This company is commonly known as Cobird Limited. The company was founded 26 years ago and was given the registration number 03426189. The firm's registered office is in WEYBRIDGE. You can find them at Salisbury House, 20 Queens Road, Weybridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | COBIRD LIMITED |
---|---|---|
Company Number | : | 03426189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1997 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, 20 Queens Road, Weybridge, England, KT13 9XE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery House, 41a Hanger Hill, Weybridge, United Kingdom, KT13 9XZ | Secretary | 23 December 1997 | Active |
Chancery House, 41a Hanger Hill, Weybridge, England, KT13 9XZ | Director | 06 March 1998 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA | Director | 06 March 1998 | Active |
Chancery House, 41a Hanger Hill, Weybridge, United Kingdom, KT13 9XZ | Director | 06 March 1998 | Active |
14 Glebe Road, Ampthill, Bedford, MK45 2TH | Secretary | 12 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 August 1997 | Active |
Pannell House, Park Street, Guildford, United Kingdom, GU1 4HN | Director | 23 December 1997 | Active |
32 Salisbury Road, Flitwick, MK45 1UD | Director | 12 September 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 August 1997 | Active |
Jonathan Christian Martin Church | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Dr Susannah Margaret Blundell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Mr Martin Richard Tracey Church | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Phalarope Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancery House, 41a Hanger Hill, Weybridge, England, KT13 9XZ |
Nature of control | : |
|
Corncrake Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancery House, 41a Hanger Hill, Weybridge, England, KT13 9XZ |
Nature of control | : |
|
Gargonay Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Mcbrides Accountants Llp, Nexus House, Sidcup, United Kingdom, DA14 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person secretary company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.