?

toggle

COBRA ENGINEERING (UK) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for COBRA ENGINEERING (UK) LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-05-13.