Background WavePink WaveYellow Wave

COBRA BIOLOGICS HOLDINGS LIMITED (04442927)

COBRA BIOLOGICS HOLDINGS LIMITED (04442927) is an active UK company. incorporated on 20 May 2002. with registered office in Keele. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. COBRA BIOLOGICS HOLDINGS LIMITED has been registered for 23 years.

Company Number
04442927
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
Stephenson Building, Keele, ST5 5SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA BIOLOGICS HOLDINGS LIMITED

COBRA BIOLOGICS HOLDINGS LIMITED is an active company incorporated on 20 May 2002 with the registered office located in Keele. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. COBRA BIOLOGICS HOLDINGS LIMITED was registered 23 years ago.(SIC: 72190)

Status

active

Active since 23 years ago

Company No

04442927

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

RECIPHARMCOBRA HOLDINGS LIMITED
From: 3 August 2010To: 3 October 2011
RECIPHARMCOBRA HOLDINGS PLC
From: 3 August 2010To: 3 August 2010
COBRA BIO-MANUFACTURING PLC
From: 20 May 2002To: 3 August 2010
Contact
Address

Stephenson Building The Science Park Keele, ST5 5SP,

Timeline

39 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jul 11
Director Left
Dec 11
Director Joined
May 12
Director Left
Feb 14
Loan Cleared
Mar 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
May 21
Director Joined
May 21
Capital Update
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

209

Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 August 2022
SH19Statement of Capital
Legacy
30 August 2022
SH20SH20
Legacy
30 August 2022
CAP-SSCAP-SS
Resolution
30 August 2022
RESOLUTIONSResolutions
Resolution
30 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Second Filing Of Director Appointment With Name
30 January 2020
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Accounts With Made Up Date
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Made Up Date
16 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Changes To Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Auditors Resignation Company
28 March 2012
AUDAUD
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Made Up Date
6 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Move Registers To Sail Company
16 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 October 2010
AA01Change of Accounting Reference Date
Resolution
24 September 2010
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
3 August 2010
CERT11CERT11
Re Registration Memorandum Articles
3 August 2010
MARMAR
Resolution
3 August 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2010
RR02RR02
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Legacy
10 December 2009
MG01MG01
Resolution
1 November 2009
RESOLUTIONSResolutions
Legacy
30 October 2009
MG02MG02
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Resolution
15 July 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
122122
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Legacy
5 December 2006
287Change of Registered Office
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
88(2)R88(2)R
Auditors Resignation Company
25 August 2006
AUDAUD
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 2005
AAAnnual Accounts
Legacy
7 March 2005
88(2)R88(2)R
Legacy
25 November 2004
288cChange of Particulars
Legacy
16 August 2004
363aAnnual Return
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288cChange of Particulars
Legacy
22 April 2004
288cChange of Particulars
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 March 2004
AAAnnual Accounts
Accounts With Accounts Type Interim
31 July 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
9 July 2003
288cChange of Particulars
Legacy
9 July 2003
288cChange of Particulars
Legacy
9 July 2003
288cChange of Particulars
Legacy
9 July 2003
288cChange of Particulars
Legacy
2 July 2003
353353
Legacy
29 June 2003
88(2)R88(2)R
Legacy
27 June 2003
123Notice of Increase in Nominal Capital
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
PROSPPROSP
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288cChange of Particulars
Statement Of Affairs
29 August 2002
SASA
Legacy
29 August 2002
88(2)R88(2)R
Legacy
9 August 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
88(2)R88(2)R
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
353a353a
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
122122
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
123Notice of Increase in Nominal Capital
Legacy
18 June 2002
287Change of Registered Office
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
7 June 2002
CERT8CERT8
Application To Commence Business
7 June 2002
117117
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation