Background WavePink WaveYellow Wave

COBRA ENGINEERING (UK) LIMITED (03896267)

COBRA ENGINEERING (UK) LIMITED (03896267) is an active UK company. incorporated on 17 December 1999. with registered office in Cambridgeshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). COBRA ENGINEERING (UK) LIMITED has been registered for 26 years. Current directors include KEHOE, Christopher James Peter, ORPIN, Mark Stuart, ROBERTS, Gregor Duncan.

Company Number
03896267
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
Redmoor Lane, Cambridgeshire, PE14 0RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KEHOE, Christopher James Peter, ORPIN, Mark Stuart, ROBERTS, Gregor Duncan
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA ENGINEERING (UK) LIMITED

COBRA ENGINEERING (UK) LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Cambridgeshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). COBRA ENGINEERING (UK) LIMITED was registered 26 years ago.(SIC: 25990)

Status

active

Active since 26 years ago

Company No

03896267

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 13/5

Up to Date

10 months left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 13 May 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 13 February 2027
Period: 14 May 2025 - 13 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Redmoor Lane Wisbech Cambridgeshire, PE14 0RN,

Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Apr 14
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Aug 25
Loan Cleared
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KEHOE, Christopher James Peter

Active
Redmoor Lane, CambridgeshirePE14 0RN
Born February 1972
Director
Appointed 14 May 2025

ORPIN, Mark Stuart

Active
Redmoor Lane, CambridgeshirePE14 0RN
Born April 1970
Director
Appointed 05 Dec 2025

ROBERTS, Gregor Duncan

Active
Redmoor Lane, CambridgeshirePE14 0RN
Born September 1975
Director
Appointed 14 May 2025

MCMILLAN, Carol Ann

Resigned
Cropthorne, WisbechPE14 0AE
Secretary
Appointed 17 Dec 1999
Resigned 15 Oct 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 17 Dec 1999

ATKINSON, Angela

Resigned
Redmoor Lane, CambridgeshirePE14 0RN
Born January 1968
Director
Appointed 09 Dec 2022
Resigned 14 May 2025

ATKINSON, Simon Marc

Resigned
Redmoor Lane, CambridgeshirePE14 0RN
Born July 1966
Director
Appointed 15 Oct 2020
Resigned 14 May 2025

COWAN, Clive Robert

Resigned
Redmoor Lane, CambridgeshirePE14 0RN
Born November 1970
Director
Appointed 15 Oct 2020
Resigned 14 May 2025

COWAN, Michelle

Resigned
Redmoor Lane, CambridgeshirePE14 0RN
Born March 1969
Director
Appointed 09 Dec 2022
Resigned 14 May 2025

MALLINSON, David Robert

Resigned
Redmoor Lane, CambridgeshirePE14 0RN
Born February 1972
Director
Appointed 14 May 2025
Resigned 10 Nov 2025

MCMILLAN, Carol Ann

Resigned
Cropthorne, WisbechPE14 0AE
Born February 1956
Director
Appointed 17 Dec 1999
Resigned 15 Oct 2020

MCMILLAN, Robert Edward

Resigned
Cropthorne, WisbechPE14 0AE
Born October 1956
Director
Appointed 17 Dec 1999
Resigned 15 Oct 2020

ROBERTSON, Charles Andrew

Resigned
Redmoor Lane, CambridgeshirePE14 0RN
Born January 1965
Director
Appointed 15 Oct 2020
Resigned 14 May 2025

Persons with significant control

4

1 Active
3 Ceased
Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Redmoor Lane, WisbechPE14 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 27 Nov 2025

Mr Robert Edward Mcmillan

Ceased
Redmoor Lane, CambridgeshirePE14 0RN
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2020

Mrs Carol Ann Mcmillan

Ceased
Redmoor Lane, CambridgeshirePE14 0RN
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Statement Of Companys Objects
22 May 2025
CC04CC04
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
5 March 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
88(2)R88(2)R
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
288bResignation of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation