Background WavePink WaveYellow Wave

CREWCOBRA LIMITED (03493956)

CREWCOBRA LIMITED (03493956) is an active UK company. incorporated on 16 January 1998. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CREWCOBRA LIMITED has been registered for 28 years. Current directors include JACOBSON, Philip Ronald, RAINE, Nigel Anthony, RAINE, Simon Emanuel.

Company Number
03493956
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
Unit 10 Wrotham Business Park, Barnet, EN5 4SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
JACOBSON, Philip Ronald, RAINE, Nigel Anthony, RAINE, Simon Emanuel
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWCOBRA LIMITED

CREWCOBRA LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CREWCOBRA LIMITED was registered 28 years ago.(SIC: 64929)

Status

active

Active since 28 years ago

Company No

03493956

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit 10 Wrotham Business Park Wrotham Park Barnet, EN5 4SZ,

Previous Addresses

The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
From: 11 September 2014To: 20 December 2022
C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS
From: 28 November 2013To: 11 September 2014
2Nd Floor Sheldon House 904-910 High Road London N12 9RW
From: 16 January 1998To: 28 November 2013
Timeline

9 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Funding Round
Mar 10
Funding Round
Mar 10
Capital Update
Mar 10
Funding Round
Apr 10
Director Joined
Mar 12
Director Joined
Jul 18
Funding Round
Jan 19
Funding Round
Jan 19
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JACOBSON, Philip Ronald

Active
Cranborne Road, Potters BarEN6 3DQ
Born September 1948
Director
Appointed 01 Mar 2012

RAINE, Nigel Anthony

Active
Wrotham Park, BarnetEN5 4SZ
Born June 1946
Director
Appointed 04 Feb 1998

RAINE, Simon Emanuel

Active
Wrotham Park, BarnetEN5 4SZ
Born December 1981
Director
Appointed 11 Jul 2018

FIELD, Hilary Elizabeth

Resigned
83 Dugdale Hill Lane, Potters BarEN6 2DR
Secretary
Appointed 19 Feb 2003
Resigned 01 Aug 2017

JACOBS, Linda Yolanda

Resigned
7 Eden Close, LondonNW3 7UL
Secretary
Appointed 04 Feb 1998
Resigned 01 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 04 Feb 1998

JACOBS, Linda Yolanda

Resigned
7 Eden Close, LondonNW3 7UL
Born November 1942
Director
Appointed 04 Feb 1998
Resigned 01 Feb 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1998
Resigned 04 Feb 1998

Persons with significant control

1

Mr Simon Emanuel Raine

Active
Wrotham Park, BarnetEN5 4SZ
Born December 1981

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

94

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Miscellaneous
29 October 2012
MISCMISC
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Resolution
15 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Memorandum Articles
30 April 2010
MEM/ARTSMEM/ARTS
Legacy
14 April 2010
SH20SH20
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 March 2010
SH19Statement of Capital
Legacy
31 March 2010
CAP-SSCAP-SS
Resolution
31 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2010
CC04CC04
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Statement Of Companys Objects
16 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Accounts Amended With Made Up Date
1 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363sAnnual Return (shuttle)
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
287Change of Registered Office
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 February 1998
MEM/ARTSMEM/ARTS
Resolution
6 February 1998
RESOLUTIONSResolutions
Incorporation Company
16 January 1998
NEWINCIncorporation