Egham
TW20 9RN
Director Name | Mr Ian Carmichael Wishart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Director, Consultant |
Country of Residence | England |
Correspondence Address | Bagpuize House Baker Street Aston Tirrold Didcot Oxfordshire OX11 9DD |
Secretary Name | Mr Ian Carmichael Wishart |
---|---|
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bagpuize House Baker Street Aston Tirrold Didcot Oxfordshire OX11 9DD |
Website | www.cobraspecialrisks.com/ |
---|---|
Telephone | 020 72048831 |
Telephone region | London |
Registered Address | 21 Osborne Road Osborne Road Egham TW20 9RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Sybaris Investments LTD 33.33% Ordinary |
---|---|
50 at £1 | Sybaris Legal & Ip Risks LTD 33.33% Ordinary |
50 at £1 | Sybaris Special Risks LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,895 |
Cash | £150 |
Current Liabilities | £25,031 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
9 November 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
5 August 2020 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 21 Osborne Road Osborne Road Egham TW20 9RN on 5 August 2020 (1 page) |
5 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Ian Carmichael Wishart as a secretary on 5 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Ian Carmichael Wishart as a director on 5 August 2020 (1 page) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 October 2018 | Amended total exemption full accounts made up to 31 July 2017 (5 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
20 August 2018 | Cessation of Sybaris Legal and Ip Risks Limited as a person with significant control on 17 January 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 August 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 1 Minster Court Mincing Lane London EC3R 7AA on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 1 Minster Court Mincing Lane London EC3R 7AA on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Company name changed cobra special risks LTD\certificate issued on 10/12/14
|
10 December 2014 | Company name changed cobra special risks LTD\certificate issued on 10/12/14
|
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2012 | Registered office address changed from 69 Aberdale Gardens Potters Bar Hertfordshire EN6 2JN England on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from 69 Aberdale Gardens Potters Bar Hertfordshire EN6 2JN England on 22 July 2012 (1 page) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|