Company NameCobb-Smallpeice Limited
Company StatusDissolved
Company Number06142001
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)
Dissolution Date12 October 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John David Cobb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(1 day after company formation)
Appointment Duration14 years, 7 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Secretary NameMargerat Cobb
NationalityBritish
StatusResigned
Appointed07 March 2007(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2014)
RoleCompany Director
Correspondence Address73 Alderbury Road
Langley
Slough
Berks
SL3 8DJ
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Cobb
100.00%
Ordinary

Financials

Year2014
Net Worth£12,443
Cash£18,339
Current Liabilities£9,604

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2021Director's details changed for John David Cobb on 25 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Change of details for Mr John Cobb as a person with significant control on 25 February 2021 (2 pages)
19 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Director's details changed for David Cobb on 6 March 2016 (2 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Director's details changed for David Cobb on 6 March 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
9 February 2015Director's details changed for David Cobb on 9 February 2015 (2 pages)
9 February 2015Director's details changed for David Cobb on 9 February 2015 (2 pages)
9 February 2015Director's details changed for David Cobb on 9 February 2015 (2 pages)
16 October 2014Termination of appointment of Margerat Cobb as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Margerat Cobb as a secretary on 16 October 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DO to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DO to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DO to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 May 2010Director's details changed for David Cobb on 5 March 2010 (2 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for David Cobb on 5 March 2010 (2 pages)
11 May 2010Director's details changed for David Cobb on 5 March 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 06/03/09; full list of members (3 pages)
20 May 2009Return made up to 06/03/09; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: 92 cromer street london WC1H 8DO (1 page)
4 July 2007Registered office changed on 04/07/07 from: 92 cromer street london WC1H 8DO (1 page)
26 April 2007Registered office changed on 26/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 April 2007Registered office changed on 26/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (12 pages)
6 March 2007Incorporation (12 pages)