UKBizDB.co.uk

COBHAM WHITELEY LIMITED

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

This company is commonly known as Cobham Whiteley Limited. The company was founded 25 years ago and was given the registration number 03760891. The firm's registered office is in DORSET. You can find them at Brook Road, Wimborne, Dorset, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COBHAM WHITELEY LIMITED
Company Number:03760891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Tringham House, 580 Deansleigh Road, Bournemouth, England, BH7 7DT

Secretary14 January 2021Active
Tringham House, 580 Deansleigh Road, Bournemouth, England, BH7 7DT

Director14 January 2021Active
Tringham House, 580 Deansleigh Road, Bournemouth, England, BH7 7DT

Director14 January 2021Active
60 Whitwell Road, Southsea, PO4 0QS

Secretary06 December 2002Active
2 Gilman Crescent, Windsor, SL4 4YN

Secretary14 June 2006Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary04 February 2013Active
67 Andover Road, Winchester, SO22 6AU

Secretary28 April 1999Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Secretary01 May 2019Active
Troutbeck, Church Road, Shedfield, SO32 2HW

Secretary06 September 2006Active
291 Chatsworth Avenue, Highbury Cosham, Portsmouth, PO6 2UW

Secretary20 November 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 April 1999Active
The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director09 March 2020Active
60 Whitwell Road, Southsea, PO4 0QS

Director06 December 2002Active
45 Harewood Close, Eastleigh, SO50 4NZ

Director16 February 2004Active
45 Harewood Close, Eastleigh, SO50 4NZ

Director06 December 2002Active
The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director19 March 2020Active
Metcombe Barn, Metcombe, Ottery St. Mary, EX11 1RT

Director06 December 2002Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director19 April 2010Active
24 Monks Road, Winchester, SO23 7EQ

Director28 April 1999Active
Cobham, Brook Road, Wimborne, England, BH21 2BJ

Director09 March 2020Active
The Cobham Centre, Fourth Avenue, Marlow, England, SL7 1TF

Director19 March 2020Active
38, Fisherton Circuit, Kinross 6028, Australia, FOREIGN

Director28 April 1999Active
3182, Habersham Road, Atlanta, Usa, 30305

Director29 July 2009Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director04 February 2013Active
Waiheke, York Drove, Nomansland, Salisbury, SP5 2BT

Director14 June 2006Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director19 April 2010Active
17, Long Barrow Close, South Wonston, Winchester, United Kingdom, SO21 3ED

Director05 August 2008Active
7 Burrow Hill Place, Bishopstoke, Eastleigh, SO50 6LT

Director16 February 2004Active
15 Cotton Close, Eastleigh, SO50 6FY

Director06 December 2002Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director01 December 2017Active
Troutbeck, Church Road, Shedfield, SO32 2HW

Director14 June 2006Active
Hamble Cottage 10 Thornton Avenue, Warsash, Southampton, SO31 9FJ

Director16 February 2004Active
3 Sampan Close, Warsash, Southampton, SO31 9BU

Director06 December 2002Active
Brook Road, Wimborne, Dorset, BH21 2BJ

Director26 April 2013Active
31, Salterns Lane, Hayling Island, United Kingdom, PO11 9PH

Director05 August 2008Active

People with Significant Control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2021-12-09Capital

Capital statement capital company with date currency figure.

Download
2021-12-09Capital

Legacy.

Download
2021-12-09Insolvency

Legacy.

Download
2021-12-09Resolution

Resolution.

Download
2021-09-13Accounts

Accounts amended with accounts type dormant.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.