Cobcross Supreme Ltd LUTON


Founded in 2015, Cobcross Supreme, classified under reg no. 09547593 is an active company. Currently registered at 46 Hibbert Street LU1 3UX, Luton the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Cristian I., appointed on 24 August 2020. There are currently no secretaries appointed. As of 18 April 2024, there were 12 ex directors - David H., Tim B. and others listed below. There were no ex secretaries.

Cobcross Supreme Ltd Address / Contact

Office Address 46 Hibbert Street
Town Luton
Post code LU1 3UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09547593
Date of Incorporation Fri, 17th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Cristian I.

Position: Director

Appointed: 24 August 2020

David H.

Position: Director

Appointed: 20 December 2019

Resigned: 24 August 2020

Tim B.

Position: Director

Appointed: 29 October 2019

Resigned: 20 December 2019

George M.

Position: Director

Appointed: 30 May 2019

Resigned: 29 October 2019

Matthew C.

Position: Director

Appointed: 04 February 2019

Resigned: 30 May 2019

Jordan S.

Position: Director

Appointed: 17 July 2018

Resigned: 04 February 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 July 2018

Mark F.

Position: Director

Appointed: 19 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 19 September 2017

Paul L.

Position: Director

Appointed: 25 April 2016

Resigned: 20 March 2017

Eliott H.

Position: Director

Appointed: 15 October 2015

Resigned: 25 April 2016

Daniel M.

Position: Director

Appointed: 01 May 2015

Resigned: 15 October 2015

Terence D.

Position: Director

Appointed: 17 April 2015

Resigned: 01 May 2015

People with significant control

The list of PSCs who own or have control over the company consists of 10 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cristian I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristian I.

Notified on 24 August 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 20 December 2019
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim B.

Notified on 29 October 2019
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George M.

Notified on 30 May 2019
Ceased on 29 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 4 February 2019
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan S.

Notified on 17 July 2018
Ceased on 4 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 19 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 20 March 2017
Ceased on 19 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets11111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 8th, December 2023
Free Download (5 pages)

Company search