Background WavePink WaveYellow Wave

COBCO 644 LIMITED (05164654)

COBCO 644 LIMITED (05164654) is an active UK company. incorporated on 28 June 2004. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COBCO 644 LIMITED has been registered for 21 years. Current directors include THOMPSON, Charles Creed.

Company Number
05164654
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
Suite 7a, No 1 The Courtyard Earl Road, Cheadle, SK8 6GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, Charles Creed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBCO 644 LIMITED

COBCO 644 LIMITED is an active company incorporated on 28 June 2004 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COBCO 644 LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05164654

LTD Company

Age

21 Years

Incorporated 28 June 2004

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ England
From: 27 January 2017To: 15 September 2022
Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL
From: 28 June 2004To: 27 January 2017
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
New Owner
Jul 17
Director Left
Sept 18
Funding Round
Feb 19
Owner Exit
Dec 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THOMPSON, Charles Creed

Active
Earl Road, CheadleSK8 6GN
Born November 1956
Director
Appointed 06 Jul 2005

PARROTT, Keith James

Resigned
Davy Road, RuncornWA7 1PZ
Secretary
Appointed 18 Dec 2007
Resigned 18 Sept 2018

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 28 Jun 2004
Resigned 18 Dec 2007

COOPER, Ross Gordon

Resigned
Slutchers Lane, WarringtonWA1 1QL
Born September 1934
Director
Appointed 20 Jul 2004
Resigned 06 Jun 2016

PARROTT, Keith James

Resigned
Davy Road, RuncornWA7 1PZ
Born April 1953
Director
Appointed 16 Jul 2004
Resigned 18 Sept 2018

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 28 Jun 2004
Resigned 16 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Suite 6, Wickhams Cay 1, Road TownVG 1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025

John Hargreaves

Ceased
Earl Road, CheadleSK8 6GN
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

78

Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
287Change of Registered Office
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
123Notice of Increase in Nominal Capital
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 August 2004
225Change of Accounting Reference Date
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Incorporation Company
28 June 2004
NEWINCIncorporation