COBRA TOPCO LIMITED

Register to unlock more data on OkredoRegister

COBRA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI632928

Incorporation date

11/08/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, 35 Dp 35-47 Donegall Place, Belfast BT1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2015)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Second filing of Confirmation Statement dated 2024-12-31
dot icon21/07/2025
Appointment of Mr David Critchley as a director on 2025-07-09
dot icon10/06/2025
Termination of appointment of Andrew John Murrell as a director on 2025-05-28
dot icon14/01/2025
31/12/24 Statement of Capital gbp 1
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 20/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 20/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon16/12/2024
Termination of appointment of Craig Hilton Rodgerson as a director on 2024-12-12
dot icon20/11/2024
Director's details changed for Mr Phil Race on 2024-11-19
dot icon20/11/2024
Director's details changed for Mr Craig Hilton Rodgerson on 2024-11-19
dot icon20/11/2024
Registered office address changed from 3rd Floor, 35 Dp 35-37 Donegall Place Belfast BT1 5BB Northern Ireland to 3rd Floor, 35 Dp 35-47 Donegall Place Belfast BT1 5BB on 2024-11-20
dot icon19/11/2024
Registered office address changed from Pilot Point 21 Clarendon Road Belfast BT1 3BG to 3rd Floor, 35 Dp 35-37 Donegall Place Belfast BT1 5BB on 2024-11-19
dot icon24/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of James Darragh as a director on 2024-02-20
dot icon21/02/2024
Appointment of Mr Phil Race as a director on 2024-02-20
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/08/2023
Appointment of Mr Andrew John Murrell as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Gary Adams as a director on 2023-08-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Mark Rogerson as a director on 2021-06-02
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/01/2021
Registration of charge NI6329280006, created on 2020-12-22
dot icon23/12/2020
Registration of charge NI6329280005, created on 2020-12-22
dot icon04/11/2020
Cancellation of shares. Statement of capital on 2020-10-20
dot icon02/11/2020
Termination of appointment of Jeremy Hand as a director on 2020-10-24
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Memorandum and Articles of Association
dot icon28/10/2020
Notification of Mobilise (Bidco) Limited as a person with significant control on 2020-10-24
dot icon28/10/2020
Cessation of Horizon Capital Llp as a person with significant control on 2020-10-24
dot icon27/10/2020
Purchase of own shares.
dot icon08/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Resolutions
dot icon08/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/01/2020
Satisfaction of charge NI6329280002 in full
dot icon10/01/2020
Satisfaction of charge NI6329280003 in full
dot icon10/01/2020
Satisfaction of charge NI6329280004 in full
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon04/11/2019
Satisfaction of charge NI6329280001 in full
dot icon18/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/06/2019
Termination of appointment of William Gareth Tolerton as a director on 2019-06-14
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon15/04/2019
Resolutions
dot icon02/04/2019
Registration of charge NI6329280004, created on 2019-03-29
dot icon08/03/2019
Resolutions
dot icon05/02/2019
Registration of charge NI6329280003, created on 2019-01-30
dot icon22/01/2019
Resolutions
dot icon21/01/2019
Statement of capital following an allotment of shares on 2018-08-29
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/01/2019
Change of details for Lyceum Capital Partners Llp as a person with significant control on 2018-01-18
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-18
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon03/05/2018
Director's details changed for Mr Craig Hilton Rodgerson on 2018-01-05
dot icon03/05/2018
Director's details changed for Mr Mark Rogerson on 2018-01-05
dot icon30/04/2018
Resolutions
dot icon13/04/2018
Appointment of Mr Jeremy Hand as a director on 2018-04-01
dot icon17/02/2018
Termination of appointment of Martin Wygas as a director on 2018-02-05
dot icon17/02/2018
Termination of appointment of Geoffrey Brian Henderson as a director on 2018-02-05
dot icon17/02/2018
Appointment of Mr Gary Adams as a director on 2018-02-05
dot icon24/01/2018
Registration of charge NI6329280002, created on 2018-01-18
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/11/2017
Termination of appointment of Gerard Colin Reid as a director on 2017-10-31
dot icon23/08/2017
Registration of charge NI6329280001, created on 2017-08-22
dot icon02/08/2017
Appointment of Mr Mark Rogerson as a director on 2017-07-21
dot icon02/08/2017
Termination of appointment of Geoffrey Leslie Neville as a director on 2017-07-21
dot icon02/08/2017
Appointment of Mr Craig Hilton Rodgerson as a director on 2017-07-21
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/10/2016
Termination of appointment of Ronald William Geddis as a director on 2016-10-04
dot icon21/10/2016
Termination of appointment of David John Carman as a director on 2016-10-20
dot icon21/09/2016
Appointment of Mr James Darragh as a director on 2016-09-19
dot icon16/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-14
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon20/07/2016
Resolutions
dot icon09/02/2016
Registered office address changed from Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom to Pilot Point 21 Clarendon Road Belfast BT1 3BG on 2016-02-09
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon09/10/2015
Change of share class name or designation
dot icon09/10/2015
Sub-division of shares on 2015-09-14
dot icon09/10/2015
Resolutions
dot icon23/09/2015
Appointment of Mr David John Carman as a director on 2015-09-14
dot icon17/09/2015
Appointment of Geoffrey Brian Henderson as a director on 2015-09-14
dot icon17/09/2015
Appointment of William Gareth Tolerton as a director on 2015-09-14
dot icon17/09/2015
Appointment of Ronald William Geddis as a director on 2015-09-14
dot icon17/09/2015
Appointment of Mr Gerard Colin Reid as a director on 2015-09-14
dot icon09/09/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon11/08/2015
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
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wygas, Martin
Director
11/08/2015 - 05/02/2018
15
Murrell, Andrew John
Director
31/08/2023 - 28/05/2025
32
Rodgerson, Craig Hilton
Director
21/07/2017 - 12/12/2024
73
Hand, Jeremy
Director
01/04/2018 - 24/10/2020
63
Critchley, David
Director
09/07/2025 - Present
18

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 TOPCO LIMITED

COBRA TOPCO LIMITED is an(a) Active company incorporated on 11/08/2015 with the registered office located at 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast BT1 5BB. 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 TOPCO LIMITED?

toggle

COBRA TOPCO LIMITED is currently Active. It was registered on 11/08/2015 .

Where is COBRA TOPCO LIMITED located?

toggle

COBRA TOPCO LIMITED is registered at 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast BT1 5BB.

What does COBRA TOPCO LIMITED do?

toggle

COBRA TOPCO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COBRA TOPCO LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.