Background WavePink WaveYellow Wave

COBRA NETWORK LIMITED (04628555)

COBRA NETWORK LIMITED (04628555) is an active UK company. incorporated on 6 January 2003. with registered office in Retford. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. COBRA NETWORK LIMITED has been registered for 23 years. Current directors include BROWN, Ryan Christopher, TEDSTONE, Andrew James.

Company Number
04628555
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BROWN, Ryan Christopher, TEDSTONE, Andrew James
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA NETWORK LIMITED

COBRA NETWORK LIMITED is an active company incorporated on 6 January 2003 with the registered office located in Retford. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. COBRA NETWORK LIMITED was registered 23 years ago.(SIC: 94120)

Status

active

Active since 23 years ago

Company No

04628555

LTD Company

Age

23 Years

Incorporated 6 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

COMMERCIAL BROKING ALLIANCE LIMITED
From: 4 March 2003To: 13 December 2005
SPEED 9467 LIMITED
From: 6 January 2003To: 4 March 2003
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
From: 16 June 2015To: 1 October 2019
110 Fenchurch Street London EC3M 5JT
From: 6 January 2003To: 16 June 2015
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 10
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Nov 13
Loan Secured
Mar 15
Loan Cleared
Apr 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Jan 21
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BROWN, Ryan Christopher

Active
1 Minster Court, LondonEC3R 7AA
Born October 1973
Director
Appointed 19 Jul 2019

TEDSTONE, Andrew James

Active
1 Minster Court, LondonEC3R 7AA
Born April 1972
Director
Appointed 12 Sept 2019

ZANDLER, Mark John

Resigned
The Flint House, MersthamRH1 3AH
Secretary
Appointed 31 Jan 2003
Resigned 14 Mar 2006

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed 06 Aug 2007
Resigned 20 Mar 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jan 2003
Resigned 31 Jan 2003

WILLOW TAXATION & SECRETARIAL SERVICES LIMITED

Resigned
1st Floor Curzon House, BansteadSM7 2LJ
Corporate secretary
Appointed 14 Mar 2006
Resigned 06 Aug 2007

BOWLER, Michael

Resigned
Morley Road, South CroydonCR2 0EN
Born March 1961
Director
Appointed 31 Jan 2003
Resigned 03 Feb 2006

BRIGHT, Peter John

Resigned
Buckingham Way, WallingtonSM6 9LU
Born June 1957
Director
Appointed 01 Jan 2004
Resigned 03 Feb 2006

BRYANT, Paul Andrew

Resigned
West Carr Road, RetfordDN22 7SW
Born July 1965
Director
Appointed 01 Nov 2018
Resigned 29 Feb 2020

BRYANT, Paul Andrew

Resigned
La Quinta, HassocksBN6 8PD
Born July 1965
Director
Appointed 01 Apr 2004
Resigned 03 Feb 2006

BURGESS, Charles Anthony Edward

Resigned
1 Minster Court, LondonEC3R 7AA
Born September 1970
Director
Appointed 20 Jun 2024
Resigned 31 Dec 2025

BURROWS, Stephen Mark

Resigned
Firdale, WarlinghamCR6 9PZ
Born September 1960
Director
Appointed 31 Jan 2003
Resigned 19 Jul 2019

FULLER, Brian Arthur

Resigned
Hornigals Farm, EssexCO5 9RS
Born October 1947
Director
Appointed 31 Aug 2004
Resigned 03 Feb 2006

GARRY, John William

Resigned
9 Great Brockeridge, BristolBS9 3UB
Born November 1954
Director
Appointed 31 Jan 2003
Resigned 03 Feb 2006

GRAHAM, Andrew Richard

Resigned
14 The Firle, BasildonSS16 6NB
Born December 1968
Director
Appointed 31 Aug 2004
Resigned 03 Feb 2006

LINCOLN, John Edward

Resigned
St Martins Lane, BeckenhamBR3 3XS
Born February 1955
Director
Appointed 31 Jan 2003
Resigned 01 Aug 2012

MCMANUS, Brendan James

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1959
Director
Appointed 19 Jul 2019
Resigned 21 Jun 2024

PEASEY, Mark

Resigned
57 Kilnmead, CrawleyRH10 8BD
Born July 1963
Director
Appointed 01 Jan 2004
Resigned 31 Mar 2012

POULTON, Hannah

Resigned
6 Daines Way, Southend On SeaSS1 3PF
Born June 1975
Director
Appointed 03 Feb 2006
Resigned 23 Sept 2009

RINGER, Graham Edmund

Resigned
Minster Court, LondonEC3R 7AA
Born February 1954
Director
Appointed 31 Mar 2013
Resigned 31 Oct 2018

SMITH, Paul Nigel Thomas

Resigned
141 Winkworth Road, BansteadSM7 2JP
Born October 1963
Director
Appointed 01 Jan 2005
Resigned 09 Nov 2010

STANLEY, David George Edward

Resigned
12 Court Meadow Close, RotherfieldTN6 3LW
Born May 1970
Director
Appointed 23 Sept 2009
Resigned 01 Dec 2019

TRUMAN, Philip Douglas

Resigned
40 Ninehams Road, CaterhamCR3 5LD
Born November 1964
Director
Appointed 31 Jan 2003
Resigned 03 Feb 2006

WONG, Henry

Resigned
West Carr Road, RetfordDN22 7SW
Born December 1970
Director
Appointed 01 Nov 2013
Resigned 10 Nov 2020

ZANDLER, Mark John

Resigned
The Flint House, MersthamRH1 3AH
Born April 1962
Director
Appointed 31 Jan 2003
Resigned 03 Feb 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jan 2003
Resigned 31 Jan 2003

Persons with significant control

1

West Carr Road, RetfordDN22 7SW

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

177

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Resolution
3 October 2025
RESOLUTIONSResolutions
Memorandum Articles
3 October 2025
MAMA
Resolution
2 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
3 May 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Miscellaneous
13 May 2013
MISCMISC
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Move Registers To Registered Office Company
20 March 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Legacy
27 September 2012
MG02MG02
Legacy
22 September 2012
MG01MG01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Miscellaneous
29 January 2009
MISCMISC
Resolution
22 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
9 October 2007
353a353a
Legacy
21 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 July 2006
155(6)a155(6)a
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
287Change of Registered Office
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
22 February 2006
288cChange of Particulars
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
22 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
88(2)R88(2)R
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
123Notice of Increase in Nominal Capital
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
15 April 2003
122122
Legacy
15 April 2003
88(2)R88(2)R
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
287Change of Registered Office
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Incorporation Company
6 January 2003
NEWINCIncorporation