Background WavePink WaveYellow Wave

COBB ASSOCIATES LIMITED (06069882)

COBB ASSOCIATES LIMITED (06069882) is an active UK company. incorporated on 26 January 2007. with registered office in Peaslake. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. COBB ASSOCIATES LIMITED has been registered for 19 years. Current directors include COBB, James.

Company Number
06069882
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
The Hollow, Peaslake, GU5 9RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
COBB, James
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBB ASSOCIATES LIMITED

COBB ASSOCIATES LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Peaslake. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. COBB ASSOCIATES LIMITED was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

06069882

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

BOLTDOWN LIMITED
From: 26 January 2007To: 20 February 2007
Contact
Address

The Hollow Peaslake Lane Peaslake, GU5 9RJ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COBB, Jessica Joan

Active
The Hollow, PeaslakeGU5 9RJ
Secretary
Appointed 30 Jan 2007

COBB, James

Active
The Hollow, GuildfordGU5 9RJ
Born October 1971
Director
Appointed 30 Jan 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 30 Jan 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 Jan 2007
Resigned 30 Jan 2007

Persons with significant control

1

Mr James Cobb

Active
The Hollow, PeaslakeGU5 9RJ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
88(2)R88(2)R
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2007
123Notice of Increase in Nominal Capital
Resolution
9 February 2007
RESOLUTIONSResolutions
Resolution
9 February 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
287Change of Registered Office
Incorporation Company
26 January 2007
NEWINCIncorporation