COBRA NETWORK LIMITED
Overview
| Company Name | COBRA NETWORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04628555 |
| 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 COBRA NETWORK LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is COBRA NETWORK LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBRA NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMERCIAL BROKING ALLIANCE LIMITED | Mar 04, 2003 | Mar 04, 2003 |
| SPEED 9467 LIMITED | Jan 06, 2003 | Jan 06, 2003 |
What are the latest accounts for COBRA NETWORK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COBRA NETWORK LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for COBRA NETWORK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Anthony Edward Burgess as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 046285550007, created on Sep 23, 2025 | 25 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 174 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Director's details changed for Andrew James Tedstone on Oct 11, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew James Tedstone on Nov 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Anthony Edward Burgess as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Andrew James Tedstone as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Jan 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of COBRA NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 287066760001 | |||||
| TEDSTONE, Andrew James | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 262318650002 | |||||
| ZANDLER, Mark John | Secretary | The Flint House Dean Lane RH1 3AH Merstham Surrey | British | 44086200003 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WILLOW TAXATION & SECRETARIAL SERVICES LIMITED | Secretary | 1st Floor Curzon House 24 High Street SM7 2LJ Banstead Surrey | 111052920001 | |||||||
| BOWLER, Michael | Director | Morley Road Sanderstead CR2 0EN South Croydon 28 Surrey | England | British | 13539620002 | |||||
| BRIGHT, Peter John | Director | Buckingham Way SM6 9LU Wallington 55 Surrey | England | British | 110864550001 | |||||
| BRYANT, Paul Andrew | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | England | British | 23668300007 | |||||
| BRYANT, Paul Andrew | Director | La Quinta 5 Semley Road BN6 8PD Hassocks West Sussex | England | British | 23668300007 | |||||
| BURGESS, Charles Anthony Edward | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 194240240001 | |||||
| BURROWS, Stephen Mark | Director | Firdale East Parkside Great Park CR6 9PZ Warlingham Surrey | United Kingdom | British | 13539590001 | |||||
| FULLER, Brian Arthur | Director | Hornigals Farm Feering CO5 9RS Essex | United Kingdom | United Kingdom | 24297400004 | |||||
| GARRY, John William | Director | 9 Great Brockeridge Westbury On Trym BS9 3UB Bristol | England | British | 79276900001 | |||||
| GRAHAM, Andrew Richard | Director | 14 The Firle SS16 6NB Basildon Essex | England | British | 38020230002 | |||||
| LINCOLN, John Edward | Director | St Martins Lane BR3 3XS Beckenham 6 Kent United Kingdom | United Kingdom | British | 178228000001 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | United Kingdom | British | 128122260002 | |||||
| PEASEY, Mark | Director | 57 Kilnmead Northgate RH10 8BD Crawley West Sussex | British | 80027330001 | ||||||
| POULTON, Hannah | Director | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| RINGER, Graham Edmund | Director | c/o Cobra Minster Court Mincing Lane EC3R 7AA London 11th Floor, 1 England | United Kingdom | British | 137989890001 | |||||
| SMITH, Paul Nigel Thomas | Director | 141 Winkworth Road SM7 2JP Banstead Surrey | England | English | 102363840001 | |||||
| STANLEY, David George Edward | Director | 12 Court Meadow Close TN6 3LW Rotherfield East Sussex | England | British | 79784840001 | |||||
| TRUMAN, Philip Douglas | Director | 40 Ninehams Road CR3 5LD Caterham Surrey | British | 23668310006 | ||||||
| WONG, Henry | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | United Kingdom | British | 182910010001 | |||||
| ZANDLER, Mark John | Director | The Flint House Dean Lane RH1 3AH Merstham Surrey | United Kingdom | British | 44086200003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of COBRA NETWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobra Holdings Limited | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park England | No | ||||||||||
| |||||||||||||
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