Company NameCobby & Sons Limited
DirectorSteven Jon Cobby
Company StatusActive
Company Number04805365
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Jon Cobby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Secretary NameMrs Debora Joanne Fletcher
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address312 Pickering Road
Hull
East Yorkshire
HU4 7AD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address303 The Pill Box 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Steven Jon Cobby
100.00%
Ordinary

Financials

Year2014
Net Worth£847
Cash£241
Current Liabilities£1,222

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year 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)

Filing History

7 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 March 2019Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 13 March 2019 (1 page)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
11 May 2018Registered office address changed from G08 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 11 May 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
11 October 2017Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 11 October 2017 (1 page)
26 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 July 2017Notification of Steven Jon Cobby as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Steven Jon Cobby as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 23 July 2017 (1 page)
23 July 2017Director's details changed for Mr Steven Jon Cobby on 23 July 2017 (2 pages)
23 July 2017Director's details changed for Mr Steven Jon Cobby on 23 July 2017 (2 pages)
23 July 2017Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 23 July 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
21 September 2015Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 September 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
10 August 2011Amended accounts made up to 31 July 2010 (5 pages)
10 August 2011Amended accounts made up to 31 July 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
25 March 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 October 2009Return made up to 19/06/09; full list of members (3 pages)
1 October 2009Return made up to 19/06/09; full list of members (3 pages)
1 October 2009Return made up to 19/06/08; full list of members (3 pages)
1 October 2009Return made up to 19/06/08; full list of members (3 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Return made up to 19/06/07; full list of members (3 pages)
14 July 2008Return made up to 19/06/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 September 2006Return made up to 19/06/06; full list of members (2 pages)
8 September 2006Return made up to 19/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 19/06/04; full list of members (6 pages)
14 June 2004Return made up to 19/06/04; full list of members (6 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)