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

COBRA HOLDINGS LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, DN22 7SW,
Company Registration Number
05548507
Private Limited Company
Active

Company Overview

About Cobra Holdings Ltd
COBRA HOLDINGS LIMITED was founded on 2005-08-30 and has its registered office in Retford. The organisation's status is listed as "Active". Cobra Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
DN22 7SW
Other companies in EC3M
 
Filing Information
Company Number 05548507
Company ID Number 05548507
Date formed 2005-08-30
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 30/08/2015
Return next due 27/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBRA HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as COBRA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBRA HOLDINGS CORPORATION 110 PARKER AVE. Onondaga LIVERPOOL NY 13088 Active Company formed on the 2008-03-10
Cobra Holdings LLC 3478 W 32nd Ave Denver CO 80211 Good Standing Company formed on the 2004-11-19
COBRA HOLDINGS, LLC 318 McMicken St Rawlins WY 82301 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-09-29
COBRA HOLDINGS INC 3207 SKYLANE DR SUITE #110 CARROLLTON Texas 75006 Dissolved Company formed on the 2015-05-04
COBRA HOLDINGS (2010) LTD. 322 WESTCREEK SPRINGS CHESTERMERE ALBERTA T1X 1R7 Dissolved Company formed on the 2010-06-04
COBRA HOLDINGS LTD British Columbia Dissolved
COBRA HOLDINGS, INC. 265 LIGHTNER ROAD - TIPP CITY OH 45371 Active Company formed on the 2005-09-07
COBRA HOLDINGS LTD. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 1999-09-07
COBRA HOLDINGS, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2010-03-17
COBRA HOLDINGS PRIVATE LIMITED PLOT NO; 1230 ROAD NO: 60JUBLEEHILLS HYDERABAD HYDERABAD Telangana 500034 AMALGAMATED Company formed on the 1995-03-29
COBRA HOLDINGS, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1998-11-18
COBRA HOLDINGS, L.L.C. 1688 MERIDIAN AVENUE, SUITE 801 MIAMI FL 33139 Inactive Company formed on the 2000-06-13
COBRA HOLDINGS, INC 306 SW 120TH AVE. PEMBROKE PINES FL 33025 Inactive Company formed on the 2010-01-27
COBRA HOLDINGS LLC California Unknown
COBRA HOLDINGS LLC Michigan UNKNOWN
COBRA HOLDINGS PTY LTD Active Company formed on the 2018-03-21
COBRA HOLDINGS NO 1 PTY LTD Active Company formed on the 2018-04-10
Cobra Holdings Ltd Maryland Unknown
COBRA HOLDINGS, LLC 10845 BOYETTE ROAD RIVERVIEW FL 33569 Active Company formed on the 2019-06-27
COBRA HOLDINGS, LLC 8000 MORRIS HILLS RD TODDVILLE IA 52341 Active Company formed on the 2021-02-11

Company Officers of COBRA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE EDWARD STANLEY
Company Secretary 2011-08-30
STEPHEN MARK BURROWS
Director 2005-08-30
DAVID GEORGE EDWARD STANLEY
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL BULLOCK
Director 2006-11-15 2012-08-31
DAVID HARRIS
Director 2006-11-15 2012-08-31
PETER JAMES ROBINSON
Director 2006-11-15 2012-08-31
DOMINIC MARK JOSEPH WAINFORD
Director 2009-01-19 2012-08-31
JOHN EDWARD LINCOLN
Director 2011-11-28 2012-08-01
HANNAH POULTON
Company Secretary 2007-05-23 2011-08-30
HANNAH POULTON
Director 2005-08-30 2011-08-30
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2006-02-03 2007-05-23
HANNAH POULTON
Company Secretary 2005-08-30 2006-02-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-08-30 2005-08-30
WATERLOW NOMINEES LIMITED
Nominated Director 2005-08-30 2005-08-30

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 INSURANCE BROKERS LIMITED Director 2006-02-03 CURRENT 1996-08-05 Active
STEPHEN MARK BURROWS COBRA RESOURCE MANAGEMENT LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
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 CHARACTER IB LTD Director 2017-09-07 CURRENT 2017-09-07 Active
DAVID GEORGE EDWARD STANLEY ALTO INSURANCE GROUP LTD Director 2012-06-29 CURRENT 2012-01-10 Active

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
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
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
2022-09-08CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055485070011
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
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055485070011
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
2020-09-29AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 11th Flooe, 1 Minster Court Minster Court Mincing Lane London EC3R 7AA
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-04-24RES13Resolutions passed:
  • Documents, accession letter, debenture accession deed, 10/03/2020
  • ADOPT ARTICLES
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055485070010
2020-01-22AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE EDWARD STANLEY
2019-12-16TM02Termination of appointment of David George Edward Stanley on 2019-12-01
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055485070009
2019-07-26AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK BURROWS
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-02-02CH03SECRETARY'S DETAILS CHNAGED FOR DAVID GEORGE EDWARD STANLEY on 2017-02-01
2017-02-01CH01Director's details changed for Mr David George Edward Stanley on 2017-02-01
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-09SH20Statement by Directors
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-09SH19Statement of capital on 2016-03-09 GBP 50,000
2016-03-09CAP-SSSolvency Statement dated 21/01/16
2016-03-09RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 21/01/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c and capital redemption reserve 21/01/2016
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 9093569
2015-10-15AR0130/08/15 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 8
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055485070009
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 9093569
2014-09-09AR0130/08/14 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-05-13MISCSection 519
2013-03-20AD04Register(s) moved to registered office address
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINCOLN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WAINFORD
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0130/08/12 FULL LIST
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-09-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-09-11RES02REREG PLC TO PRI; RES02 PASS DATE:11/09/2012
2012-09-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-07-23RES13THE OFFER DOCUMENT/THE AIM CANCELLATION 19/07/2012
2012-02-29SH0731/01/12 STATEMENT OF CAPITAL GBP 9093569
2012-02-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-26SH0104/01/12 STATEMENT OF CAPITAL GBP 10570006.00
2012-01-17AP01DIRECTOR APPOINTED JOHN EDWARD LINCOLN
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-27RES01ALTER ARTICLES 22/09/2011
2011-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-05AP03SECRETARY APPOINTED DAVID GEORGE EDWARD STANLEY
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0130/08/11 FULL LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH POULTON
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY HANNAH POULTON
2010-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25SH0121/10/10 STATEMENT OF CAPITAL GBP 10544434.75
2010-09-21AR0130/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BULLOCK / 16/08/2010
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BULLOCK / 16/08/2010
2010-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-29SH0121/07/10 STATEMENT OF CAPITAL GBP 10544435.50
2010-07-14SH0107/07/10 STATEMENT OF CAPITAL GBP 10534767.75
2009-11-13AP01DIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-13AD03REGISTER(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
2009-09-10363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-27SASHARE AGREEMENT OTC
2009-02-2788(2)AD 23/02/09 GBP SI 1000000@0.25=250000 GBP IC 10274052.75/10524052.75
2009-02-26288aDIRECTOR APPOINTED DOMINIC MARK JOSEPH WAINFORD
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-15AUDAUDITOR'S RESIGNATION
2008-11-24RES01ADOPT ARTICLES 03/11/2008
2008-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-03SASHARE AGREEMENT OTC
2008-10-03SASHARE AGREEMENT OTC
2008-09-11363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COBRA HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
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)
GUARANTEE & DEBENTURE 2008-05-02 Satisfied NORWICH UNION INSURANCE LIMITED
LEGAL CHARGE 2007-10-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE OVER AN ACCOUNT 2007-10-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-10-19 Satisfied PREMIUM CREDIT 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

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COBRA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA HOLDINGS LIMITED
Trademarks
We have not found any records of COBRA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA HOLDINGS 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 (70100 - Activities of head offices) as COBRA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COBRA HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.