Background WavePink WaveYellow Wave

COHMOR INVESTMENTS LIMITED (02163625)

COHMOR INVESTMENTS LIMITED (02163625) is an active UK company. incorporated on 11 September 1987. with registered office in Bingley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. COHMOR INVESTMENTS LIMITED has been registered for 38 years. Current directors include MOORE, Sean Robert.

Company Number
02163625
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
Long Reach, Bingley, BD16 2SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, Sean Robert
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHMOR INVESTMENTS LIMITED

COHMOR INVESTMENTS LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Bingley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. COHMOR INVESTMENTS LIMITED was registered 38 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 38 years ago

Company No

02163625

LTD Company

Age

38 Years

Incorporated 11 September 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

CATERBAY LIMITED
From: 11 September 1987To: 5 November 1987
Contact
Address

Long Reach 3 Waterside Bingley, BD16 2SN,

Previous Addresses

7 Albert Road Saltaire Shipley West Yorkshire BD18 4NR England
From: 17 July 2015To: 18 September 2016
Woodclose Stubbings Road Baildon Shipley West Yorkshire BD17 5DZ
From: 11 September 1987To: 17 July 2015
Timeline

11 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 10
Director Left
Mar 15
Funding Round
Jan 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, Sean Robert

Active
3 Waterside, BingleyBD16 2SN
Born May 1985
Director
Appointed 25 Nov 2008

COHEN, Alain Elie Clement

Resigned
41 Ponsonby Place, LondonSW1P 4PS
Secretary
Appointed N/A
Resigned 25 Nov 2008

MOORE, Sean Robert

Resigned
3 Waterside, BingleyBD16 2SN
Secretary
Appointed 25 Nov 2008
Resigned 18 Sept 2016

COHEN, Alain Elie Clement

Resigned
41 Ponsonby Place, LondonSW1P 4PS
Born September 1947
Director
Appointed N/A
Resigned 27 Apr 2010

MOORE, William Robert

Resigned
Woodclose, ShipleyBD17 5DZ
Born April 1952
Director
Appointed N/A
Resigned 25 Jul 2014

Persons with significant control

1

Mr Sean Robert Moore

Active
3 Waterside, BingleyBD16 2SN
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
29 May 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
88(2)R88(2)R
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
24 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288cChange of Particulars
Legacy
27 January 1999
288cChange of Particulars
Legacy
23 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
403b403b
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
22 March 1994
363x363x
Legacy
3 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
21 April 1993
363x363x
Legacy
5 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
363x363x
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
14 May 1991
287Change of Registered Office
Legacy
9 May 1991
363x363x
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
6 June 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
88(2)R88(2)R
Legacy
18 May 1990
287Change of Registered Office
Legacy
26 April 1990
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
23 August 1989
288288
Legacy
22 November 1988
288288
Legacy
25 March 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
PUC 5PUC 5
Legacy
24 January 1988
287Change of Registered Office
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
2 December 1987
224224
Memorandum Articles
23 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Legacy
29 October 1987
287Change of Registered Office
Resolution
29 October 1987
RESOLUTIONSResolutions
Resolution
29 October 1987
RESOLUTIONSResolutions
Incorporation Company
11 September 1987
NEWINCIncorporation