Background WavePink WaveYellow Wave

COBACO HOLDINGS LIMITED (08317210)

COBACO HOLDINGS LIMITED (08317210) is an active UK company. incorporated on 4 December 2012. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COBACO HOLDINGS LIMITED has been registered for 13 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
08317210
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBACO HOLDINGS LIMITED

COBACO HOLDINGS LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COBACO HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08317210

LTD Company

Age

13 Years

Incorporated 4 December 2012

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

AGHOCO 1134 LIMITED
From: 4 December 2012To: 3 May 2013
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Cobaco House North Florida Road Haydock Industrial Estate Merseyside WA11 9TP
From: 20 February 2013To: 26 February 2019
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 December 2012To: 20 February 2013
Timeline

61 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Mar 15
Loan Secured
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Funding Round
Aug 15
Funding Round
Aug 16
Loan Secured
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Joined
Sept 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
Sept 19
Funding Round
Sept 19
Capital Update
Sept 19
Capital Update
Sept 19
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Dec 24
Funding Round
Jan 25
18
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 22 Feb 2019

HENDERSON, Charles Alex

Resigned
North Florida Road, St. HelensWA11 9TP
Secretary
Appointed 22 Feb 2019
Resigned 19 Aug 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Dec 2012
Resigned 15 Feb 2013

BALL, Robert Nicholas

Resigned
Arleston Way, SolihullB90 4LH
Born December 1961
Director
Appointed 25 Jan 2013
Resigned 22 Feb 2019

BEARD, Simon Mark

Resigned
North Florida Road, MerseysideWA11 9TP
Born December 1963
Director
Appointed 15 Feb 2013
Resigned 15 May 2017

CLARKE, John Paul

Resigned
82 King Street, ManchesterM2 4WQ
Born January 1981
Director
Appointed 15 Mar 2018
Resigned 22 Feb 2019

CLEGG, Mark

Resigned
North Florida Road, MerseysideWA11 9TP
Born June 1958
Director
Appointed 02 Dec 2013
Resigned 01 Nov 2017

COOPER, Glenn Charles

Resigned
Arleston Way, SolihullB90 4LH
Born August 1957
Director
Appointed 25 Jan 2013
Resigned 22 Feb 2019

ELLIS-CLARKE, Joanne

Resigned
North Florida Road, MerseysideWA11 9TP
Born March 1968
Director
Appointed 15 Feb 2013
Resigned 06 Feb 2014

GOULD, Gerard

Resigned
Arleston Way, SolihullB90 4LH
Born December 1966
Director
Appointed 15 Feb 2013
Resigned 22 Feb 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Dec 2012
Resigned 25 Jan 2013

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 22 Feb 2019
Resigned 19 Aug 2024

HEPBURN, Gavin

Resigned
Arleston Way, SolihullB90 4LH
Born January 1974
Director
Appointed 15 Feb 2013
Resigned 22 Feb 2019

PURKIS, Stephen Robert

Resigned
Arleston Way, SolihullB90 4LH
Born September 1967
Director
Appointed 24 Sept 2018
Resigned 22 Feb 2019

SHIPLEY, Peter David

Resigned
North Florida Road, MerseysideWA11 9TP
Born February 1986
Director
Appointed 02 Mar 2015
Resigned 30 Nov 2017

SMITH, Martin

Resigned
North Florida Road, MerseysideWA11 9TP
Born October 1974
Director
Appointed 03 Feb 2014
Resigned 18 Jul 2014

WORMALD, Carl Edmund

Resigned
North Florida Road, MerseysideWA11 9TP
Born March 1969
Director
Appointed 15 Feb 2013
Resigned 05 Feb 2014

WRIGHT, Chris

Resigned
North Florida Road, MerseysideWA11 9TP
Born April 1978
Director
Appointed 05 Feb 2014
Resigned 15 Mar 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Dec 2012
Resigned 25 Jan 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Dec 2012
Resigned 25 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 22 Feb 2019
Ceased 19 Dec 2024

Ldc Ii Lp

Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 September 2019
SH19Statement of Capital
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 May 2019
AA01Change of Accounting Reference Date
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
18 April 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
17 April 2019
SH20SH20
Legacy
17 April 2019
CAP-SSCAP-SS
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Memorandum Articles
27 December 2018
MAMA
Resolution
27 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Miscellaneous
13 May 2015
MISCMISC
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
19 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Legacy
21 February 2013
MG01MG01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Incorporation Company
4 December 2012
NEWINCIncorporation