COBRA SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

COBRA SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06110416

Incorporation date

16/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon24/02/2026
Micro company accounts made up to 2024-12-31
dot icon27/01/2026
Change of details for Mr Jamie Stephen Claret as a person with significant control on 2026-01-12
dot icon27/01/2026
Director's details changed for Mr Jamie Stephen Claret on 2026-01-12
dot icon27/01/2026
Registered office address changed from Suite 10, George House 64 High Street Tring Herts HP23 4AF England to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2026-01-27
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon10/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon06/09/2018
Director's details changed for David Mark Share on 2018-08-28
dot icon06/09/2018
Director's details changed for Mr Jamie Stephen Claret on 2018-08-28
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon06/09/2017
Registered office address changed from C/O Gibbors, Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS to Suite 10, George House 64 High Street Tring Herts HP23 4AF on 2017-09-06
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Appointment of Mr Jamie Stephen Claret as a director on 2014-10-04
dot icon05/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/07/2013
Previous accounting period shortened from 2013-04-30 to 2012-10-31
dot icon16/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/05/2013
Director's details changed for David Mark Share on 2013-02-16
dot icon12/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/11/2012
Previous accounting period extended from 2012-02-29 to 2012-04-30
dot icon25/09/2012
Termination of appointment of Jamie Claret as a director
dot icon21/05/2012
Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2012-05-21
dot icon21/05/2012
Termination of appointment of David Share as a secretary
dot icon21/05/2012
Termination of appointment of Simon Raine as a director
dot icon21/05/2012
Appointment of Jamie Stephen Claret as a director
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon13/01/2012
Registered office address changed from Sheldon House, 2Nd Floor 904-910 High Road London N12 9RW United Kingdom on 2012-01-13
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Mark Share on 2010-02-16
dot icon23/02/2010
Director's details changed for Simon Emanuel Raine on 2010-02-16
dot icon18/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 16/02/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-02-29
dot icon27/08/2008
Registered office changed on 27/08/2008 from flat 28 odette court station road borehamwood hertfordshire WD6 1GQ
dot icon21/07/2008
Return made up to 16/02/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from flat 28 odette court station road borehamwood hertfordshire WD6 1GQ united kingdom
dot icon21/07/2008
Registered office changed on 21/07/2008 from sheldon house, 2ND floor 904-910 high road london N12 9RW
dot icon21/07/2008
Director and secretary's change of particulars / david share / 01/04/2008
dot icon16/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
54.09K
-
0.00
-
-
2022
4
1.37K
-
0.00
-
-
2022
4
1.37K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.37K £Descended-97.47 % *

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
Raine, Simon Emanuel
Director
16/02/2007 - 30/04/2012
25
Claret, Jamie Stephen
Director
04/10/2014 - Present
4
Claret, Jamie Stephen
Director
30/04/2012 - 27/07/2012
4
Share, David Mark
Director
16/02/2007 - Present
5
Share, David Mark
Secretary
16/02/2007 - 30/04/2012
-

Persons with Significant Control

2
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 SYSTEMS UK LIMITED

COBRA SYSTEMS UK LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA SYSTEMS UK LIMITED?

toggle

COBRA SYSTEMS UK LIMITED is currently Active. It was registered on 16/02/2007 .

Where is COBRA SYSTEMS UK LIMITED located?

toggle

COBRA SYSTEMS UK LIMITED is registered at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire SG13 7HJ.

What does COBRA SYSTEMS UK LIMITED do?

toggle

COBRA SYSTEMS UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COBRA SYSTEMS UK LIMITED have?

toggle

COBRA SYSTEMS UK LIMITED had 4 employees in 2022.

What is the latest filing for COBRA SYSTEMS UK LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with updates.