Company NameCobra Corporate Services Limited
Company StatusActive
Company Number04245012
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Warner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameRichard Ibbott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Secretary NameRichard Ibbott
NationalityBritish
StatusCurrent
Appointed03 July 2001(same day as company formation)
RoleManager
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameStephen Paul Dowling
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(5 years, 9 months after company formation)
Appointment Duration17 years
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecobra.gb.com

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Stephen Dowling
7.32%
Ordinary B
94 at £1Kevin Warner
45.85%
Ordinary A
94 at £1Mr Richard Ibbott
45.85%
Ordinary A
1 at £1Kevin Warner
0.49%
Ordinary
1 at £1Mr Richard Ibbott
0.49%
Ordinary

Financials

Year2014
Net Worth£948
Cash£8
Current Liabilities£516,906

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

19 February 2010Delivered on: 24 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment over contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and includes any discounting allowance see image for full details.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 November 2005Delivered on: 22 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
20 July 2004Delivered on: 29 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
23 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
25 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 June 2018Director's details changed for Richard Ibbott on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 205
(7 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 205
(7 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 205
(7 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 205
(7 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 205
(7 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 205
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 205
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 205
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
17 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
22 July 2010Director's details changed for Kevin Warner on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Kevin Warner on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Kevin Warner on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Stephen Paul Dowling on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Richard Ibbott on 14 October 2009 (2 pages)
22 July 2010Secretary's details changed for Richard Ibbott on 14 October 2009 (1 page)
22 July 2010Director's details changed for Stephen Paul Dowling on 3 July 2010 (2 pages)
22 July 2010Secretary's details changed for Richard Ibbott on 14 October 2009 (1 page)
22 July 2010Director's details changed for Stephen Paul Dowling on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Richard Ibbott on 14 October 2009 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
9 October 2008Resolutions
  • RES13 ‐ Wave pre emption rights 07/08/2008
(1 page)
9 October 2008Ad 07/08/08\gbp si 5@1=5\gbp ic 200/205\ (2 pages)
9 October 2008Resolutions
  • RES13 ‐ Wave pre emption rights 07/08/2008
(1 page)
9 October 2008Ad 07/08/08\gbp si 5@1=5\gbp ic 200/205\ (2 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from 141 high street aldershot hampshire GU11 1TT (1 page)
5 March 2008Registered office changed on 05/03/2008 from 141 high street aldershot hampshire GU11 1TT (1 page)
14 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
19 July 2007Return made up to 03/07/07; full list of members (3 pages)
19 July 2007Return made up to 03/07/07; full list of members (3 pages)
25 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2007Ad 04/05/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 May 2007Ad 04/05/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007Nc inc already adjusted 29/01/07 (1 page)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007Nc inc already adjusted 29/01/07 (1 page)
27 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 July 2006Return made up to 03/07/06; full list of members (2 pages)
25 July 2006Return made up to 03/07/06; full list of members (2 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
5 August 2005Return made up to 03/07/05; full list of members (2 pages)
5 August 2005Return made up to 03/07/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 September 2004Return made up to 03/07/04; full list of members (7 pages)
9 September 2004Return made up to 03/07/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 July 2003Return made up to 03/07/03; full list of members (7 pages)
6 July 2003Return made up to 03/07/03; full list of members (7 pages)
1 April 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
12 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2001Registered office changed on 29/10/01 from: c/o hockley wright & co kings house 7 kings road fleet aldershot hampshire GU51 3DJ (1 page)
29 October 2001Registered office changed on 29/10/01 from: c/o hockley wright & co kings house 7 kings road fleet aldershot hampshire GU51 3DJ (1 page)
9 July 2001Registered office changed on 09/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 July 2001Incorporation (16 pages)
3 July 2001Incorporation (16 pages)