Company NameCobus Ltd
DirectorMichael Patrick Smith
Company StatusActive
Company Number04575004
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Patrick Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire House
22 Strickland Street
Kingston Upon Hull
East Yorkshire
HU3 4AQ
Secretary NameMr Michael Patrick Smith
NationalityBritish
StatusCurrent
Appointed25 July 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire House
22 Strickland Street
Kingston Upon Hull
East Yorkshire
HU3 4AQ
Director NameMr Charles Michael O'Grady
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Island
Bilton
Hull
East Yorkshire
HU11 4EW
Director NameMr Michael Richard O'Grady
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Harewood Crest
Brough
East Yorkshire
HU15 1QD
Secretary NameMr Charles Michael O'Grady
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Island
Bilton
Hull
East Yorkshire
HU11 4EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecobus.co.uk
Email address[email protected]
Telephone01208 291347
Telephone regionBodmin

Location

Registered AddressEmpire House
22 Strickland Street
Kingston Upon Hull
East Yorkshire
HU3 4AQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£149,290
Cash£36,627
Current Liabilities£164,098

Accounts

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

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

6 May 2009Delivered on: 13 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
2 March 2018Notification of Mps Communications Group Ltd as a person with significant control on 2 March 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 February 2017Secretary's details changed for Mr Michael Patrick Smith on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mr Michael Patrick Smith on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Michael Patrick Smith on 2 February 2017 (2 pages)
2 February 2017Secretary's details changed for Mr Michael Patrick Smith on 2 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
31 March 2014Termination of appointment of Michael O'grady as a director (1 page)
31 March 2014Termination of appointment of Michael O'grady as a director (1 page)
13 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
20 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
19 October 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 100
(4 pages)
19 October 2011Resolutions
  • RES13 ‐ Inc share cap 02/11/2010
(1 page)
19 October 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 100
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 100
(4 pages)
19 October 2011Resolutions
  • RES13 ‐ Inc share cap 02/11/2010
(1 page)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Michael Patrick Smith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Richard O'grady on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Patrick Smith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Richard O'grady on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Patrick Smith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Richard O'grady on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2008Return made up to 28/10/08; full list of members (4 pages)
31 October 2008Return made up to 28/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 November 2007Return made up to 28/10/07; full list of members (7 pages)
5 November 2007Return made up to 28/10/07; full list of members (7 pages)
5 August 2007Director's particulars changed (2 pages)
5 August 2007Director's particulars changed (2 pages)
4 August 2007New secretary appointed (1 page)
4 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
28 April 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 April 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Nc inc already adjusted 28/03/07 (2 pages)
10 April 2007Nc inc already adjusted 28/03/07 (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Director resigned (1 page)
10 January 2007Return made up to 28/10/06; full list of members (7 pages)
10 January 2007Return made up to 28/10/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 July 2006Registered office changed on 31/07/06 from: empire house, 22 strickland street, kingston upon hull, east yorkshire HU3 4AQ (1 page)
31 July 2006Registered office changed on 31/07/06 from: empire house 22 strickland street kingston upon hull east yorkshire HU3 4AQ (1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 4B, colt industrial park, havelock street, hull, east yorkshire HU3 4JH (1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 4B, colt industrial park havelock street hull east yorkshire HU3 4JH (1 page)
25 November 2005Return made up to 28/10/05; full list of members (7 pages)
25 November 2005Return made up to 28/10/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 October 2004Return made up to 28/10/04; full list of members (7 pages)
26 October 2004Return made up to 28/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
28 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002New secretary appointed;new director appointed (1 page)
29 October 2002Registered office changed on 29/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 2002New secretary appointed;new director appointed (1 page)
29 October 2002Registered office changed on 29/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
28 October 2002Incorporation (31 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Incorporation (31 pages)
28 October 2002New director appointed (1 page)