COBRA HOLDINGS LIMITED

COBRA HOLDINGS LIMITED

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

    Company NameCOBRA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05548507
    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 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 AddressNo

    What were the previous names of COBRA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBRA HOLDINGS PLCMay 24, 2007May 24, 2007
    COBRA HOLDINGS LIMITEDAug 30, 2005Aug 30, 2005

    What are the latest accounts for COBRA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for COBRA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    32 pagesMA

    Registration of charge 055485070012, created on Sep 23, 2025

    25 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Aug 30, 2025 with updates

    5 pagesCS01

    legacy

    174 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 9,036,923
    3 pagesSH01

    Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Termination of appointment of Brendan James Mcmanus as a director on Jun 21, 2024

    1 pagesTM01

    Appointment of Mr Charles Anthony Edward Burgess as a director on Jun 20, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Who are the officers of COBRA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Ryan Christopher
    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
    United KingdomBritish287066760001
    BURGESS, Charles Anthony Edward
    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
    United KingdomBritish194240240001
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Secretary
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Secretary
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    STANLEY, David George Edward
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Secretary
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    British163533050001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    BULLOCK, Stephen Michael, Mr.
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Director
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    EnglandBritish154266830001
    BURROWS, Stephen Mark
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    Director
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    United KingdomBritish13539590001
    HARRIS, David
    70 Barnfield Place
    E14 9YB London
    Director
    70 Barnfield Place
    E14 9YB London
    United KingdomBritish44641520001
    LINCOLN, John Edward
    St Martins Lane
    BR3 3XS Beckenham
    6
    Kent
    United Kingdom
    Director
    St Martins Lane
    BR3 3XS Beckenham
    6
    Kent
    United Kingdom
    United KingdomBritish178228000001
    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 KingdomBritish128122260002
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Director
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    ROBINSON, Peter James, Mr.
    Quakers
    TN16 1LY Brasted Chart
    Kent
    Director
    Quakers
    TN16 1LY Brasted Chart
    Kent
    EnglandBritish5327700002
    STANLEY, David George Edward
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritish79784840003
    WAINFORD, Dominic Mark Joseph
    The Manor House
    Heathfield Park
    TN21 8RL Old Heathfield
    East Sussex
    Director
    The Manor House
    Heathfield Park
    TN21 8RL Old Heathfield
    East Sussex
    EnglandBritish50652240003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of COBRA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alto Insurance Group Ltd
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Flooe, 1 Minster Court
    England
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Flooe, 1 Minster Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07903709
    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.

    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