Cobra Holdings Limited RETFORD


Founded in 2005, Cobra Holdings, classified under reg no. 05548507 is an active company. Currently registered at Rossington's Business Park DN22 7SW, Retford the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Brendan M., Ryan B.. Of them, Brendan M., Ryan B. have been with the company the longest, being appointed on 19 July 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cobra Holdings Limited Address / Contact

Office Address Rossington's Business Park
Office Address2 West Carr Road
Town Retford
Post code DN22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05548507
Date of Incorporation Tue, 30th Aug 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Brendan M.

Position: Director

Appointed: 19 July 2019

Ryan B.

Position: Director

Appointed: 19 July 2019

John L.

Position: Director

Appointed: 28 November 2011

Resigned: 01 August 2012

David S.

Position: Secretary

Appointed: 30 August 2011

Resigned: 01 December 2019

David S.

Position: Director

Appointed: 24 September 2009

Resigned: 01 December 2019

Dominic W.

Position: Director

Appointed: 19 January 2009

Resigned: 31 August 2012

Hannah P.

Position: Secretary

Appointed: 23 May 2007

Resigned: 30 August 2011

Stephen B.

Position: Director

Appointed: 15 November 2006

Resigned: 31 August 2012

Peter R.

Position: Director

Appointed: 15 November 2006

Resigned: 31 August 2012

David H.

Position: Director

Appointed: 15 November 2006

Resigned: 31 August 2012

Willow Taxation & Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 February 2006

Resigned: 23 May 2007

Hannah P.

Position: Secretary

Appointed: 30 August 2005

Resigned: 03 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 August 2005

Resigned: 30 August 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2005

Resigned: 30 August 2005

Hannah P.

Position: Director

Appointed: 30 August 2005

Resigned: 30 August 2011

Stephen B.

Position: Director

Appointed: 30 August 2005

Resigned: 19 July 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Alto Insurance Group Ltd from London, England. The abovementioned PSC is classified as "a limited company", 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.

Alto Insurance Group Ltd

11th Flooe, 1 Minster Court Minster Court, Mincing Lane, London, EC3R 7AA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07903709
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search