COBDELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOBDELL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01325167
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COBDELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAC MECHANICAL INSURANCE SERVICES LIMITEDJun 27, 2002Jun 27, 2002
    LONDON WALL INSURANCE SERVICES LIMITEDAug 11, 1977Aug 11, 1977

    What are the latest accounts for COBDELL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for COBDELL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for COBDELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Change of details for Mr David Dennis Cuby as a person with significant control on Aug 01, 2024

    2 pagesPSC04

    Change of details for Mr William Damian Cid De La Paz as a person with significant control on Aug 01, 2024

    2 pagesPSC04

    Change of details for Mr Subash Malkani as a person with significant control on Aug 01, 2024

    2 pagesPSC04

    Change of details for Mr Maurice Albert Perera as a person with significant control on Aug 01, 2024

    2 pagesPSC04

    Cessation of Adrian Gerard Olivero as a person with significant control on Sep 30, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 31, 2025

    6 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Jan 31, 2025

    1 pagesAA01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Director's details changed for Mr David Antcliff on Jul 26, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Cessation of James David Hassan as a person with significant control on Mar 28, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Termination of appointment of Paul Nigel Pinkney as a director on Apr 08, 2020

    1 pagesTM01

    Termination of appointment of David Lee Pinkney as a director on Apr 08, 2020

    1 pagesTM01

    Termination of appointment of Frederick Donald Pinkney as a director on Apr 08, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of COBDELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTCLIFF, David
    Silver Street Head
    S1 2DD Sheffield
    Courtwood House
    South Yorkshire
    United Kingdom
    Secretary
    Silver Street Head
    S1 2DD Sheffield
    Courtwood House
    South Yorkshire
    United Kingdom
    British51305300004
    ANTCLIFF, David
    Silver Street Head
    S1 2DD Sheffield
    Courtwood House
    South Yorkshire
    United Kingdom
    Director
    Silver Street Head
    S1 2DD Sheffield
    Courtwood House
    South Yorkshire
    United Kingdom
    United KingdomBritish51305300013
    BREEN, Martin Gerard
    Willow Tree Barn
    Grange Road
    TN30 6EE Tenterden
    Kent
    Secretary
    Willow Tree Barn
    Grange Road
    TN30 6EE Tenterden
    Kent
    British101681770001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    MOORE, Glyn Kerry
    Longreach 69 Lower Cookham Road
    SL6 8JY Maidenhead
    Berkshire
    Secretary
    Longreach 69 Lower Cookham Road
    SL6 8JY Maidenhead
    Berkshire
    British56595670003
    PINKNEY, Paul Nigel
    50 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    Secretary
    50 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    British74945960001
    BREEN, Martin Gerard
    Willow Tree Barn
    Grange Road
    TN30 6EE Tenterden
    Kent
    Director
    Willow Tree Barn
    Grange Road
    TN30 6EE Tenterden
    Kent
    United KingdomBritish101681770001
    DAVESS, Robert Edward
    46 Crofton Lane
    BR5 1HL Orpington
    Kent
    Director
    46 Crofton Lane
    BR5 1HL Orpington
    Kent
    British3608170001
    HENDERSON, William Richard
    32 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Director
    32 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    British68153090001
    HOPPE, Gordon Richard
    Ashlands
    Cudham Lane North Cudham
    TN14 7RB Sevenoaks
    Kent
    Director
    Ashlands
    Cudham Lane North Cudham
    TN14 7RB Sevenoaks
    Kent
    English11123620002
    JOHNSON, Neil Anthony
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    Director
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    United KingdomBritish62577160002
    JOHNSTON, David Keith
    7 Leathwaite Road
    SW11 1XG London
    Director
    7 Leathwaite Road
    SW11 1XG London
    British3312530001
    MOORE, Glyn Kerry
    Longreach 69 Lower Cookham Road
    SL6 8JY Maidenhead
    Berkshire
    Director
    Longreach 69 Lower Cookham Road
    SL6 8JY Maidenhead
    Berkshire
    British56595670003
    PINKNEY, David Lee
    Savile Street East
    Don Valley
    S4 7UQ Sheffield
    Warranty House
    England
    Director
    Savile Street East
    Don Valley
    S4 7UQ Sheffield
    Warranty House
    England
    United KingdomBritish59683550003
    PINKNEY, Frederick Donald
    Savile Street East
    Don Valley
    S4 7UQ Sheffield
    Warranty House
    England
    Director
    Savile Street East
    Don Valley
    S4 7UQ Sheffield
    Warranty House
    England
    EnglandBritish48779110003
    PINKNEY, Paul Nigel
    50 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    Director
    50 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    EnglandBritish74945960001
    ROGERS, Richard Thomas
    Shadi
    12 The Drive
    BR4 0EP West Wickham
    Kent
    Director
    Shadi
    12 The Drive
    BR4 0EP West Wickham
    Kent
    British3041080001
    ROSE, Jeffrey David
    I 2 Albany
    Piccadilly
    W1J 0AX London
    Director
    I 2 Albany
    Piccadilly
    W1J 0AX London
    EnglandBritish81772740001
    SPELLINS, Gary Wade
    Oak Tree Cottage Hadley Green West
    EN5 4PP Barnet
    Hertfordshire
    Director
    Oak Tree Cottage Hadley Green West
    EN5 4PP Barnet
    Hertfordshire
    British61788120002
    TENNYSON, Simon Jeremy
    Cobblers Cottage
    74 Slack Lane
    WF2 7SW New Millerdam
    Wakefield
    Director
    Cobblers Cottage
    74 Slack Lane
    WF2 7SW New Millerdam
    Wakefield
    United KingdomBritish88719960002
    WILLIAMS, John Alan
    Hanworth
    Sole Street
    DA12 3AY Gravesend
    Kent
    Director
    Hanworth
    Sole Street
    DA12 3AY Gravesend
    Kent
    British3608190001

    Who are the persons with significant control of COBDELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James David Hassan
    50 Town Range
    Gibraltar
    Suites 7b & 8b
    Gibraltar
    Apr 06, 2016
    50 Town Range
    Gibraltar
    Suites 7b & 8b
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Adrian Gerard Olivero
    50 Town Range
    Gibraltar
    Suites 7b & 8b
    Gibraltar
    Apr 06, 2016
    50 Town Range
    Gibraltar
    Suites 7b & 8b
    Gibraltar
    Yes
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Maurice Albert Perera
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    Apr 06, 2016
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Dennis Cuby
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    Apr 06, 2016
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr William Damian Cid De La Paz
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    Apr 06, 2016
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Subash Malkani
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    Apr 06, 2016
    32 Line Wall Road
    GX11 1AA Gibraltar
    Finsbury House
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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