Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBRA INSURANCE BROKERS LIMITED
Company Information for

COBRA INSURANCE BROKERS LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, DN22 7SW,
Company Registration Number
03233679
Private Limited Company
Active

Company Overview

About Cobra Insurance Brokers Ltd
COBRA INSURANCE BROKERS LIMITED was founded on 1996-08-05 and has its registered office in Retford. The organisation's status is listed as "Active". Cobra Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COBRA INSURANCE BROKERS LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
DN22 7SW
Other companies in EC3M
 
Previous Names
TRUMAN LINCOLN LIMITED13/01/2006
Filing Information
Company Number 03233679
Company ID Number 03233679
Date formed 1996-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBRA INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBRA INSURANCE BROKERS LIMITED
The following companies were found which have the same name as COBRA INSURANCE BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cobra Insurance Brokers Corporation 1790 Wright Pl Upland CA 91784 SOS Suspended Company formed on the 2001-02-13

Company Officers of COBRA INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK BURROWS
Director 2006-02-03
HOWARD JAMES COLLINS
Director 2008-01-01
PAUL THOMAS DRIVER
Director 2017-02-01
DAVID GEORGE EDWARD STANLEY
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2007-08-06 2013-03-20
PETER JOHN BRIGHT
Director 2006-02-03 2012-08-01
MARK JOHN ZANDLER
Director 1996-12-30 2012-08-01
PHILIP DOUGLAS TRUMAN
Director 2006-07-18 2011-12-08
RICHARD LAVER
Director 2010-09-01 2011-12-01
MICHAEL BOWLER
Director 2006-02-03 2010-01-14
HANNAH POULTON
Director 2006-02-03 2009-09-23
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-14 2007-08-06
MARK JOHN ZANDLER
Company Secretary 1997-05-01 2006-03-14
PAUL ANDREW BRYANT
Director 2001-03-27 2006-02-03
JOHN EDWARD LINCOLN
Director 1996-12-30 2006-02-03
PHILIP DOUGLAS TRUMAN
Director 2001-03-27 2006-02-03
RODNEY NIGEL BADEN BURROWS
Director 1996-12-30 2001-03-27
ROGER BRIAN WENMAN
Director 1996-12-30 2000-05-26
JEAN PATRICIA LACEY
Company Secretary 1996-12-30 1997-05-01
MATTHEW JOHN SYLVESTER
Company Secretary 1996-08-05 1996-12-30
SIMON RODERICK ROUS
Director 1996-08-05 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BURROWS PROJECT CHARLIE BIDCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS PROJECT CHARLIE TOPCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
STEPHEN MARK BURROWS PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
STEPHEN MARK BURROWS SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
STEPHEN MARK BURROWS ALTO LONDON MARKETS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO SCHEMES LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO INSURANCE GROUP LTD Director 2012-01-10 CURRENT 2012-01-10 Active
STEPHEN MARK BURROWS ALLIGATOR SYSTEMS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
STEPHEN MARK BURROWS FIRDALE INVESTMENTS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
STEPHEN MARK BURROWS CONNECTION FINANCIAL SERVICES LIMITED Director 2009-07-06 CURRENT 2006-08-17 Dissolved 2014-04-01
STEPHEN MARK BURROWS THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12
STEPHEN MARK BURROWS OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2008-09-26 CURRENT 1975-04-18 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA J.K. LEE LIMITED Director 2008-04-03 CURRENT 1984-09-20 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA GILES LIMITED Director 2008-04-03 CURRENT 1987-04-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND HOLDINGS LIMITED Director 2007-10-19 CURRENT 1998-10-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED Director 2007-10-19 CURRENT 2001-05-25 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TUBBS BATTEN LIMITED Director 2007-07-26 CURRENT 1988-10-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TB LIMITED Director 2006-12-31 CURRENT 1996-01-10 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA LONDON MARKETS LIMITED Director 2006-02-08 CURRENT 1987-10-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA RESOURCE MANAGEMENT LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
STEPHEN MARK BURROWS COBRA GAL (HOLDINGS) LIMITED Director 2004-08-31 CURRENT 2004-03-16 Active
STEPHEN MARK BURROWS COBRA UNDERWRITING AGENCIES LIMITED Director 2003-04-15 CURRENT 2003-04-11 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA NETWORK LIMITED Director 2003-01-31 CURRENT 2003-01-06 Active
STEPHEN MARK BURROWS COBRA CORPORATE SOLUTIONS LTD Director 1997-09-01 CURRENT 1997-08-29 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG CORPORATE RISKS LIMITED Director 1996-10-02 CURRENT 1996-10-02 Dissolved 2015-04-12
STEPHEN MARK BURROWS BKG INSURANCE BROKERS LIMITED Director 1996-08-30 CURRENT 1996-08-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS CHARACTER FINANCIAL SERVICES LIMITED Director 1991-05-18 CURRENT 1988-11-11 Active
DAVID GEORGE EDWARD STANLEY ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
DAVID GEORGE EDWARD STANLEY BKG CORPORATE RISKS LIMITED Director 2011-09-30 CURRENT 1996-10-02 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY BKG INSURANCE BROKERS LIMITED Director 2011-09-30 CURRENT 1996-08-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY HAMMOND FREY MARRINGTON LIMITED Director 2011-07-21 CURRENT 1989-03-31 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA J.K. LEE LIMITED Director 2009-09-23 CURRENT 1984-09-20 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2009-09-23 CURRENT 1975-04-18 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UK & IRELAND HOLDINGS LIMITED Director 2009-09-23 CURRENT 1998-10-28 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED Director 2009-09-23 CURRENT 2001-05-25 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA GILES LIMITED Director 2009-09-23 CURRENT 1987-04-28 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA TB LIMITED Director 2009-09-23 CURRENT 1996-01-10 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA TUBBS BATTEN LIMITED Director 2009-09-23 CURRENT 1988-10-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UNDERWRITING AGENCIES LIMITED Director 2009-09-23 CURRENT 2003-04-11 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA CORPORATE SOLUTIONS LTD Director 2009-09-23 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA NETWORK LIMITED Director 2009-09-23 CURRENT 2003-01-06 Active
DAVID GEORGE EDWARD STANLEY COBRA RESOURCE MANAGEMENT LIMITED Director 2009-09-23 CURRENT 2005-09-02 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY CHARACTER FINANCIAL SERVICES LIMITED Director 2009-09-23 CURRENT 1988-11-11 Active
DAVID GEORGE EDWARD STANLEY COBRA LONDON MARKETS LIMITED Director 2009-09-23 CURRENT 1987-10-19 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA GAL (HOLDINGS) LIMITED Director 2009-09-23 CURRENT 2004-03-16 Active
DAVID GEORGE EDWARD STANLEY THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2023-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-05-26Director's details changed for Mr Timothy John Chadwick on 2023-03-27
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-06DIRECTOR APPOINTED MR ADRIAN COLOSSO
2022-01-06DIRECTOR APPOINTED MR ADRIAN COLOSSO
2022-01-06AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2021-12-2915/12/21 STATEMENT OF CAPITAL GBP 142127.7
2021-12-29SH0115/12/21 STATEMENT OF CAPITAL GBP 142127.7
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-15PSC05Change of details for Cobra Holdings Limited as a person with significant control on 2020-08-20
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-14PSC05Change of details for Cobra Holdings Limited as a person with significant control on 2019-07-19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-13PSC05Change of details for Cobra Holdings Ltd as a person with significant control on 2019-07-19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GEOFFREY SALISBURY
2020-07-16AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2020-06-23AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2020-01-22AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE EDWARD STANLEY
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21AP01DIRECTOR APPOINTED MR NIGEL PETER GEOFFREY SALISBURY
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MS FIONA ANDREWS
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES COLLINS
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032336790006
2019-07-29AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS DRIVER
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR PAUL THOMAS DRIVER
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2127.7
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2127.7
2015-09-02AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 110 Fenchurch Street London EC3M 5JT
2015-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032336790006
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2127.7
2014-08-05AR0125/07/14 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0125/07/13 ANNUAL RETURN FULL LIST
2013-09-04CH01Director's details changed for Howard James Collins on 2009-10-01
2013-05-13MISCSection 519
2013-03-20AD04Register(s) moved to registered office address
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-22MG01Particulars of a mortgage or charge / charge no: 5
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ZANDLER
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHT
2012-08-21AR0125/07/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TRUMAN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAVER
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0125/07/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AP01DIRECTOR APPOINTED RICHARD LAVER
2010-07-26AR0125/07/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWLER
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-13AD02SAIL ADDRESS CREATED
2009-09-28288aDIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR HANNAH POULTON
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-03-02RES13INTERCREDITOR AND AMENDMENT AGREEMENT IS APPROVED 18/02/2009
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-29MISCSECTION 519
2009-01-22RES01ADOPT ARTICLES 16/01/2009
2009-01-22RES13RE GUANTEE AND DEBENTURE 16/01/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ZANDLER / 07/07/2008
2008-02-28288aDIRECTOR APPOINTED HOWARD JAMES COLLINS
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-10-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-07-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-27363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: FIRST FLOOR QUADRANT HOUSE CROYDON ROAD CATERHAM SURREY CR3 6PB
2006-03-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to COBRA INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBRA INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-09-22 Satisfied MACQUARIE BANK LIMITED
GUARANTEE & DEBENTURE 2009-02-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2009-01-19 Satisfied WAINFORD HOLDINGS LIMITED (SECURITY TRUSTEE)
DEED OF ACCESSION TO A GUARANTEE AND DEBENTURE 2009-01-19 Satisfied NORWICH UNION INSURANCE LIMITED
GUARANTEE & DEBENTURE 2006-06-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRA INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of COBRA INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of COBRA INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA INSURANCE BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as COBRA INSURANCE BROKERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where COBRA INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBRA INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBRA INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.