COBRA INSURANCE BROKERS LIMITED

COBRA INSURANCE BROKERS LIMITED

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

    Company NameCOBRA INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03233679
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COBRA INSURANCE BROKERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is COBRA INSURANCE BROKERS LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COBRA INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUMAN LINCOLN LIMITEDApr 10, 2001Apr 10, 2001
    LINCOLN TILBURY STEWARD LIMITED Jan 17, 1997Jan 17, 1997
    BASHELFCO 2514 LIMITEDAug 05, 1996Aug 05, 1996

    What are the latest accounts for COBRA INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for COBRA INSURANCE BROKERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2024

    What are the latest filings for COBRA INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 09, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem reserve 28/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 426,473.7
    3 pagesSH01

    Director's details changed for Mr Paul Mark Johnson on Nov 21, 2024

    2 pagesCH01

    Termination of appointment of Adrian Colosso as a director on Nov 19, 2024

    1 pagesTM01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Steven Redgwell as a director on Mar 20, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy John Chadwick on Mar 27, 2023

    2 pagesCH01

    Termination of appointment of Fiona Andrews as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of COBRA INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Paul Mark
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish213094470001
    LACEY, Jean Patricia
    45 Foxley Lane
    CR8 3EH Purley
    Surrey
    Secretary
    45 Foxley Lane
    CR8 3EH Purley
    Surrey
    British4072770001
    SYLVESTER, Matthew John
    58 Widgery Road
    Whipton
    EX4 8BB Exeter
    Devon
    Secretary
    58 Widgery Road
    Whipton
    EX4 8BB Exeter
    Devon
    British58896450001
    ZANDLER, Mark John
    The Flint House
    Dean Lane
    RH1 3AH Merstham
    Surrey
    Secretary
    The Flint House
    Dean Lane
    RH1 3AH Merstham
    Surrey
    British44086200003
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    Secretary
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    111052920001
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish264342050001
    BOWLER, Michael
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    Director
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    EnglandBritish13539620002
    BRIGHT, Peter John
    Buckingham Way
    SM6 9LU Wallington
    55
    Surrey
    Director
    Buckingham Way
    SM6 9LU Wallington
    55
    Surrey
    EnglandBritish110864550001
    BROOKE THOM, Timothy Tracy, Mr.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritish166626820005
    BROWN, Ryan Christopher
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritish287066760001
    BRYANT, Paul Andrew
    La Quinta
    5 Semley Road
    BN6 8PD Hassocks
    West Sussex
    Director
    La Quinta
    5 Semley Road
    BN6 8PD Hassocks
    West Sussex
    EnglandBritish23668300007
    BURROWS, Rodney Nigel Baden
    6 Sherwood Drive
    RH16 1EW Haywards Heath
    West Sussex
    Director
    6 Sherwood Drive
    RH16 1EW Haywards Heath
    West Sussex
    British22338150001
    BURROWS, Stephen Mark
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    Director
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    United KingdomBritish13539590001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish192340400002
    COLLINS, Howard James
    Viking Way
    West Kingsdown
    TN15 6DY Sevenoaks
    6
    Kent
    Director
    Viking Way
    West Kingsdown
    TN15 6DY Sevenoaks
    6
    Kent
    United KingdomBritish128155680001
    COLOSSO, Adrian
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish4555310002
    DRIVER, Paul Thomas
    c/o Cobra
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor, 1
    Director
    c/o Cobra
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor, 1
    EnglandBritish223657200001
    LAVER, Richard
    Fenchurch Street
    EC3M 5JT London
    110
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    UkBritish154490790001
    LINCOLN, John Edward
    33 St Martins Lane
    BR3 3XU Beckenham
    Kent
    Director
    33 St Martins Lane
    BR3 3XU Beckenham
    Kent
    British107679310002
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritish128122260001
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Director
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    REDGWELL, Steven
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish226334320002
    ROUS, Simon Roderick
    Burston Farm
    Dulverton
    TA22 9LL Taunton
    Somerset
    Director
    Burston Farm
    Dulverton
    TA22 9LL Taunton
    Somerset
    EnglandBritish16570620001
    SALISBURY, Nigel Peter Geoffrey
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish76881120001
    STANLEY, David George Edward
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    Director
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    EnglandBritish79784840001
    TRUMAN, Philip Douglas
    Smalls Hill Road
    Leigh
    RH2 8QA Reigate
    Little Mynthhurst
    Surrey
    Director
    Smalls Hill Road
    Leigh
    RH2 8QA Reigate
    Little Mynthhurst
    Surrey
    EnglandBritish23668310008
    TRUMAN, Philip Douglas
    40 Ninehams Road
    CR3 5LD Caterham
    Surrey
    Director
    40 Ninehams Road
    CR3 5LD Caterham
    Surrey
    British23668310006
    WENMAN, Roger Brian
    The Rowans 51 Tupwood Lane
    CR3 6DB Caterham
    Surrey
    Director
    The Rowans 51 Tupwood Lane
    CR3 6DB Caterham
    Surrey
    British22338160001
    ZANDLER, Mark John
    The Flint House
    Dean Lane
    RH1 3AH Merstham
    Surrey
    Director
    The Flint House
    Dean Lane
    RH1 3AH Merstham
    Surrey
    United KingdomBritish44086200003

    Who are the persons with significant control of COBRA INSURANCE BROKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Apr 06, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05548507
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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