Cobaco Holdings Limited SOLIHULL


Founded in 2012, Cobaco Holdings, classified under reg no. 08317210 is an active company. Currently registered at Westhaven House Arleston Way B90 4LH, Solihull the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/05/03 Cobaco Holdings Limited is no longer carrying the name Aghoco 1134.

Currently there are 2 directors in the the firm, namely Charles H. and Joel W.. In addition one secretary - Charles H. - is with the company. As of 15 May 2024, there were 14 ex directors - Stephen P., John C. and others listed below. There were no ex secretaries.

Cobaco Holdings Limited Address / Contact

Office Address Westhaven House Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08317210
Date of Incorporation Tue, 4th Dec 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Charles H.

Position: Director

Appointed: 22 February 2019

Charles H.

Position: Secretary

Appointed: 22 February 2019

Joel W.

Position: Director

Appointed: 22 February 2019

Stephen P.

Position: Director

Appointed: 24 September 2018

Resigned: 22 February 2019

John C.

Position: Director

Appointed: 15 March 2018

Resigned: 22 February 2019

Peter S.

Position: Director

Appointed: 02 March 2015

Resigned: 30 November 2017

Chris W.

Position: Director

Appointed: 05 February 2014

Resigned: 15 March 2018

Martin S.

Position: Director

Appointed: 03 February 2014

Resigned: 18 July 2014

Mark C.

Position: Director

Appointed: 02 December 2013

Resigned: 01 November 2017

Carl W.

Position: Director

Appointed: 15 February 2013

Resigned: 05 February 2014

Gavin H.

Position: Director

Appointed: 15 February 2013

Resigned: 22 February 2019

Joanne E.

Position: Director

Appointed: 15 February 2013

Resigned: 06 February 2014

Gerard G.

Position: Director

Appointed: 15 February 2013

Resigned: 22 February 2019

Simon B.

Position: Director

Appointed: 15 February 2013

Resigned: 15 May 2017

Robert B.

Position: Director

Appointed: 25 January 2013

Resigned: 22 February 2019

Glenn C.

Position: Director

Appointed: 25 January 2013

Resigned: 22 February 2019

A G Secretarial Limited

Position: Corporate Director

Appointed: 04 December 2012

Resigned: 25 January 2013

Roger H.

Position: Director

Appointed: 04 December 2012

Resigned: 25 January 2013

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 04 December 2012

Resigned: 15 February 2013

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 04 December 2012

Resigned: 25 January 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Hill & Smith Infrastructure Limited from Solihull, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ldc Ii Lp that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a scottish limited partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Hill & Smith Infrastructure Limited

Westhaven House Arleston Way, Shirley, Solihull, B90 4LH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England
Registration number 01270322
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ldc Ii Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Liability Partnership Act
Legal form Scottish Limited Partnership
Country registered United Kingdom
Place registered Companies Act
Registration number Sl12114
Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% shares

Company previous names

Aghoco 1134 May 3, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 14th, August 2023
Free Download (18 pages)

Company search