Background WavePink WaveYellow Wave

COBCO 940 LIMITED (08096416)

COBCO 940 LIMITED (08096416) is an active UK company. incorporated on 7 June 2012. with registered office in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COBCO 940 LIMITED has been registered for 13 years. Current directors include HILL, Ronald Edward, POPE, Jennifer Carole.

Company Number
08096416
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
2 Albion Road, West Bromwich, B70 8BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Ronald Edward, POPE, Jennifer Carole
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBCO 940 LIMITED

COBCO 940 LIMITED is an active company incorporated on 7 June 2012 with the registered office located in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COBCO 940 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08096416

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 27/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 28 October 2023 - 27 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2026
Period: 28 October 2024 - 27 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

2 Albion Road West Bromwich, B70 8BD,

Previous Addresses

Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE
From: 7 June 2012To: 31 January 2025
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Capital Update
Jun 12
Director Joined
Jun 14
Director Joined
May 16
Share Buyback
Aug 18
Capital Reduction
Aug 18
Owner Exit
Oct 18
Director Left
Mar 21
Director Joined
Oct 24
Director Left
Jan 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILL, Ronald Edward

Active
Albion Road, West BromwichB70 8BD
Born September 1948
Director
Appointed 30 May 2014

POPE, Jennifer Carole

Active
Albion Road, West BromwichB70 8BD
Born May 1982
Director
Appointed 17 Oct 2024

SANDERS, Bradley John

Resigned
Craven Road, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 07 Jun 2012
Resigned 31 Jan 2025

WHITBY, Mark Philip

Resigned
Craven Road, AltrinchamWA14 5HE
Born May 1958
Director
Appointed 12 May 2016
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018

Mr Ronald Edward Hill

Ceased
Craven Road, AltrinchamWA14 5HE
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Memorandum Articles
22 April 2016
MAMA
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Legacy
20 June 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2012
SH19Statement of Capital
Legacy
20 June 2012
CAP-SSCAP-SS
Resolution
20 June 2012
RESOLUTIONSResolutions
Resolution
15 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Incorporation Company
7 June 2012
NEWINCIncorporation