COBRA NETWORK LIMITED

Register to unlock more data on OkredoRegister

COBRA NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04628555

Incorporation date

06/01/2003

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 06/01/2003)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon22/01/2026
Termination of appointment of Charles Anthony Edward Burgess as a director on 2025-12-31
dot icon03/10/2025
Memorandum and Articles of Association
dot icon03/10/2025
Resolutions
dot icon02/10/2025
Resolutions
dot icon30/09/2025
Registration of charge 046285550007, created on 2025-09-23
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/01/2025
Director's details changed for Andrew James Tedstone on 2024-10-11
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon22/11/2024
Director's details changed for Andrew James Tedstone on 2024-11-22
dot icon22/11/2024
Director's details changed for Charles Anthony Edward Burgess on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon21/06/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21
dot icon21/06/2024
Appointment of Mr Charles Anthony Edward Burgess as a director on 2024-06-20
dot icon03/05/2024
Second filing for the appointment of Andrew James Tedstone as a director
dot icon07/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon27/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/02/2021
Change of details for Cobra Holdings Limited as a person with significant control on 2016-04-06
dot icon03/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon03/02/2021
Change of details for Coba Holdings Ltd as a person with significant control on 2016-04-06
dot icon15/01/2021
Termination of appointment of Henry Wong as a director on 2020-11-10
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Paul Andrew Bryant as a director on 2020-02-29
dot icon22/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with updates
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 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 icon12/09/2019
Appointment of Mr Andy Tedstone as a director on 2019-09-12
dot icon06/08/2019
Satisfaction of charge 046285550006 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 icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon15/11/2018
Appointment of Mr Paul Andrew Bryant as a director on 2018-11-01
dot icon15/11/2018
Termination of appointment of Graham Edmund Ringer as a director on 2018-10-31
dot icon12/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
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 046285550006, created on 2015-03-20
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon15/11/2013
Appointment of Mr Henry Wong as a director
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Miscellaneous
dot icon10/04/2013
Appointment of Mr Graham Edmund Ringer as a director
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 icon07/01/2013
Annual return made up to 2013-01-06 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 icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 icon22/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/09/2012
Termination of appointment of Mark Peasey as a director
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
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 Edward Lincoln on 2003-03-31
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Paul Smith as a director
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
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 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 icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon28/04/2008
Director's change of particulars / stephen burrows / 28/04/2008
dot icon24/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon07/01/2008
Return made up to 06/01/08; full list of members
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 icon21/09/2007
Return made up to 06/01/07; full list of members; amend
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon09/02/2007
Return made up to 06/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Declaration of assistance for shares acquisition
dot icon10/07/2006
Resolutions
dot icon28/06/2006
Particulars of mortgage/charge
dot icon27/03/2006
Registered office changed on 27/03/06 from: quadrant house croydon road caterham surrey CR3 6TR
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New secretary appointed
dot icon28/02/2006
Director's particulars changed
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
Director resigned
dot icon20/02/2006
Director resigned
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 icon06/02/2006
Return made up to 06/01/06; full list of members
dot icon22/12/2005
Memorandum and Articles of Association
dot icon13/12/2005
Certificate of change of name
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 06/01/05; full list of members
dot icon06/01/2005
New director appointed
dot icon08/09/2004
Ad 31/08/04--------- £ si [email protected]=111 £ ic 1000/1111
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
£ nc 1000/1112 31/08/04
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Resolutions
dot icon08/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon17/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Return made up to 06/01/04; full list of members
dot icon28/01/2004
New director appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: quadrant house croydon road caterham surrey CR3 6PG
dot icon15/04/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon15/04/2003
Registered office changed on 15/04/03 from: c/o asb law innovis house 108 high street crawley west sussex RH10 1AS
dot icon15/04/2003
Ad 26/03/03--------- £ si [email protected]=999 £ ic 1/1000
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
S-div 26/03/03
dot icon15/04/2003
Resolutions
dot icon04/03/2003
Certificate of change of name
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New secretary appointed;new director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon06/02/2003
Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ
dot icon06/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/07/2019 - 21/06/2024
125
Burrows, Stephen Mark
Director
31/01/2003 - 19/07/2019
45
Burgess, Charles Anthony Edward
Director
20/06/2024 - 31/12/2025
30
Brown, Ryan Christopher
Director
19/07/2019 - Present
88
Graham, Andrew Richard
Director
31/08/2004 - 03/02/2006
3

Persons with Significant Control

0

No PSC data available.

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 NETWORK LIMITED

COBRA NETWORK LIMITED is an(a) Active company incorporated on 06/01/2003 with the registered office located at Rossington's Business Park, West Carr Road, Retford DN22 7SW. 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 NETWORK LIMITED?

toggle

COBRA NETWORK LIMITED is currently Active. It was registered on 06/01/2003 .

Where is COBRA NETWORK LIMITED located?

toggle

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

What does COBRA NETWORK LIMITED do?

toggle

COBRA NETWORK LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COBRA NETWORK LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.