COBDELL LIMITED
Overview
| Company Name | COBDELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01325167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COBDELL LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is COBDELL LIMITED located?
| Registered Office Address | Courtwood House Silver Street Head S1 2DD Sheffield South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBDELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAC MECHANICAL INSURANCE SERVICES LIMITED | Jun 27, 2002 | Jun 27, 2002 |
| LONDON WALL INSURANCE SERVICES LIMITED | Aug 11, 1977 | Aug 11, 1977 |
What are the latest accounts for COBDELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for COBDELL LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for COBDELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Dennis Cuby as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr William Damian Cid De La Paz as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Subash Malkani as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Maurice Albert Perera as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Cessation of Adrian Gerard Olivero as a person with significant control on Sep 30, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Director's details changed for Mr David Antcliff on Jul 26, 2023 | 2 pages | CH01 | ||
Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on Jul 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Cessation of James David Hassan as a person with significant control on Mar 28, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Termination of appointment of Paul Nigel Pinkney as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Lee Pinkney as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Frederick Donald Pinkney as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of COBDELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTCLIFF, David | Secretary | Silver Street Head S1 2DD Sheffield Courtwood House South Yorkshire United Kingdom | British | 51305300004 | ||||||
| ANTCLIFF, David | Director | Silver Street Head S1 2DD Sheffield Courtwood House South Yorkshire United Kingdom | United Kingdom | British | 51305300013 | |||||
| BREEN, Martin Gerard | Secretary | Willow Tree Barn Grange Road TN30 6EE Tenterden Kent | British | 101681770001 | ||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| MOORE, Glyn Kerry | Secretary | Longreach 69 Lower Cookham Road SL6 8JY Maidenhead Berkshire | British | 56595670003 | ||||||
| PINKNEY, Paul Nigel | Secretary | 50 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | British | 74945960001 | ||||||
| BREEN, Martin Gerard | Director | Willow Tree Barn Grange Road TN30 6EE Tenterden Kent | United Kingdom | British | 101681770001 | |||||
| DAVESS, Robert Edward | Director | 46 Crofton Lane BR5 1HL Orpington Kent | British | 3608170001 | ||||||
| HENDERSON, William Richard | Director | 32 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 68153090001 | ||||||
| HOPPE, Gordon Richard | Director | Ashlands Cudham Lane North Cudham TN14 7RB Sevenoaks Kent | English | 11123620002 | ||||||
| JOHNSON, Neil Anthony | Director | 10 Granard Road Wandsworth Common SW12 8UL London | United Kingdom | British | 62577160002 | |||||
| JOHNSTON, David Keith | Director | 7 Leathwaite Road SW11 1XG London | British | 3312530001 | ||||||
| MOORE, Glyn Kerry | Director | Longreach 69 Lower Cookham Road SL6 8JY Maidenhead Berkshire | British | 56595670003 | ||||||
| PINKNEY, David Lee | Director | Savile Street East Don Valley S4 7UQ Sheffield Warranty House England | United Kingdom | British | 59683550003 | |||||
| PINKNEY, Frederick Donald | Director | Savile Street East Don Valley S4 7UQ Sheffield Warranty House England | England | British | 48779110003 | |||||
| PINKNEY, Paul Nigel | Director | 50 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | England | British | 74945960001 | |||||
| ROGERS, Richard Thomas | Director | Shadi 12 The Drive BR4 0EP West Wickham Kent | British | 3041080001 | ||||||
| ROSE, Jeffrey David | Director | I 2 Albany Piccadilly W1J 0AX London | England | British | 81772740001 | |||||
| SPELLINS, Gary Wade | Director | Oak Tree Cottage Hadley Green West EN5 4PP Barnet Hertfordshire | British | 61788120002 | ||||||
| TENNYSON, Simon Jeremy | Director | Cobblers Cottage 74 Slack Lane WF2 7SW New Millerdam Wakefield | United Kingdom | British | 88719960002 | |||||
| WILLIAMS, John Alan | Director | Hanworth Sole Street DA12 3AY Gravesend Kent | British | 3608190001 |
Who are the persons with significant control of COBDELL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James David Hassan | Apr 06, 2016 | 50 Town Range Gibraltar Suites 7b & 8b Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Adrian Gerard Olivero | Apr 06, 2016 | 50 Town Range Gibraltar Suites 7b & 8b Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Maurice Albert Perera | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr David Dennis Cuby | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr William Damian Cid De La Paz | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Subash Malkani | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0