COBURY LIMITED

Register to unlock more data on OkredoRegister

COBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00798045

Incorporation date

25/03/1964

Size

Small

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1964)
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13
dot icon04/02/2026
Accounts for a small company made up to 2025-05-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon14/11/2024
Accounts for a small company made up to 2024-05-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-05-31
dot icon04/09/2023
Change of details for Mr Howard Victor Jones as a person with significant control on 2023-06-22
dot icon04/09/2023
Director's details changed for Mr Howard Victor Jones on 2023-06-22
dot icon04/09/2023
Secretary's details changed for Mr Howard Victor Jones on 2023-06-22
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon17/01/2023
Accounts for a small company made up to 2022-05-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon09/12/2021
Accounts for a small company made up to 2021-05-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon13/05/2021
Current accounting period shortened from 2021-10-31 to 2021-05-31
dot icon02/03/2021
Accounts for a small company made up to 2020-10-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon26/03/2020
Accounts for a small company made up to 2019-10-31
dot icon14/02/2020
Satisfaction of charge 7 in full
dot icon18/12/2019
Change of details for Mr Barry Albert Elvidge as a person with significant control on 2019-12-16
dot icon16/12/2019
Change of details for Mr Barry Albert Elvidge as a person with significant control on 2019-12-16
dot icon16/12/2019
Director's details changed for Mr Barry Albert Elvidge on 2019-12-16
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon29/04/2019
Notification of Robert Gibbs (Contracting) Company Limited as a person with significant control on 2016-04-06
dot icon26/03/2019
Accounts for a small company made up to 2018-10-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon07/06/2018
Accounts for a small company made up to 2017-10-31
dot icon14/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon05/05/2017
Accounts for a small company made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/08/2016
Accounts for a small company made up to 2015-10-31
dot icon14/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon24/04/2015
Full accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-10-31
dot icon29/11/2011
Registered office address changed from Bridge Works Normandy Way Off Pindar Road Hoddesdon Hertfordshire EN11 0EW on 2011-11-29
dot icon20/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-10-31
dot icon15/03/2011
Statement of capital on 2011-03-15
dot icon15/03/2011
Solvency statement dated 28/02/11
dot icon15/03/2011
Statement by directors
dot icon15/03/2011
Resolutions
dot icon12/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-10-31
dot icon04/12/2009
Secretary's details changed for Mr Howard Victor Jones on 2009-11-01
dot icon04/12/2009
Director's details changed for Barry Albert Elvidge on 2009-11-01
dot icon04/12/2009
Director's details changed for Mr Howard Victor Jones on 2009-11-01
dot icon04/12/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-10-31
dot icon01/05/2009
Director and secretary's change of particulars / howard jones / 29/04/2009
dot icon13/11/2008
Return made up to 07/09/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from 30 city road london EC1Y 2AB
dot icon23/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2007
Return made up to 07/09/07; no change of members
dot icon06/06/2007
Accounts for a small company made up to 2006-10-31
dot icon06/11/2006
Registered office changed on 06/11/06 from: 2ND floor 85 frampton street london NW8 8NQ
dot icon19/10/2006
Return made up to 07/09/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: united house 23 dorset street london W1U 6EL
dot icon07/09/2006
Accounts for a small company made up to 2005-10-31
dot icon26/10/2005
Return made up to 07/09/05; full list of members
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Director's particulars changed
dot icon25/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/03/2005
Return made up to 07/09/04; full list of members
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon28/06/2004
Resolutions
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Registered office changed on 17/02/04 from: 20 hanover street london W1S 1YR
dot icon04/02/2004
Secretary resigned;director resigned
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Director resigned
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Accounts for a medium company made up to 2003-10-31
dot icon24/11/2003
Return made up to 07/09/03; full list of members; amend
dot icon25/09/2003
Return made up to 07/09/03; full list of members
dot icon12/05/2003
Accounts for a medium company made up to 2002-10-31
dot icon24/01/2003
Registered office changed on 24/01/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon09/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon02/10/2001
Return made up to 07/09/01; full list of members
dot icon06/07/2001
Accounts for a medium company made up to 2000-10-31
dot icon12/09/2000
Return made up to 07/09/00; full list of members
dot icon23/02/2000
Accounts for a medium company made up to 1999-10-31
dot icon10/09/1999
Return made up to 07/09/99; no change of members
dot icon08/02/1999
Accounts for a medium company made up to 1998-10-31
dot icon25/09/1998
Return made up to 07/09/98; no change of members
dot icon15/06/1998
Accounts for a medium company made up to 1997-10-31
dot icon03/02/1998
New director appointed
dot icon25/09/1997
Return made up to 07/09/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-10-31
dot icon07/02/1997
Registered office changed on 07/02/97 from: 9 cavendish square london W1M 9DD
dot icon15/09/1996
Return made up to 07/09/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-10-31
dot icon31/10/1995
Return made up to 07/09/95; no change of members
dot icon18/07/1995
Full accounts made up to 1994-10-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 07/09/94; full list of members
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon10/12/1993
Director resigned
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon10/09/1993
Return made up to 07/09/93; no change of members
dot icon16/07/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Director resigned
dot icon02/10/1992
Return made up to 07/09/92; no change of members
dot icon04/03/1992
Full accounts made up to 1991-11-01
dot icon20/09/1991
Return made up to 07/09/91; full list of members
dot icon28/04/1991
Full accounts made up to 1990-10-27
dot icon21/12/1990
Return made up to 01/06/90; full list of members
dot icon19/07/1990
Full group accounts made up to 1989-10-31
dot icon14/04/1990
Declaration of mortgage charge released/ceased
dot icon12/04/1990
Director resigned
dot icon12/04/1990
Resolutions
dot icon12/04/1990
Resolutions
dot icon27/09/1989
New director appointed
dot icon20/09/1989
Return made up to 07/09/89; full list of members
dot icon05/09/1989
Full group accounts made up to 1988-10-31
dot icon07/12/1988
Return made up to 22/06/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-10-31
dot icon26/04/1988
New director appointed
dot icon28/01/1988
Accounts made up to 1986-08-31
dot icon30/11/1987
Return made up to 06/10/87; full list of members
dot icon07/07/1987
Full group accounts made up to 1985-10-31
dot icon28/04/1987
Return made up to 28/08/86; full list of members
dot icon07/06/1984
Accounts made up to 1983-10-31
dot icon12/05/1982
Accounts made up to 1981-10-31
dot icon25/03/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+19.18 % *

* during past year

Cash in Bank

£228,991.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
952.91K
-
0.00
192.14K
-
2022
3
972.73K
-
0.00
228.99K
-
2022
3
972.73K
-
0.00
228.99K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

972.73K £Ascended2.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.99K £Ascended19.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elvidge, Barry Albert
Director
20/01/2004 - Present
18
Jones, Howard Victor
Director
20/01/2004 - Present
15
Jones, Howard Victor
Secretary
20/01/2004 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBURY LIMITED

COBURY LIMITED is an(a) Active company incorporated on 25/03/1964 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COBURY LIMITED?

toggle

COBURY LIMITED is currently Active. It was registered on 25/03/1964 .

Where is COBURY LIMITED located?

toggle

COBURY LIMITED is registered at 2 Leman Street, London E1W 9US.

What does COBURY LIMITED do?

toggle

COBURY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does COBURY LIMITED have?

toggle

COBURY LIMITED had 3 employees in 2022.

What is the latest filing for COBURY LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13.