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

COBRA CORPORATE SOLUTIONS LTD

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
03426633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cobra Corporate Solutions Ltd
COBRA CORPORATE SOLUTIONS LTD was founded on 1997-08-29 and has its registered office in Retford. The organisation's status is listed as "Active - Proposal to Strike off". Cobra Corporate Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COBRA CORPORATE SOLUTIONS LTD
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in EC3M
 
Previous Names
COBRA CAPITAL RELEASE LIMITED14/02/2014
BKG MORTGAGES LIMITED19/02/2008
Filing Information
Company Number 03426633
Company ID Number 03426633
Date formed 1997-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-29 03:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBRA CORPORATE SOLUTIONS LTD
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.

Company Officers of COBRA CORPORATE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MICHAEL BOWLER
Director 2016-03-01
STEPHEN MARK BURROWS
Director 1997-09-01
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
HANNAH POULTON
Director 2008-02-05 2009-09-23
MICHAEL BOWLER
Director 1997-09-01 2008-02-05
PETER JOHN BRIGHT
Director 2002-08-16 2008-02-05
LEE GRANT WALLIS
Director 1997-09-01 2008-02-05
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-14 2007-08-06
MICHAEL BOWLER
Company Secretary 1997-09-01 2006-03-14
STEPHEN DAVID SAUNDERS
Director 2002-08-16 2003-10-31
COLIN REGINALD KEITH
Director 1997-09-01 1998-03-13
JANET BRYAN DIXON
Company Secretary 1997-08-29 1997-09-01
ROSE ELIZABETH VERRELL
Director 1997-08-29 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BOWLER ALTO INSURANCE GROUP LTD Director 2012-09-13 CURRENT 2012-01-10 Active
MICHAEL BOWLER COBRA UNDERWRITING AGENCIES LIMITED Director 2003-04-15 CURRENT 2003-04-11 Active - Proposal to Strike off
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 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 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 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 COBRA INSURANCE BROKERS LIMITED Director 2009-09-23 CURRENT 1996-08-05 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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-24CH01Director's details changed for Mr Steven Redgwell on 2022-01-13
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-14APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-14DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-14DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-14DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-14DIRECTOR APPOINTED GAVIN MATTHEW PERKINS
2022-01-14DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-14DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-14AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
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
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWLER
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-21PSC05Change of details for Cobra Holdings Ltd as a person with significant control on 2020-08-22
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
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
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034266330007
2019-07-29AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK BURROWS
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-09AP01DIRECTOR APPOINTED MR MICHAEL BOWLER
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0123/08/15 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 6
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034266330007
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-02-14RES15CHANGE OF NAME 14/02/2014
2014-02-14CERTNMCompany name changed cobra capital release LIMITED\certificate issued on 14/02/14
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-13MISCSection 519
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2013-03-20AD04Register(s) moved to registered office address
2012-10-23AAFULL 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 5
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
2012-09-24AR0129/08/12 ANNUAL RETURN FULL LIST
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0129/08/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AR0129/08/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
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
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR HANNAH POULTON
2009-09-28288aDIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY
2009-09-01363aRETURN MADE UP TO 29/08/09; 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: 5
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-22RES01ADOPT ARTICLES 16/01/2009
2009-01-22RES13RE GUARANTEE AND DEBENTURE 16/01/2009
2008-11-06363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-19CERTNMCOMPANY NAME CHANGED BKG MORTGAGES LIMITED CERTIFICATE ISSUED ON 19/02/08
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
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)
2007-09-28363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-27288bSECRETARY RESIGNED
2007-09-27288aNEW SECRETARY APPOINTED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CANTERBURY HOUSE 2-6 SYDENHAM ROAD CROYDON SURREY CR0 9XE
2006-03-27288bSECRETARY RESIGNED
2006-03-27288aNEW SECRETARY APPOINTED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13288bDIRECTOR RESIGNED
2003-09-23363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-09-18363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-08-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to COBRA CORPORATE SOLUTIONS LTD 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 CORPORATE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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
LEGAL MORTGAGE 1998-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-30 Satisfied NATIONAL WESTMINSTER 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
Annual Accounts
2009-03-31

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 CORPORATE SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of COBRA CORPORATE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA CORPORATE SOLUTIONS LTD
Trademarks
We have not found any records of COBRA CORPORATE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA CORPORATE SOLUTIONS LTD. 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 (94120 - Activities of professional membership organizations) as COBRA CORPORATE SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COBRA CORPORATE SOLUTIONS LTD 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 CORPORATE SOLUTIONS LTD 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 CORPORATE SOLUTIONS LTD 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.