Background WavePink WaveYellow Wave

SPL COBHAM LIMITED (09337483)

SPL COBHAM LIMITED (09337483) is an active UK company. incorporated on 2 December 2014. with registered office in Cranleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPL COBHAM LIMITED has been registered for 11 years. Current directors include DALY, Sean Thomas, NUGENT, Robert.

Company Number
09337483
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Unit 57 Dunsfold Park, Cranleigh, GU6 8TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALY, Sean Thomas, NUGENT, Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPL COBHAM LIMITED

SPL COBHAM LIMITED is an active company incorporated on 2 December 2014 with the registered office located in Cranleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPL COBHAM LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09337483

LTD Company

Age

11 Years

Incorporated 2 December 2014

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 15 December 2025 (4 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 57 Dunsfold Park Stovolds Hill Cranleigh, GU6 8TB,

Previous Addresses

, 5 Park Court Pyrford Road, West Byfleet, Surrey, KT14 6SD
From: 2 December 2014To: 17 February 2016
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DALY, Sean Thomas

Active
Stovolds Hill, CranleighGU6 8TB
Born May 1993
Director
Appointed 14 Apr 2025

NUGENT, Robert

Active
Stovolds Hill, CranleighGU6 8TB
Born December 1982
Director
Appointed 06 Apr 2021

LIVINGSTON, Filomena

Resigned
Pointers Road, CobhamKT11 1PJ
Born March 1967
Director
Appointed 07 Dec 2016
Resigned 13 Dec 2017

LIVINGSTON, Scott Paul

Resigned
Pyrford Road, West ByfleetKT14 6SD
Born April 1976
Director
Appointed 02 Dec 2014
Resigned 06 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Stovolds Hill, CranleighGU6 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2021

Mr Scott Paul Livingston

Ceased
Pointers Road, CobhamKT11 1PJ
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Incorporation Company
2 December 2014
NEWINCIncorporation