UKBizDB.co.uk

COBDELL LIMITED

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

This company is commonly known as Cobdell Limited. The company was founded 46 years ago and was given the registration number 01325167. The firm's registered office is in SHEFFIELD. You can find them at Warranty House Savile Street East, Don Valley, Sheffield, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COBDELL LIMITED
Company Number:01325167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Warranty House Savile Street East, Don Valley, Sheffield, England, S4 7UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD

Secretary01 November 2004Active
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD

Director01 November 2006Active
Willow Tree Barn, Grange Road, Tenterden, TN30 6EE

Secretary-Active
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS

Secretary21 January 2000Active
Longreach 69 Lower Cookham Road, Maidenhead, SL6 8JY

Secretary01 January 1998Active
50 Ampthill Road, Silsoe, Bedford, MK45 4DX

Secretary06 February 2001Active
Willow Tree Barn, Grange Road, Tenterden, TN30 6EE

Director17 April 1997Active
46 Crofton Lane, Orpington, BR5 1HL

Director-Active
32 Harvest Bank, Hyde Heath, Amersham, HP6 5RD

Director21 January 2000Active
Ashlands, Cudham Lane North Cudham, Sevenoaks, TN14 7RB

Director-Active
10 Granard Road, Wandsworth Common, London, SW12 8UL

Director17 April 1997Active
7 Leathwaite Road, London, SW11 1XG

Director-Active
Longreach 69 Lower Cookham Road, Maidenhead, SL6 8JY

Director01 January 1998Active
Warranty House, Savile Street East, Don Valley, Sheffield, England, S4 7UQ

Director06 February 2001Active
Warranty House, Savile Street East, Don Valley, Sheffield, England, S4 7UQ

Director06 February 2001Active
50 Ampthill Road, Silsoe, Bedford, MK45 4DX

Director06 February 2001Active
Shadi, 12 The Drive, West Wickham, BR4 0EP

Director-Active
I 2 Albany, Piccadilly, London, W1J 0AX

Director-Active
Oak Tree Cottage Hadley Green West, Barnet, EN5 4PP

Director21 January 2000Active
Cobblers Cottage, 74 Slack Lane, New Millerdam, WF2 7SW

Director09 June 2006Active
Hanworth, Sole Street, Gravesend, DA12 3AY

Director-Active

People with Significant Control

Mr James David Hassan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr David Dennis Cuby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Adrian Gerard Olivero
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Subash Malkani
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr William Damian Cid De La Paz
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Maurice Albert Perera
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-27Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Change person secretary company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-01-15Resolution

Resolution.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.