Company NameCobra Industries Limited
DirectorDamian Sebastian Ara
Company StatusActive
Company Number03022533
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NameC.G.J. Ltd.

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Damian Sebastian Ara
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPindar Road
Hoddesdon
Hertfordshire
EN11 0JX
Director NameMr Colin James Paxman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 1997)
RoleDart Manufacturer
Correspondence AddressJada 22 Andrews Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LD
Director NameMr Colin John Harris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 1 day after company formation)
Appointment Duration25 years, 12 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Swynford Paddock, London Road
Six Mile Bottom
Newmarket
Suffolk
CB8 0UE
Director NameRobert James St Clair Pringle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 1 day after company formation)
Appointment Duration25 years, 12 months (resigned 19 February 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressTendrings Farm
Thaxted Road
Debden
Essex
CB11 3LT
Secretary NameMr Colin John Harris
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 1 day after company formation)
Appointment Duration20 years, 9 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Swynford Paddock, London Road
Six Mile Bottom
Newmarket
Suffolk
CB8 0UE
Director NameGeoffrey Colin Paxman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(7 months after company formation)
Appointment Duration25 years, 5 months (resigned 19 February 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Desborough Drive
Tewin
Welwyn
AL6 0HJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteharrows-darts.com
Telephone01992 300300
Telephone regionLea Valley

Location

Registered AddressPindar Road
Hoddesdon
Hertfordshire
EN11 0JX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

754 at £1Colin John Harris
81.96%
Ordinary
60 at £1Geoffrey Colin Paxman
6.52%
Ordinary
60 at £1Robert James St. Clair Pringle
6.52%
Ordinary
46 at £1Damian Sebastian Ara
5.00%
Ordinary

Financials

Year2014
Net Worth£4,889,739
Cash£2,540,121
Current Liabilities£701,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Resolutions
  • RES13 ‐ Authorised share capital dispensed with and new limits applied 17/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 February 2021Change of share class name or designation (2 pages)
26 February 2021Memorandum and Articles of Association (22 pages)
22 February 2021Termination of appointment of Colin John Harris as a director on 19 February 2021 (1 page)
22 February 2021Director's details changed for Mr Damian Sebastian Ara on 19 February 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
22 February 2021Cessation of Colin John Harris as a person with significant control on 19 February 2021 (1 page)
22 February 2021Notification of Rhl Sports Ltd as a person with significant control on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Geoffrey Colin Paxman as a director on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Robert James St Clair Pringle as a director on 19 February 2021 (1 page)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 February 2020Director's details changed for Geoffrey Colin Paxman on 1 September 2019 (2 pages)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 February 2018Director's details changed for Geoffrey Colin Paxman on 7 July 2017 (2 pages)
22 February 2018Director's details changed for Mr Damian Sebastian Ara on 19 May 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016
  • ANNOTATION Part Admin Removed a page containing unnecessary material in the accounts was administratively removed from the public register on 13/12/2017
(11 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 920
(6 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 920
(6 pages)
16 December 2015Appointment of Mr Damian Sebastian Ara as a director on 15 December 2015 (2 pages)
16 December 2015Termination of appointment of Colin John Harris as a secretary on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Colin John Harris as a secretary on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Damian Sebastian Ara as a director on 15 December 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 920
(6 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 920
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 920
(6 pages)
27 February 2014Director's details changed for Mr Colin John Harris on 1 October 2013 (2 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 920
(6 pages)
27 February 2014Secretary's details changed for Mr Colin John Harris on 1 October 2013 (1 page)
27 February 2014Director's details changed for Mr Colin John Harris on 1 October 2013 (2 pages)
27 February 2014Director's details changed for Mr Colin John Harris on 1 October 2013 (2 pages)
27 February 2014Secretary's details changed for Mr Colin John Harris on 1 October 2013 (1 page)
27 February 2014Secretary's details changed for Mr Colin John Harris on 1 October 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
31 August 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
22 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
22 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
10 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
17 March 2009Return made up to 16/02/09; full list of members (4 pages)
17 March 2009Return made up to 16/02/09; full list of members (4 pages)
15 August 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
15 August 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
26 February 2008Return made up to 16/02/08; full list of members (4 pages)
26 February 2008Return made up to 16/02/08; full list of members (4 pages)
11 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
11 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
20 January 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
20 January 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
9 March 2006Return made up to 16/02/06; full list of members (3 pages)
9 March 2006Return made up to 16/02/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
23 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
21 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
13 September 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
13 September 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
21 February 2001Return made up to 16/02/01; full list of members (7 pages)
21 February 2001Return made up to 16/02/01; full list of members (7 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
23 February 2000Return made up to 16/02/00; full list of members (7 pages)
23 February 2000Return made up to 16/02/00; full list of members (7 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
24 May 1998Registered office changed on 24/05/98 from: spurling works pindar road hoddesdon hertfordshire EN11 0JX (1 page)
24 May 1998Registered office changed on 24/05/98 from: spurling works pindar road hoddesdon hertfordshire EN11 0JX (1 page)
16 February 1998Return made up to 16/02/98; full list of members (6 pages)
16 February 1998Return made up to 16/02/98; full list of members (6 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
8 August 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
8 August 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
2 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 1997£ ic 1000/920 07/05/97 £ sr 80@1=80 (1 page)
2 June 1997£ ic 1000/920 07/05/97 £ sr 80@1=80 (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
9 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
9 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
29 April 1996Return made up to 16/02/96; full list of members (6 pages)
29 April 1996Return made up to 16/02/96; full list of members (6 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
26 May 1995Particulars of contract relating to shares (4 pages)
26 May 1995Ad 29/04/95--------- £ si 900@1 (2 pages)
26 May 1995Ad 29/04/95--------- £ si 900@1 (2 pages)
15 May 1995Ad 29/04/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages)
15 May 1995Ad 29/04/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1995Company name changed C.G.J. LTD.\certificate issued on 22/03/95 (4 pages)
21 March 1995Company name changed C.G.J. LTD.\certificate issued on 22/03/95 (4 pages)
17 March 1995New secretary appointed;new director appointed (2 pages)
17 March 1995New secretary appointed;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB (1 page)
17 March 1995Secretary resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB (1 page)
17 March 1995Secretary resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 March 1995£ nc 100/10000 03/03/95 (1 page)
15 March 1995£ nc 100/10000 03/03/95 (1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)