UKBizDB.co.uk

COBUILD LIMITED

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

This company is commonly known as Cobuild Limited. The company was founded 37 years ago and was given the registration number 02042473. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COBUILD LIMITED
Company Number:02042473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 London Bridge Street, London, SE1 9GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, SE1 9GF

Secretary01 December 2016Active
1, London Bridge Street, London, SE1 9GF

Director01 December 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director22 October 2014Active
1, London Bridge Street, London, England, SE1 9GF

Director01 October 2013Active
32 Shelbury Road, London, SE22 0NL

Secretary26 July 2001Active
1, London Bridge Street, London, England, SE1 9GF

Secretary30 June 2009Active
1 Langbourne Avenue, Holly Lodge Estate, Highgate, N6 6AJ

Secretary01 October 1999Active
10 Kelvin View, Torrance, Glasgow, G64 4HQ

Secretary-Active
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB

Director10 July 2000Active
Courtways, Hoplwood Park Avenue, Orpington, BR6 8NG

Director-Active
East Round Down, Colekitchen Lane, Gomshall, GU5 9QB

Director30 September 1994Active
21 Dornton Road, London, SW12 9NB

Director23 November 1998Active
Meadowcroft, 43 Edgbaston Park Road, Birmingham, B15 2RS

Director26 February 1997Active
1, London Bridge Street, London, England, SE1 9GF

Director01 May 2008Active
125 Mugdock Road, Milngavie, Glasgow, G62 8NW

Director26 October 2001Active
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB

Director01 May 2008Active
77/85 Fulham Palace Road, Hammersmith, London, W6 8JB

Director01 October 2001Active
32 St Crispins Close, Hampstead, London, NW3 2QF

Director-Active
Stoneacre The Warren, Polperro, Cornwall, PL13 2RD

Director-Active
37 Harpes Road, Oxford, OX2 7QJ

Director26 October 2001Active
The Old Rectory, Courteenhall, Northampton, NN7 2QE

Director-Active
55 Trinity Road, Wimbledon, SW19 8QY

Director22 September 1995Active

People with Significant Control

Harpercollins Publishers Ltd
Notified on:26 May 2017
Status:Active
Country of residence:Scotland
Address:103, Westerhill Road, Glasgow, Scotland, G64 2QT
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Officers

Change person director company with change date.

Download
2015-01-16Address

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

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.