COBRAFLOW LIMITED

Register to unlock more data on OkredoRegister

COBRAFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03980563

Incorporation date

26/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Finkle Street, Richmond, North Yorkshire DL10 4QACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon08/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon03/07/2020
Termination of appointment of Patricia Henderson as a secretary on 2018-07-31
dot icon03/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon06/05/2020
Confirmation statement made on 2019-10-21 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon06/09/2018
Termination of appointment of Patricia Henderson as a director on 2018-07-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Previous accounting period shortened from 2015-04-30 to 2015-01-31
dot icon06/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/03/2015
Appointment of Patricia Henderson as a director on 2015-03-01
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon15/05/2013
Secretary's details changed for Mrs Patricia Honebeek on 2012-06-12
dot icon15/05/2013
Director's details changed for Mr Robert Lewis Henderson on 2013-05-15
dot icon15/05/2013
Registered office address changed from Spring House Station Road Scorton Richmond North Yorks DL10 6DD on 2013-05-15
dot icon16/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Robert Lewis Henderson on 2010-04-26
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 26/04/09; full list of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from 27 aske avenue richmond north yorks DL10 5DA
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Location of debenture register
dot icon29/05/2009
Secretary's change of particulars / patricia honebeek / 01/05/2009
dot icon29/05/2009
Director's change of particulars / robert henderson / 01/05/2009
dot icon16/01/2009
Secretary appointed mrs patricia honebeek
dot icon16/01/2009
Appointment terminated secretary diana henderson
dot icon09/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Registered office changed on 09/07/2008 from 48 gilling road richmond north yorkshire DL10 5AN
dot icon01/05/2008
Return made up to 26/04/08; full list of members
dot icon01/05/2008
Director's change of particulars / robert henderson / 01/02/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/07/2007
Return made up to 26/04/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Return made up to 26/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 26/04/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/12/2004
Registered office changed on 01/12/04 from: the work flow centre aske stables aske, richmond north yorkshire DL10 5HG
dot icon13/05/2004
Return made up to 26/04/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/05/2003
Return made up to 26/04/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/12/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 26/04/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 26/04/01; full list of members
dot icon08/02/2001
Registered office changed on 08/02/01 from: 48 gilling road richmond north yorkshire DL10 5AN
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Registered office changed on 09/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon26/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-38.87 % *

* during past year

Cash in Bank

£7,091.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.18K
-
0.00
27.27K
-
2022
1
16.22K
-
0.00
11.60K
-
2023
1
9.79K
-
0.00
7.09K
-
2023
1
9.79K
-
0.00
7.09K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.79K £Descended-39.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.09K £Descended-38.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Robert Lewis
Director
26/04/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COBRAFLOW LIMITED

COBRAFLOW LIMITED is an(a) Active company incorporated on 26/04/2000 with the registered office located at 11 Finkle Street, Richmond, North Yorkshire DL10 4QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRAFLOW LIMITED?

toggle

COBRAFLOW LIMITED is currently Active. It was registered on 26/04/2000 .

Where is COBRAFLOW LIMITED located?

toggle

COBRAFLOW LIMITED is registered at 11 Finkle Street, Richmond, North Yorkshire DL10 4QA.

What does COBRAFLOW LIMITED do?

toggle

COBRAFLOW LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COBRAFLOW LIMITED have?

toggle

COBRAFLOW LIMITED had 1 employees in 2023.

What is the latest filing for COBRAFLOW LIMITED?

toggle

The latest filing was on 08/09/2025: Total exemption full accounts made up to 2025-01-31.