Background WavePink WaveYellow Wave

COBUS LTD (04575004)

COBUS LTD (04575004) is an active UK company. incorporated on 28 October 2002. with registered office in Kingston Upon Hull. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. COBUS LTD has been registered for 23 years. Current directors include SMITH, Michael Patrick, WAUDBY, Emma Elizabeth.

Company Number
04575004
Status
active
Type
ltd
Incorporated
28 October 2002
Age
23 years
Address
Empire House, Kingston Upon Hull, HU3 4AQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SMITH, Michael Patrick, WAUDBY, Emma Elizabeth
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBUS LTD

COBUS LTD is an active company incorporated on 28 October 2002 with the registered office located in Kingston Upon Hull. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. COBUS LTD was registered 23 years ago.(SIC: 61900, 62090)

Status

active

Active since 23 years ago

Company No

04575004

LTD Company

Age

23 Years

Incorporated 28 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Empire House 22 Strickland Street Kingston Upon Hull, HU3 4AQ,

Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Oct 11
Share Buyback
Jul 12
Director Left
Mar 14
Director Joined
May 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMITH, Michael Patrick

Active
Empire House, Kingston Upon HullHU3 4AQ
Secretary
Appointed 25 Jul 2007

SMITH, Michael Patrick

Active
Empire House, Kingston Upon HullHU3 4AQ
Born May 1975
Director
Appointed 28 Mar 2007

WAUDBY, Emma Elizabeth

Active
Empire House, Kingston Upon HullHU3 4AQ
Born May 1977
Director
Appointed 01 Apr 2023

O'GRADY, Charles Michael

Resigned
20 Green Island, HullHU11 4EW
Secretary
Appointed 28 Oct 2002
Resigned 25 Jul 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 28 Oct 2002
Resigned 28 Oct 2002

O'GRADY, Charles Michael

Resigned
20 Green Island, HullHU11 4EW
Born June 1947
Director
Appointed 28 Oct 2002
Resigned 28 Mar 2007

O'GRADY, Michael Richard

Resigned
38 Harewood Crest, BroughHU15 1QD
Born July 1973
Director
Appointed 28 Oct 2002
Resigned 31 Mar 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 28 Oct 2002
Resigned 28 Oct 2002

Persons with significant control

2

Strickland Street, HullHU3 4AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2018

Mr Michael Patrick Smith

Active
Empire House, Kingston Upon HullHU3 4AQ
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Return Purchase Own Shares
18 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Resolution
19 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
5 August 2007
288cChange of Particulars
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
88(2)R88(2)R
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
123Notice of Increase in Nominal Capital
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Legacy
25 May 2006
287Change of Registered Office
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Incorporation Company
28 October 2002
NEWINCIncorporation