COBY PHILIPS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COBY PHILIPS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08081010

Incorporation date

23/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Liverpool Terrace, Worthing, West Sussex BN11 1TACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2012)
dot icon24/12/2025
Satisfaction of charge 080810100004 in full
dot icon26/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/08/2025
Statement of affairs
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon15/08/2025
Registered office address changed from 29 the Green London N21 1HS England to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 2025-08-15
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon08/04/2025
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP England to 29 the Green London N21 1HS on 2025-04-08
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2024
Satisfaction of charge 080810100001 in full
dot icon13/12/2024
Satisfaction of charge 080810100002 in full
dot icon13/12/2024
Registration of charge 080810100004, created on 2024-12-12
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon14/02/2024
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-14
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/05/2020
Registration of charge 080810100003, created on 2020-05-04
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Registration of charge 080810100002, created on 2019-08-01
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Director's details changed for Ms Caron Milner on 2018-08-21
dot icon21/08/2018
Change of details for Ms Caron Milner as a person with significant control on 2018-08-21
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon20/06/2016
Registered office address changed from 4th Floor 63/66 Hatton Garden London EC1N 8LE to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 2016-06-20
dot icon11/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/06/2015
Director's details changed for Nicola Milner on 2014-07-24
dot icon26/05/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon18/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon10/02/2015
Registration of charge 080810100001, created on 2015-02-10
dot icon10/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-05-23
dot icon07/02/2013
Appointment of Caron Milner as a director
dot icon07/02/2013
Appointment of Nicola Milner as a director
dot icon29/05/2012
Termination of appointment of Barbara Kahan as a director
dot icon23/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.92K
-
0.00
90.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Nicola
Director
23/05/2012 - Present
9
Milner, Caron
Director
23/05/2012 - Present
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBY PHILIPS SOLUTIONS LIMITED

COBY PHILIPS SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 23/05/2012 with the registered office located at 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA. 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 COBY PHILIPS SOLUTIONS LIMITED?

toggle

COBY PHILIPS SOLUTIONS LIMITED is currently Liquidation. It was registered on 23/05/2012 .

Where is COBY PHILIPS SOLUTIONS LIMITED located?

toggle

COBY PHILIPS SOLUTIONS LIMITED is registered at 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA.

What does COBY PHILIPS SOLUTIONS LIMITED do?

toggle

COBY PHILIPS SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COBY PHILIPS SOLUTIONS LIMITED?

toggle

The latest filing was on 24/12/2025: Satisfaction of charge 080810100004 in full.