UKBizDB.co.uk

COBRA HOLDINGS LIMITED

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

This company is commonly known as Cobra Holdings Limited. The company was founded 18 years ago and was given the registration number 05548507. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COBRA HOLDINGS LIMITED
Company Number:05548507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director19 July 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director19 July 2019Active
6 Daines Way, Southend On Sea, SS1 3PF

Secretary23 May 2007Active
6 Daines Way, Southend On Sea, SS1 3PF

Secretary30 August 2005Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Secretary30 August 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 August 2005Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Corporate Secretary03 February 2006Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director15 November 2006Active
Firdale, East Parkside Great Park, Warlingham, CR6 9PZ

Director30 August 2005Active
70 Barnfield Place, London, E14 9YB

Director15 November 2006Active
6, St Martins Lane, Beckenham, United Kingdom, BR3 3XS

Director28 November 2011Active
6 Daines Way, Southend On Sea, SS1 3PF

Director30 August 2005Active
Quakers, Brasted Chart, TN16 1LY

Director15 November 2006Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director24 September 2009Active
The Manor House, Heathfield Park, Old Heathfield, TN21 8RL

Director19 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 August 2005Active

People with Significant Control

Alto Insurance Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Flooe, 1 Minster Court, Minster Court, London, England, EC3R 7AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-06Accounts

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-24Accounts

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-12Accounts

Legacy.

Download
2020-11-12Other

Legacy.

Download
2020-11-12Other

Legacy.

Download
2020-09-29Address

Change sail address company with old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.