UKBizDB.co.uk

COBHAM LIMITED

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

This company is commonly known as Cobham Limited. The company was founded 134 years ago and was given the registration number 00030470. The firm's registered office is in DORSET. You can find them at Brook Road, Wimborne, Dorset, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COBHAM LIMITED
Company Number:00030470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1889
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Secretary24 November 2020Active
41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Director17 January 2020Active
41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Director26 July 2021Active
41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Director09 February 2021Active
41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Director17 January 2020Active
41-43 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Director17 January 2020Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary07 March 2011Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary25 April 2019Active
1 Speldhurst Road, London, W4 1BX

Secretary12 May 2008Active
The Rise 18 Highland Road, Wimborne, BH21 2QN

Secretary-Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary04 March 2008Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director01 March 2004Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director03 August 2018Active
Glebe Cottage, Rockbourne, Fordingbridge, SP6 3NA

Director01 April 1995Active
The Manor House, Martin, Fordingbridge, SP6 3LN

Director-Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director01 January 2001Active
Terrys Coppice Bradcutts Lane, Cookham Dean, SL6 9AA

Director01 April 1995Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director01 February 2010Active
Cobham Ltd, Brook Road, Wimborne, England, BH21 2BJ

Director31 March 2020Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director02 October 1996Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director01 May 2013Active
C/O Cobham Plc, Brook Road, Wimborne, United Kingdom, BH21 2BJ

Director03 December 2008Active
Brook Road, Wimborne, BH21 2BJ

Director15 July 2002Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director12 June 2002Active
Stanbridge House, Stanbridge, Wimborne, BH21 4JD

Director-Active
33 Elms Avenue, Lilliput, Poole, BH14 8EE

Director-Active
Craigwell, Mortehoe, Woolacombe, EX34 7ED

Director-Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director14 December 2016Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director03 August 2017Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director01 January 2018Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director01 January 2017Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director25 June 2012Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director01 May 2013Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director24 April 2014Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director-Active

People with Significant Control

Ai Convoy Bidco Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:41-43 Basepoint Business Centre, Aviation Park West, Christchurch, England, BH23 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2023-12-19Mortgage

Mortgage charge part both with charge number.

Download
2023-12-19Mortgage

Mortgage charge part both with charge number.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-01Capital

Capital statement capital company with date currency figure.

Download
2022-12-01Capital

Legacy.

Download
2022-12-01Insolvency

Legacy.

Download
2022-12-01Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-30Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Address

Change sail address company with old address new address.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-01Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.