COBRA INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

COBRA INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03233679

Incorporation date

05/08/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Solvency Statement dated 28/11/24
dot icon09/12/2024
Statement by Directors
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon21/11/2024
Director's details changed for Mr Paul Mark Johnson on 2024-11-21
dot icon20/11/2024
Termination of appointment of Adrian Colosso as a director on 2024-11-19
dot icon22/10/2024
Termination of appointment of Timothy John Chadwick as a director on 2024-10-21
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon20/03/2024
Termination of appointment of Steven Redgwell as a director on 2024-03-20
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon26/05/2023
Director's details changed for Mr Timothy John Chadwick on 2023-03-27
dot icon03/01/2023
Termination of appointment of Fiona Andrews as a director on 2022-12-31
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2020-11-03
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon30/06/2022
Termination of appointment of Timothy Brooke Thom as a director on 2022-06-30
dot icon26/04/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-04-26
dot icon06/01/2022
Appointment of Mr Adrian Colosso as a director on 2021-12-15
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-15
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 icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon15/07/2021
Change of details for Cobra Holdings Limited as a person with significant control on 2020-08-20
dot icon19/11/2020
Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
dot icon12/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/08/2020
Change of details for Cobra Holdings Limited as a person with significant control on 2019-07-19
dot icon13/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon13/08/2020
Change of details for Cobra Holdings Ltd as a person with significant control on 2019-07-19
dot icon16/07/2020
Termination of appointment of Nigel Peter Geoffrey Salisbury as a director on 2020-07-15
dot icon16/07/2020
Appointment of Mr Steven Redgwell as a director on 2020-07-15
dot icon23/06/2020
Appointment of Mr Paul Mark Johnson as a director on 2019-11-07
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 icon21/11/2019
Appointment of Mr Timothy Tracy Brooke as a director on 2019-11-07
dot icon21/11/2019
Appointment of Mr Nigel Peter Geoffrey Salisbury as a director on 2019-11-07
dot icon18/11/2019
Appointment of Mr Timothy John Chadwick as a director on 2019-11-07
dot icon13/11/2019
Appointment of Ms Fiona Andrews as a director on 2019-11-07
dot icon08/11/2019
Termination of appointment of Howard James Collins as a director on 2019-11-07
dot icon01/10/2019
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 DN22 7SW on 2019-10-01
dot icon06/08/2019
Satisfaction of charge 032336790006 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 icon26/07/2019
Termination of appointment of Paul Thomas Driver as a director on 2019-07-19
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon01/02/2017
Appointment of Mr Paul Thomas Driver as a director on 2017-02-01
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-07-25 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 5 in full
dot icon26/03/2015
Registration of charge 032336790006, created on 2015-03-20
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/09/2013
Director's details changed for Howard James Collins on 2009-10-01
dot icon13/05/2013
Miscellaneous
dot icon20/03/2013
Register(s) moved to registered office address
dot icon20/03/2013
Termination of appointment of Slc Registrars Limited as a secretary
dot icon24/10/2012
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 4
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/09/2012
Termination of appointment of Mark Zandler as a director
dot icon11/09/2012
Termination of appointment of Peter Bright as a director
dot icon21/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Philip Truman as a director
dot icon04/01/2012
Termination of appointment of Richard Laver as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Richard Laver as a director
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Termination of appointment of Michael Bowler as a director
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
Director appointed david george edward stanley
dot icon28/09/2009
Appointment terminated director hannah poulton
dot icon27/07/2009
Return made up to 25/07/09; full list of members
dot icon02/03/2009
Resolutions
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2009
Miscellaneous
dot icon22/01/2009
Resolutions
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon07/07/2008
Director's change of particulars / mark zandler / 07/07/2008
dot icon28/02/2008
Director appointed howard james collins
dot icon25/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon06/11/2007
Director's particulars changed
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 icon20/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon25/07/2007
Return made up to 25/07/07; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
New director appointed
dot icon27/07/2006
Return made up to 25/07/06; full list of members
dot icon21/07/2006
Memorandum and Articles of Association
dot icon10/07/2006
Declaration of assistance for shares acquisition
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon28/06/2006
Particulars of mortgage/charge
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Registered office changed on 27/03/06 from: first floor quadrant house croydon road caterham surrey CR3 6PB
dot icon27/03/2006
Secretary resigned
dot icon22/02/2006
Director's particulars changed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon13/01/2006
Certificate of change of name
dot icon12/08/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 25/07/05; full list of members
dot icon07/09/2004
Return made up to 05/08/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 05/08/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 05/08/02; full list of members
dot icon09/12/2002
Return made up to 05/08/01; full list of members
dot icon22/11/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Director's particulars changed
dot icon14/06/2001
Statement of affairs
dot icon14/06/2001
Ad 27/03/01--------- £ si [email protected]=1127 £ ic 1000/2127
dot icon24/04/2001
Memorandum and Articles of Association
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Registered office changed on 14/04/01 from: 103/105 brighton road coulsdon surrey CR5 2NG
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
S-div 27/03/01
dot icon10/04/2001
Certificate of change of name
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon21/08/2000
Return made up to 05/08/00; full list of members
dot icon22/06/2000
Director resigned
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 05/08/99; no change of members
dot icon04/09/1998
Return made up to 05/08/98; no change of members
dot icon28/08/1998
Accounts for a small company made up to 1997-12-31
dot icon15/08/1997
Return made up to 05/08/97; full list of members
dot icon09/06/1997
New secretary appointed
dot icon27/05/1997
Secretary resigned
dot icon12/03/1997
Statement of affairs
dot icon12/03/1997
Ad 30/12/96--------- £ si 498@1
dot icon10/02/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon16/01/1997
Certificate of change of name
dot icon15/01/1997
Ad 30/12/96--------- £ si 498@1=498 £ ic 4/502
dot icon15/01/1997
Ad 30/12/96--------- £ si 2@1=2 £ ic 2/4
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
£ nc 1000/25000 30/12/96
dot icon15/01/1997
Registered office changed on 15/01/97 from: curzon house southernhay west exeter devon EX4 3LY
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon05/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/07/2019 - 26/04/2022
125
Brooke Thom, Timothy, Mr.
Director
07/11/2019 - 30/06/2022
24
Chadwick, Timothy John
Director
07/11/2019 - 21/10/2024
38
Andrews, Fiona
Director
07/11/2019 - 31/12/2022
32
Redgwell, Steven
Director
15/07/2020 - 20/03/2024
41

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 INSURANCE BROKERS LIMITED

COBRA INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 05/08/1996 with the registered office located at Rossington's Business Park, West Carr Road, Retford DN22 7SW. There is currently 1 active director 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 INSURANCE BROKERS LIMITED?

toggle

COBRA INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 05/08/1996 and dissolved on 04/03/2025.

Where is COBRA INSURANCE BROKERS LIMITED located?

toggle

COBRA INSURANCE BROKERS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford DN22 7SW.

What does COBRA INSURANCE BROKERS LIMITED do?

toggle

COBRA INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COBRA INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.