UKBizDB.co.uk

COBCOE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cobcoe. The company was founded 10 years ago and was given the registration number 08751213. The firm's registered office is in CRAWLEY. You can find them at Worth Corner Turners Hill Road, Pound Hill, Crawley, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COBCOE
Company Number:08751213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Worth Corner Turners Hill Road, Pound Hill, Crawley, England, RH10 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G.46, Medziotoju, Vilnius, Lithuania, 10220

Director16 May 2017Active
British Chamber Of Commerce In Belgium, Boulevard Bischoffsheim 11, Brussels 1000, Belgium,

Director01 January 2014Active
Pob13, Pob13, Espoo, Finland, 02611

Director16 May 2017Active
63, Avenue De Villiers, Paris, France, 75015

Director16 May 2017Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director28 October 2013Active
British Chamber Of Commerce In Denmark, Odd Fellow Palace, 28 Bredgade, Copenhagen, Denmark, DK1260

Director12 November 2015Active
13, Boulevard Des Plants, St Nom La Breteche 78860, France,

Director01 January 2014Active
13, Boulevard Des Plants, St Nom La Breteche 78860, France,

Director01 December 2013Active
3, Dallin Road, London, England, SE18 3NY

Director29 October 2013Active
British Chamber Of Commerce In Germany E.V, Friedrichstr. 140, Berlin 10117, Germany,

Director10 January 2014Active
B3cf, A10, Bulevardi 14, Helsinki, Finland, 00120

Director11 June 2018Active
2, Frans Mesesnel, Skopje 1000, Fyr Macedonia,

Director01 January 2014Active
2, Frans Mesesnel, Skopje 1000, Republic Of Macedonia,

Director01 December 2013Active
Cobcoe, Baarerstrasse 98, PO BOX 2258, Switzerland,

Director28 October 2013Active
2, Via Pezzi, Milan, Italy, 20135

Director11 June 2018Active
201, Horton Road, Fallowfield, Manchester, United Kingdom, M14 7QE

Director12 November 2015Active
11, Bld Bischoffsheim, Bruxelles, Belgium, 11000

Director16 May 2017Active
Worth Corner, Turners Hill Road, Pound Hill, Crawley, England, RH10 7SL

Director28 October 2013Active
34, Vernier Crescent, Medbourne, Milton Keynes, England, MK5 6FE

Director09 April 2014Active
British Chamber Of Commerce In Belgium, Boulevard Bischoffsheim 11, Brussels 1000, Belgium,

Director01 December 2013Active
Luther Law Firm, 7 Pilgrim Street, London, United Kingdom, EC4V 5LB

Director09 April 2014Active
British Chamber Of Commerce In Belgium, Boulevard Bischoffsheim 11, Brussels 1000, Belgium,

Director01 January 2014Active
British Chamber Of Commerce In Belgium, Boulevard Bischoffsheim 11, Brussels 1000, Belgium,

Director01 December 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-21Gazette

Gazette filings brought up to date.

Download
2020-04-14Gazette

Gazette notice compulsory.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-06-24Officers

Appoint person director company with name date.

Download
2018-06-24Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Address

Change registered office address company with date old address new address.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-05-19Resolution

Resolution.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.