UKBizDB.co.uk

COBRA UNDERWRITING AGENCIES LIMITED

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

This company is commonly known as Cobra Underwriting Agencies Limited. The company was founded 21 years ago and was given the registration number 04731994. 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 65120 - Non-life insurance.

Company Information

Name:COBRA UNDERWRITING AGENCIES LIMITED
Company Number:04731994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

Director07 November 2019Active
34a Sydenham Road, Croydon, CR0 2EF

Secretary11 April 2003Active
The Flint House, Dean Lane, Merstham, RH1 3AH

Secretary15 April 2003Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary02 August 2007Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Corporate Secretary14 March 2006Active
34a Sydenham Road, Croydon, CR0 2EF

Director11 April 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
28, Morley Road, Sanderstead, South Croydon, CR2 0EN

Director15 April 2003Active
55, Buckingham Way, Wallington, SM6 9LU

Director15 April 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director19 July 2019Active
1 Park Avenue, Keymer, Hassocks, BN6 8LT

Director15 April 2003Active
Firdale, East Parkside Great Park, Warlingham, CR6 9PZ

Director15 April 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director22 March 2023Active
9 Great Brockeridge, Westbury On Trym, Bristol, BS9 3UB

Director15 April 2003Active
33 St Martins Lane, Beckenham, BR3 3XU

Director15 April 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director28 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 August 2022Active
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

Director21 March 2023Active
6 Daines Way, Southend On Sea, SS1 3PF

Director14 March 2006Active
12 Court Meadow Close, Rotherfield, TN6 3LW

Director23 September 2009Active
46, Mashiters Walk, Romford, RM1 4BX

Director01 January 2008Active
40 Ninehams Road, Caterham, CR3 5LD

Director15 April 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director16 January 2023Active
The Flint House, Dean Lane, Merstham, RH1 3AH

Director15 April 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

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-10-02Capital

Capital statement capital company with date currency figure.

Download
2023-10-02Capital

Legacy.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Insolvency

Legacy.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination 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
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.