COBRA LONDON MARKETS LIMITED

Register to unlock more data on OkredoRegister

COBRA LONDON MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02181039

Incorporation date

19/10/1987

Size

Full

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 19/10/1987)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon02/10/2023
Application to strike the company off the register
dot icon28/09/2023
Termination of appointment of Timothy John Chadwick as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Andrew Mark Walsh as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Adrian Colosso as a director on 2023-09-25
dot icon26/05/2023
Director's details changed for Mr Timothy John Chadwick on 2023-03-27
dot icon25/04/2023
Director's details changed for Mr Andrew Mark Walsh on 2019-11-28
dot icon03/01/2023
Termination of appointment of Fiona Andrews as a director on 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-06-30
dot icon10/01/2022
Termination of appointment of Richard John Scott as a director on 2022-01-05
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon04/11/2020
Change of details for Cobra Gal (Holdings) Limited as a person with significant control on 2016-04-06
dot icon03/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/12/2019
Appointment of Mr Richard John Scott as a director on 2019-11-28
dot icon16/12/2019
Appointment of Mr Andrew Mark Walsh as a director on 2019-11-28
dot icon16/12/2019
Termination of appointment of David George Edward Stanley as a director on 2019-12-01
dot icon04/12/2019
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 2019-12-04
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon21/11/2019
Appointment of Mr Adrian Colosso as a director on 2019-11-07
dot icon21/11/2019
Termination of appointment of Andrew Richard Graham as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Andrew Stephen Goodwin as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Steven John Bader as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Mark Frederick Crisp as a director on 2019-11-20
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 icon13/11/2019
Appointment of Mr Paul Mark Johnson as a director on 2019-11-07
dot icon08/11/2019
Termination of appointment of Jason Robert John Reding as a director on 2019-11-07
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon07/10/2019
Change of details for Cobra Gal (Holdings) Limited as a person with significant control on 2019-10-06
dot icon06/08/2019
Satisfaction of charge 021810390008 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 icon03/01/2019
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Appointment of Mr Andrew Stephen Goodwin as a director on 2016-11-03
dot icon09/11/2016
Appointment of Mr Steven John Bader as a director on 2016-11-03
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-06 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 7 in full
dot icon26/03/2015
Registration of charge 021810390008, created on 2015-03-20
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Paul David Rae Montgomery as a director on 2014-08-22
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon24/07/2013
Appointment of Mr Jason Robert John Reding as a director
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 icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon19/10/2012
Termination of appointment of John Lincoln as a director
dot icon02/10/2012
Resolutions
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/09/2012
Appointment of Mark Frederick Crisp as a director
dot icon25/09/2012
Appointment of Paul David Rae Montgomery as a director
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2012
Director's details changed for John Edward Lincoln on 2008-05-23
dot icon04/01/2012
Director's details changed for John Lincoln on 2006-02-08
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Termination of appointment of Ewen Brown as a director
dot icon18/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-06
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Peter Monnickendam as a director
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Richard Williams as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-03-27
dot icon20/11/2009
Miscellaneous
dot icon20/11/2009
Resolutions
dot icon13/11/2009
Appointment of Ewen Cameron Brown as a director
dot icon06/11/2009
Termination of appointment of Andrew Lovelady as a director
dot icon13/10/2009
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 icon23/04/2009
Miscellaneous
dot icon25/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon02/01/2009
Appointment terminated director graham pickering
dot icon17/11/2008
Appointment terminated director peter parker
dot icon07/10/2008
Return made up to 06/10/08; full list of members
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon20/11/2007
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 icon08/10/2007
Return made up to 06/10/07; full list of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon22/08/2007
Director's particulars changed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Ad 02/04/07--------- £ si 300000@1=300000 £ ic 1000000/1300000
dot icon24/04/2007
Nc inc already adjusted 02/04/07
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon09/01/2007
Certificate of change of name
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 06/10/06; full list of members
dot icon11/04/2006
New secretary appointed
dot icon10/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
New director appointed
dot icon22/02/2006
Certificate of change of name
dot icon27/10/2005
Return made up to 06/10/05; full list of members
dot icon04/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon06/04/2005
Particulars of mortgage/charge
dot icon23/02/2005
Full accounts made up to 2004-08-31
dot icon18/01/2005
New director appointed
dot icon15/10/2004
Director resigned
dot icon12/10/2004
Return made up to 06/10/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Ad 31/08/04--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon15/09/2004
Nc inc already adjusted 31/08/04
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon31/08/2004
Certificate of change of name
dot icon31/08/2004
Registered office changed on 31/08/04 from: drury house 19 water street liverpool L2 0SE
dot icon20/08/2004
New director appointed
dot icon14/01/2004
Full accounts made up to 2003-08-31
dot icon28/10/2003
Return made up to 06/10/03; full list of members
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon18/03/2003
Full accounts made up to 2002-08-31
dot icon24/12/2002
Director resigned
dot icon23/10/2002
Return made up to 06/10/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-08-31
dot icon27/11/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon23/10/2001
Return made up to 06/10/01; full list of members
dot icon15/06/2001
Director resigned
dot icon23/05/2001
Auditor's resignation
dot icon13/11/2000
Full accounts made up to 2000-05-31
dot icon03/11/2000
Return made up to 06/10/00; full list of members
dot icon11/09/2000
Declaration of mortgage charge released/ceased
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon08/12/1999
Particulars of mortgage/charge
dot icon20/10/1999
Return made up to 06/10/99; full list of members
dot icon12/10/1999
Full accounts made up to 1999-05-31
dot icon10/08/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon26/10/1998
Return made up to 06/10/98; full list of members
dot icon09/10/1998
Full accounts made up to 1998-05-31
dot icon11/06/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon11/12/1997
Full accounts made up to 1997-05-31
dot icon17/10/1997
Return made up to 06/10/97; no change of members
dot icon02/07/1997
Director's particulars changed
dot icon14/05/1997
Director resigned
dot icon16/04/1997
Director resigned
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon20/12/1996
Director resigned
dot icon26/11/1996
New secretary appointed
dot icon25/11/1996
Return made up to 06/10/96; full list of members
dot icon18/08/1996
Director's particulars changed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon03/07/1996
Ad 24/05/96--------- £ si 150000@1=150000 £ ic 350000/500000
dot icon03/07/1996
£ nc 350000/500000 24/05/96
dot icon18/01/1996
Director resigned
dot icon02/11/1995
Return made up to 06/10/95; no change of members
dot icon29/09/1995
Full accounts made up to 1995-05-31
dot icon07/04/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 06/10/94; full list of members
dot icon29/09/1994
Full accounts made up to 1994-05-31
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon21/12/1993
Particulars of mortgage/charge
dot icon16/12/1993
Return made up to 06/10/93; no change of members
dot icon04/10/1993
Full accounts made up to 1993-05-31
dot icon04/01/1993
Return made up to 06/10/92; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-05-31
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon22/06/1992
Director resigned
dot icon14/10/1991
Return made up to 06/10/91; full list of members
dot icon03/10/1991
Accounts for a small company made up to 1991-05-31
dot icon11/07/1991
New director appointed
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Director resigned
dot icon07/11/1990
Return made up to 06/10/90; full list of members
dot icon23/10/1990
Accounts for a small company made up to 1990-05-31
dot icon24/08/1990
Particulars of mortgage/charge
dot icon24/08/1990
Ad 02/08/90--------- £ si 100000@1=100000 £ ic 250000/350000
dot icon24/08/1990
Nc inc already adjusted 02/08/90
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Resolutions
dot icon18/04/1990
New director appointed
dot icon28/11/1989
Accounts for a small company made up to 1989-05-31
dot icon28/11/1989
Return made up to 20/11/89; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-05-31
dot icon18/01/1989
Return made up to 12/12/88; full list of members
dot icon20/06/1988
Wd 18/05/88 ad 09/05/88--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon20/06/1988
Nc inc already adjusted
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon18/05/1988
Wd 19/04/88 ad 23/03/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/05/1988
Nc inc already adjusted
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon26/04/1988
Accounting reference date notified as 31/05
dot icon14/04/1988
Miscellaneous
dot icon18/03/1988
Wd 23/02/88 pd 27/01/88--------- £ si 2@1
dot icon14/03/1988
Memorandum and Articles of Association
dot icon24/02/1988
New director appointed
dot icon10/02/1988
Certificate of change of name
dot icon01/02/1988
Resolutions
dot icon01/02/1988
Registered office changed on 01/02/88 from: 2 baches street, london, N1 6UB
dot icon01/02/1988
Secretary resigned;new secretary appointed
dot icon01/02/1988
Director resigned;new director appointed
dot icon19/10/1987
Miscellaneous
dot icon19/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Walsh, Andrew Mark
Director
28/11/2019 - 25/09/2023
6
Burrows, Stephen Mark
Director
08/02/2006 - 19/07/2019
45
Lovelady, Andrew Robert
Director
08/02/2006 - 22/10/2009
137
Colosso, Adrian
Director
07/11/2019 - 25/09/2023
70
Mcmanus, Brendan James
Director
19/07/2019 - 30/06/2022
125

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 LONDON MARKETS LIMITED

COBRA LONDON MARKETS LIMITED is an(a) Dissolved company incorporated on 19/10/1987 with the registered office located at Rossington's Business Park, West Carr Road, Retford 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 LONDON MARKETS LIMITED?

toggle

COBRA LONDON MARKETS LIMITED is currently Dissolved. It was registered on 19/10/1987 and dissolved on 26/12/2023.

Where is COBRA LONDON MARKETS LIMITED located?

toggle

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

What does COBRA LONDON MARKETS LIMITED do?

toggle

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

What is the latest filing for COBRA LONDON MARKETS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.