Company NameCobra Consulting Limited
Company StatusActive
Company Number03203365
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Michael Clements
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
Director NameMrs Ruth Sarah Jones-Clements
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
Secretary NameRuth Sarah Jones-Clements
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Deepdale Avenue
Scarborough
YO11 2UQ
Director NameMiss Isabella Jeanie Clements
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
Director NameMiss Carolina Evie Clements
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Michael Clements
50.00%
Ordinary
50 at £1Ruth J. Clements
50.00%
Ordinary

Financials

Year2014
Net Worth£292
Cash£11,610
Current Liabilities£20,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
2 January 2019Director's details changed for Ruth Sarah Jones-Clements on 19 July 2018 (2 pages)
2 January 2019Secretary's details changed for Ruth Sarah Jones-Clements on 19 July 2018 (1 page)
2 January 2019Director's details changed for Andrew Michael Clements on 19 July 2018 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Change of share class name or designation (2 pages)
8 October 2018Appointment of Miss Isabella Jeanie Clements as a director on 1 April 2017 (2 pages)
8 October 2018Appointment of Miss Carolina Evie Clements as a director on 1 July 2018 (2 pages)
16 July 2018Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 16 July 2018 (1 page)
2 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
16 December 2015Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015 (1 page)
16 December 2015Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Registered office address changed from C/O Garbetts Chartered Certified Accountants 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page)
27 June 2012Registered office address changed from C/O Garbetts Chartered Certified Accountants 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Andrew Michael Clements on 18 March 2010 (2 pages)
28 April 2010Director's details changed for Andrew Michael Clements on 18 March 2010 (2 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Ruth Sarah Jones-Clements on 18 March 2010 (2 pages)
28 April 2010Director's details changed for Ruth Sarah Jones-Clements on 18 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2009Return made up to 18/03/08; full list of members (4 pages)
24 January 2009Return made up to 18/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Return made up to 18/03/07; full list of members (2 pages)
26 June 2007Return made up to 18/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 18/03/06; full list of members (2 pages)
26 April 2006Return made up to 18/03/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 18/03/04; full list of members (7 pages)
27 March 2004Return made up to 18/03/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Return made up to 18/03/03; full list of members (7 pages)
11 March 2003Return made up to 18/03/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 18/03/02; full list of members (6 pages)
17 April 2002Return made up to 18/03/02; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: c/o garbetts 15 funtley court funtley hill,fareham hampshire PO16 7UY (1 page)
23 November 2000Registered office changed on 23/11/00 from: c/o garbetts 15 funtley court funtley hill,fareham hampshire PO16 7UY (1 page)
8 August 2000Return made up to 24/05/00; full list of members (6 pages)
8 August 2000Return made up to 24/05/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
10 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
4 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 September 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Registered office changed on 27/04/98 from: garbetts 1 funtley court funtley hill fareham hampshire PO16 7UY (1 page)
27 April 1998Registered office changed on 27/04/98 from: garbetts 1 funtley court funtley hill fareham hampshire PO16 7UY (1 page)
7 October 1997Accounts made up to 30 June 1997 (13 pages)
7 October 1997Accounts made up to 30 June 1997 (13 pages)
14 August 1997Return made up to 24/05/97; full list of members (6 pages)
14 August 1997Return made up to 24/05/97; full list of members (6 pages)
8 August 1996Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1996Ad 30/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
8 August 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
3 August 1996Registered office changed on 03/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996New director appointed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Director resigned (2 pages)
3 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996Director resigned (2 pages)
3 August 1996New director appointed (1 page)