UKBizDB.co.uk

COBHAM CTS LIMITED

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

This company is commonly known as Cobham Cts Limited. The company was founded 23 years ago and was given the registration number 04044609. The firm's registered office is in DORSET. You can find them at Brook Road, Wimborne, Dorset, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COBHAM CTS LIMITED
Company Number:04044609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brook Road, Wimborne, Dorset, BH21 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Secretary08 December 2021Active
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director11 March 2021Active
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director04 September 2023Active
1301 E. 9th Street, Suite 3000, Cleveland, United States,

Director15 January 2021Active
2 Gilman Crescent, Windsor, SL4 4YN

Secretary24 October 2003Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary24 April 2018Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary21 May 2019Active
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Secretary15 January 2021Active
21 Grenehurst Park, Capel, Dorking, RH5 5GB

Secretary31 August 2006Active
21 Grenehurst Park, Capel, Dorking, RH5 5GB

Secretary19 December 2000Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary30 September 2011Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary01 August 2000Active
Chapel Cottage, Rickling Green, Saffron Walden, CB11 3YG

Director19 December 2000Active
The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director19 March 2020Active
The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director15 January 2021Active
Fairleigh House, Sandy Holt Fairmile Avenue, Cobham, KT11 2TT

Director01 August 2001Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director24 April 2018Active
Terrys Coppice Bradcutts Lane, Cookham Dean, SL6 9AA

Director24 October 2003Active
Church Hill House Church Lane, Danehill, RH17 7EY

Director19 December 2000Active
Cobham, Brook Road, Wimborne, England, BH21 2BJ

Director09 March 2020Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director21 May 2019Active
The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director19 March 2020Active
21 Grenehurst Park, Capel, Dorking, RH5 5GB

Director24 October 2003Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director30 September 2011Active
The Moat House, Hoxne, Eye, IP21 5AZ

Director19 December 2000Active
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director29 June 2021Active
Waiheke, York Drove, Nomansland, Salisbury, SP5 2BT

Director24 October 2003Active
Halland, Cat Street, Upper Hartfield, Hartfield, TN7 4EB

Director02 January 2008Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director21 May 2019Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director28 April 2010Active
3 Carlisle Road, Hampton, TW12 2UL

Director21 November 2000Active
Cobham Plc, Brook Road, Wimborne, England,

Director21 May 2019Active
The Old Rectory, Little Glenham, IP13 0BS

Director18 May 2001Active
Tanners Barn, Coach Road Brockham, Betchworth, RH3 7JW

Director21 November 2000Active
The Chelton Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director27 July 2022Active

People with Significant Control

Chelton Limited
Notified on:16 October 2020
Status:Active
Country of residence:England
Address:The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Lockman Electronic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-04-27Address

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

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Accounts

Change account reference date company current shortened.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person secretary company with name date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.