UKBizDB.co.uk

COBRA NETWORK LIMITED

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

This company is commonly known as Cobra Network Limited. The company was founded 21 years ago and was given the registration number 04628555. 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 94120 - Activities of professional membership organizations.

Company Information

Name:COBRA NETWORK LIMITED
Company Number:04628555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

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

Director12 September 2019Active
The Flint House, Dean Lane, Merstham, RH1 3AH

Secretary31 January 2003Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary06 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 2003Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Corporate Secretary14 March 2006Active
28, Morley Road, Sanderstead, South Croydon, CR2 0EN

Director31 January 2003Active
55, Buckingham Way, Wallington, SM6 9LU

Director01 January 2004Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 November 2018Active
La Quinta, 5 Semley Road, Hassocks, BN6 8PD

Director01 April 2004Active
Firdale, East Parkside Great Park, Warlingham, CR6 9PZ

Director31 January 2003Active
Hornigals Farm, Feering, Essex, CO5 9RS

Director31 August 2004Active
9 Great Brockeridge, Westbury On Trym, Bristol, BS9 3UB

Director31 January 2003Active
14 The Firle, Basildon, SS16 6NB

Director31 August 2004Active
6, St Martins Lane, Beckenham, United Kingdom, BR3 3XS

Director31 January 2003Active
57 Kilnmead, Northgate, Crawley, RH10 8BD

Director01 January 2004Active
6 Daines Way, Southend On Sea, SS1 3PF

Director03 February 2006Active
11th Floor, 1, Minster Court, Mincing Lane, London, England, EC3R 7AA

Director31 March 2013Active
141 Winkworth Road, Banstead, SM7 2JP

Director01 January 2005Active
12 Court Meadow Close, Rotherfield, TN6 3LW

Director23 September 2009Active
40 Ninehams Road, Caterham, CR3 5LD

Director31 January 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 November 2013Active
The Flint House, Dean Lane, Merstham, RH1 3AH

Director31 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 2003Active

People with Significant Control

Cobra Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
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 (5 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
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Other

Legacy.

Download
2023-09-05Accounts

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

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
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-13Accounts

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-11-13Other

Legacy.

Download
2020-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.