Company NameCrewcobra Limited
Company StatusActive
Company Number03493956
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Nigel Anthony Raine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Philip Ronald Jacobson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(14 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre, Unit 32 Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Simon Emanuel Raine
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameLinda Yolanda Jacobs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address7 Eden Close
London
NW3 7UL
Secretary NameLinda Yolanda Jacobs
NationalityBritish
StatusResigned
Appointed04 February 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address7 Eden Close
London
NW3 7UL
Secretary NameHilary Elizabeth Field
NationalityBritish
StatusResigned
Appointed19 February 2003(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address83 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecobrasupport.net
Telephone020 37282555
Telephone regionLondon

Location

Registered AddressUnit 10 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Nigel Anthony Raine
97.09%
Ordinary A
3 at £1Mr Nigel Anthony Raine
2.91%
Ordinary

Financials

Year2014
Net Worth£890,126
Cash£30,390
Current Liabilities£1,704,735

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 January 2019Statement of capital following an allotment of shares on 30 October 2017
  • GBP 2,979
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1,247
(3 pages)
11 July 2018Appointment of Mr Simon Emanuel Raine as a director on 11 July 2018 (2 pages)
10 May 2018Accounts for a small company made up to 30 September 2017 (6 pages)
31 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
8 August 2017Termination of appointment of Hilary Elizabeth Field as a secretary on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Hilary Elizabeth Field as a secretary on 1 August 2017 (1 page)
30 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 February 2016Director's details changed for Nigel Anthony Raine on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Nigel Anthony Raine on 22 February 2016 (2 pages)
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 103
(6 pages)
22 February 2016Director's details changed for Mr Philip Ronald Jacobson on 22 February 2016 (2 pages)
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 103
(6 pages)
22 February 2016Director's details changed for Mr Philip Ronald Jacobson on 22 February 2016 (2 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 103
(6 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 103
(6 pages)
11 September 2014Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 September 2014 (1 page)
11 September 2014Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 September 2014 (1 page)
20 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 January 2014Director's details changed for Mr Philip Ronald Jacobson on 2 December 2013 (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 103
(6 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 103
(6 pages)
20 January 2014Director's details changed for Mr Philip Ronald Jacobson on 2 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Philip Ronald Jacobson on 2 December 2013 (2 pages)
28 November 2013Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
29 October 2012Auditors resignation (1 page)
29 October 2012Auditors resignation (1 page)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
2 July 2012Full accounts made up to 30 September 2011 (14 pages)
30 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/01/2011 as it was not properly delivered.
(17 pages)
30 March 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/01/2011 as it was not properly delivered.
(17 pages)
27 March 2012Appointment of Mr Philip Ronald Jacobson as a director (3 pages)
27 March 2012Appointment of Mr Philip Ronald Jacobson as a director (3 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/03/2012.
(6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/03/2012.
(6 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
7 July 2011Full accounts made up to 30 September 2010 (14 pages)
7 July 2011Full accounts made up to 30 September 2010 (14 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 April 2010Memorandum and Articles of Association (37 pages)
30 April 2010Memorandum and Articles of Association (37 pages)
14 April 2010Statement by directors (1 page)
14 April 2010Statement by directors (1 page)
7 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(4 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 103
(4 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 103
(4 pages)
31 March 2010Resolutions
  • RES13 ‐ Reduction of share premium account by £3549999 30/03/2010
(1 page)
31 March 2010Solvency statement dated 30/03/10 (1 page)
31 March 2010Solvency statement dated 30/03/10 (1 page)
31 March 2010Resolutions
  • RES13 ‐ Reduction of share premium account by £3549999 30/03/2010
(1 page)
26 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(4 pages)
26 March 2010Statement of company's objects (3 pages)
26 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3
(4 pages)
26 March 2010Statement of company's objects (3 pages)
19 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 103
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 103
(4 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from, 2NF floor sheldon house, 904-910 high road, london, N12 9RW (1 page)
4 February 2009Registered office changed on 04/02/2009 from, 2NF floor sheldon house, 904-910 high road, london, N12 9RW (1 page)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
1 November 2008Amended accounts made up to 30 September 2007 (11 pages)
1 November 2008Amended accounts made up to 30 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
27 June 2008Return made up to 16/01/08; full list of members (6 pages)
27 June 2008Return made up to 16/01/08; full list of members (6 pages)
29 February 2008Registered office changed on 29/02/2008 from, 8 baker street, london, W1M 1DA (1 page)
29 February 2008Registered office changed on 29/02/2008 from, 8 baker street, london, W1M 1DA (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 January 2007Return made up to 16/01/07; full list of members (6 pages)
30 January 2007Return made up to 16/01/07; full list of members (6 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 January 2006Return made up to 16/01/06; full list of members (6 pages)
13 January 2006Return made up to 16/01/06; full list of members (6 pages)
11 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 January 2005Return made up to 16/01/05; full list of members (6 pages)
13 January 2005Return made up to 16/01/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
31 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 August 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
16 August 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
16 August 2000Full accounts made up to 30 September 1999 (9 pages)
16 August 2000Full accounts made up to 30 September 1999 (9 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 30 September 1998 (9 pages)
1 October 1999Full accounts made up to 30 September 1998 (9 pages)
16 February 1999Return made up to 16/01/99; full list of members (6 pages)
16 February 1999Return made up to 16/01/99; full list of members (6 pages)
3 March 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
3 March 1998Registered office changed on 03/03/98 from: 26 piercing hill, theydon bois, epping, essex CM16 7JW (1 page)
3 March 1998Registered office changed on 03/03/98 from: 26 piercing hill, theydon bois, epping, essex CM16 7JW (1 page)
3 March 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 February 1998Memorandum and Articles of Association (13 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 February 1998Memorandum and Articles of Association (13 pages)
16 January 1998Incorporation (12 pages)
16 January 1998Incorporation (12 pages)