COBRA HOLDINGS LIMITED
Overview
| Company Name | COBRA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05548507 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COBRA HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBRA HOLDINGS PLC | May 24, 2007 | May 24, 2007 |
| COBRA HOLDINGS LIMITED | Aug 30, 2005 | Aug 30, 2005 |
What are the latest accounts for COBRA HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for COBRA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Registration of charge 055485070012, created on Sep 23, 2025 | 25 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 174 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||
Director's details changed for Charles Anthony Edward Burgess on Nov 21, 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 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 124 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COBRA HOLDINGS 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 | |||||
| BURGESS, Charles Anthony Edward | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 194240240001 | |||||
| POULTON, Hannah | Secretary | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| POULTON, Hannah | Secretary | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| STANLEY, David George Edward | Secretary | West Carr Road DN22 7SW Retford Rossington's Business Park England | British | 163533050001 | ||||||
| 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 | |||||||
| BULLOCK, Stephen Michael, Mr. | Director | 10 Salisbury Square EC4Y 8EH London St Bride's House England | England | British | 154266830001 | |||||
| BURROWS, Stephen Mark | Director | Firdale East Parkside Great Park CR6 9PZ Warlingham Surrey | United Kingdom | British | 13539590001 | |||||
| HARRIS, David | Director | 70 Barnfield Place E14 9YB London | United Kingdom | British | 44641520001 | |||||
| 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 | |||||
| POULTON, Hannah | Director | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| ROBINSON, Peter James, Mr. | Director | Quakers TN16 1LY Brasted Chart Kent | England | British | 5327700002 | |||||
| STANLEY, David George Edward | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | United Kingdom | British | 79784840003 | |||||
| WAINFORD, Dominic Mark Joseph | Director | The Manor House Heathfield Park TN21 8RL Old Heathfield East Sussex | England | British | 50652240003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of COBRA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alto Insurance Group Ltd | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7AA London 11th Flooe, 1 Minster Court 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