Background WavePink WaveYellow Wave

COBHAM MSA BUSINESS CENTRE LIMITED (07937027)

COBHAM MSA BUSINESS CENTRE LIMITED (07937027) is an active UK company. incorporated on 6 February 2012. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. COBHAM MSA BUSINESS CENTRE LIMITED has been registered for 14 years. Current directors include DOBSON, Thomas Alexander, ENUSON, Dennis, MENDENHALL, Ross and 1 others.

Company Number
07937027
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
Peterborough Services Great North Road, Peterborough, PE7 3UQ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
DOBSON, Thomas Alexander, ENUSON, Dennis, MENDENHALL, Ross, ROWELL, Andrew
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM MSA BUSINESS CENTRE LIMITED

COBHAM MSA BUSINESS CENTRE LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. COBHAM MSA BUSINESS CENTRE LIMITED was registered 14 years ago.(SIC: 68202)

Status

active

Active since 14 years ago

Company No

07937027

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Peterborough Services Great North Road Haddon Peterborough, PE7 3UQ,

Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Director Left
Sept 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DOBSON, Thomas Alexander

Active
Great North Road, PeterboroughPE7 3UQ
Born January 1977
Director
Appointed 01 Jan 2024

ENUSON, Dennis

Active
Great North Road, PeterboroughPE7 3UQ
Born August 1969
Director
Appointed 01 Jan 2024

MENDENHALL, Ross

Active
Great North Road, PeterboroughPE7 3UQ
Born April 1976
Director
Appointed 01 Jan 2024

ROWELL, Andrew

Active
Great North Road, PeterboroughPE7 3UQ
Born November 1977
Director
Appointed 01 Jan 2024

DE RUN, Hamish Nihal Malcom

Resigned
Great North Road, PeterboroughPE7 3UQ
Born November 1976
Director
Appointed 13 Jun 2022
Resigned 01 Jan 2024

DINHAM, Michael Ridgway

Resigned
Great North Road, PeterboroughPE7 3UQ
Born July 1959
Director
Appointed 13 Jun 2022
Resigned 01 Jan 2024

GREENWOOD, Christopher Stephen

Resigned
Piccadilly, LondonW1J 9ER
Born January 1977
Director
Appointed 09 Dec 2014
Resigned 31 Aug 2017

MCCARNEY, Harold Denis

Resigned
Floor, LondonW1J 9ER
Born March 1971
Director
Appointed 06 Feb 2012
Resigned 13 Jun 2022

THAKORE, Trishul

Resigned
Floor, LondonW1J 9ER
Born February 1980
Director
Appointed 06 Feb 2012
Resigned 13 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Aug 2023
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2022
Ceased 13 Jun 2022
Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Legacy
6 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Change Account Reference Date Company Current Shortened
31 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation