Background WavePink WaveYellow Wave

KOBUS SERVICES LIMITED (05565842)

KOBUS SERVICES LIMITED (05565842) is an active UK company. incorporated on 16 September 2005. with registered office in St. Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). KOBUS SERVICES LIMITED has been registered for 20 years. Current directors include MONKS, Paul Andrew.

Company Number
05565842
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
201 Mere Grange, St. Helens, WA9 5XH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MONKS, Paul Andrew
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOBUS SERVICES LIMITED

KOBUS SERVICES LIMITED is an active company incorporated on 16 September 2005 with the registered office located in St. Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). KOBUS SERVICES LIMITED was registered 20 years ago.(SIC: 28990)

Status

active

Active since 20 years ago

Company No

05565842

LTD Company

Age

20 Years

Incorporated 16 September 2005

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 6 March 2026 (1 month 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

201 Mere Grange Leaside St. Helens, WA9 5XH,

Previous Addresses

Azets Ventura Park Road Tamworth B78 3HL England
From: 12 February 2024To: 8 May 2025
, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England
From: 19 March 2018To: 12 February 2024
, 88-89 High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB
From: 23 May 2014To: 19 March 2018
, 552-554 Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6BD
From: 16 September 2005To: 23 May 2014
Timeline

53 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
May 14
Funding Round
Jun 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Share Buyback
Jul 15
Capital Reduction
Jul 15
Director Left
Sept 15
Capital Reduction
Oct 15
Director Joined
Jan 16
Funding Round
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Nov 19
Director Joined
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Funding Round
Apr 21
Owner Exit
Sept 22
Loan Cleared
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Update
Nov 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
17
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

KERSHAW, Terence Roy

Active
Mere Grange, St. HelensWA9 5XH
Secretary
Appointed 01 Apr 2025

MONKS, Paul Andrew

Active
Mere Grange, St. HelensWA9 5XH
Born August 1964
Director
Appointed 01 Apr 2025

ASHMORE, Richard

Resigned
High Street, StourbridgeDY8 5SB
Secretary
Appointed 23 May 2014
Resigned 06 Aug 2018

CILLIERS, Zoe Clare

Resigned
9 Olliver Close, HalesowenB62 0QB
Secretary
Appointed 16 Sept 2005
Resigned 15 Sept 2013

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 16 Sept 2005
Resigned 16 Sept 2005

SMITH, Les

Resigned
High Street, StourbridgeDY8 5SB
Secretary
Appointed 15 Sept 2013
Resigned 22 May 2014

AZETS HOLDINGS LIMITED

Resigned
King William Street, LondonEC4R 9AN
Corporate secretary
Appointed 18 Dec 2023
Resigned 07 Jun 2024

EDWARDS ACCOUNTANTS (MIDLANDS) LTD

Resigned
High Street, WalsallWS9 8LZ
Corporate secretary
Appointed 10 Aug 2018
Resigned 18 Dec 2023

ATIENZA-AVILA, Tomas

Resigned
Mere Grange, St. HelensWA9 5XH
Born August 1968
Director
Appointed 20 Nov 2023
Resigned 01 Apr 2025

ATIENZA-AVILA, Tomas

Resigned
Mercian Park, TamworthB77 4DP
Born August 1968
Director
Appointed 27 Jun 2018
Resigned 20 Nov 2023

BACON, Nigel Douglas

Resigned
High Street, WalsallWS9 8LZ
Born October 1957
Director
Appointed 02 Oct 2014
Resigned 20 Nov 2023

BAUCUM, Brett Edward

Resigned
Mere Grange, St. HelensWA9 5XH
Born September 1985
Director
Appointed 20 Nov 2023
Resigned 01 Apr 2025

BEN-HAIM, Amit

Resigned
High Street, StourbridgeDY8 5SB
Born March 1960
Director
Appointed 26 Jan 2016
Resigned 28 Apr 2017

CAPETILLO, Alejandro

Resigned
Mere Grange, St. HelensWA9 5XH
Born August 1986
Director
Appointed 20 Nov 2023
Resigned 01 Apr 2025

CILLIERS, Jacobus Hendrik

Resigned
9 Olliver Close, HalesowenB62 0QB
Born May 1968
Director
Appointed 16 Sept 2005
Resigned 05 May 2015

CILLIERS, Zoe Clare

Resigned
9 Olliver Close, HalesowenB62 0QB
Born December 1964
Director
Appointed 16 Sept 2005
Resigned 01 Jan 2008

DRAIN, Simon Michael, Dr

Resigned
Mercian Park, TamworthB77 4DP
Born April 1962
Director
Appointed 27 Jun 2018
Resigned 25 Nov 2019

EVANS, Christopher John

Resigned
High Street, StourbridgeDY8 5SB
Born November 1957
Director
Appointed 02 Oct 2014
Resigned 03 Feb 2017

FORSTER, Frank

Resigned
9 Olliver Close, HalesowenB62 0QB
Born February 1960
Director
Appointed 16 Sept 2005
Resigned 18 Nov 2005

GIBSON, Mark Christopher

Resigned
Mere Grange, St. HelensWA9 5XH
Born August 1988
Director
Appointed 20 Nov 2023
Resigned 01 Apr 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 16 Sept 2005
Resigned 16 Sept 2005

MACDONALD, Simon Peter

Resigned
High Street, WalsallWS9 8LZ
Born August 1960
Director
Appointed 20 Mar 2020
Resigned 20 Nov 2023

MARTIN, Iain Glennie

Resigned
High Street, StourbridgeDY8 5SB
Born April 1952
Director
Appointed 10 May 2013
Resigned 02 Oct 2014

ROBERTSHAW, Stephen

Resigned
552-554 Bristol Road, BirminghamB29 6BD
Born June 1958
Director
Appointed 10 May 2013
Resigned 15 Sept 2013

AEGF SERVICES LIMITED

Resigned
Berrington Road, Tenbury WellsWR15 8EN
Corporate director
Appointed 16 Jun 2009
Resigned 20 Nov 2023

ALTUS BUSINESS CONSULTING LTD

Resigned
High Street, StourbridgeDY8 5SB
Corporate director
Appointed 23 May 2014
Resigned 15 Sept 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Tim Watts

Ceased
High Street, WalsallWS9 8LZ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 27 Apr 2021

Mr Nigel Douglas Bacon

Ceased
High Street, StourbridgeDY8 5SB
Born October 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Oct 2020
Waterloo Street, BirminghamB2 5PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Oct 2020

Mr Kobus Cilliers

Ceased
High Street, WalsallWS9 8LZ
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2023
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Resolution
29 November 2023
RESOLUTIONSResolutions
Legacy
29 November 2023
CAP-SSCAP-SS
Legacy
29 November 2023
SH20SH20
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Resolution
15 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2023
CC04CC04
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Legacy
17 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Resolution
13 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
20 October 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2015
SH03Return of Purchase of Own Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
23 May 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Resolution
14 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Corporate Director Company With Change Date
8 February 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Legacy
29 July 2010
MG02MG02
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Legacy
29 May 2010
MG01MG01
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts Amended With Made Up Date
4 August 2009
AAMDAAMD
Legacy
31 July 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
122122
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
1 October 2007
88(3)88(3)
Legacy
1 October 2007
88(2)R88(2)R
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
88(2)R88(2)R
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Incorporation Company
16 September 2005
NEWINCIncorporation