Background WavePink WaveYellow Wave

COBELFRET UK LIMITED (09054066)

COBELFRET UK LIMITED (09054066) is an active UK company. incorporated on 23 May 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. COBELFRET UK LIMITED has been registered for 11 years. Current directors include DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark.

Company Number
09054066
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBELFRET UK LIMITED

COBELFRET UK LIMITED is an active company incorporated on 23 May 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. COBELFRET UK LIMITED was registered 11 years ago.(SIC: 46190)

Status

active

Active since 11 years ago

Company No

09054066

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CLDN UK LIMITED
From: 23 May 2014To: 11 January 2023
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Sept 14
Funding Round
Dec 14
Funding Round
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 20
Funding Round
Mar 20
Capital Update
Sept 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jan 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Mar 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 01 Jan 2018

HAMMOND, Simon Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1961
Director
Appointed 01 Jan 2020

GRAY, Michael

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1948
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

GROUT, Patricia Ann, Mrs.

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born January 1945
Director
Appointed 23 May 2014
Resigned 10 Mar 2025

CORONAS 20 LIMITED

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Corporate director
Appointed 23 May 2014
Resigned 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
14 September 2020
SH19Statement of Capital
Legacy
14 September 2020
CAP-SSCAP-SS
Resolution
14 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 January 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Incorporation Company
23 May 2014
NEWINCIncorporation