Background WavePink WaveYellow Wave

COBRA RESOURCES PLC (11170056)

COBRA RESOURCES PLC (11170056) is an active UK company. incorporated on 25 January 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). COBRA RESOURCES PLC has been registered for 8 years. Current directors include CLARKE, David Brian, HANCOCK, Gregory George, MALING, Daniel John Shilton and 1 others.

Company Number
11170056
Status
active
Type
plc
Incorporated
25 January 2018
Age
8 years
Address
9th Floor, 107 Cheapside, London, EC2V 6DN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
CLARKE, David Brian, HANCOCK, Gregory George, MALING, Daniel John Shilton, VERCO, Rupert Tolmer
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA RESOURCES PLC

COBRA RESOURCES PLC is an active company incorporated on 25 January 2018 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). COBRA RESOURCES PLC was registered 8 years ago.(SIC: 07290)

Status

active

Active since 8 years ago

Company No

11170056

PLC Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

COBRA RESOURCES LIMITED
From: 25 January 2018To: 17 July 2018
Contact
Address

9th Floor, 107 Cheapside London, EC2V 6DN,

Previous Addresses

Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 11 May 2018To: 16 March 2020
1 Cornhill London EC3V 3nd England
From: 27 April 2018To: 11 May 2018
C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom
From: 25 January 2018To: 27 April 2018
Timeline

47 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Jun 18
Funding Round
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
May 21
Director Left
Aug 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Aug 22
Funding Round
Nov 22
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
May 24
Owner Exit
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
34
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HODGES, Ben

Active
Cheapside, LondonEC2V 6DN
Secretary
Appointed 27 Feb 2020

CLARKE, David Brian

Active
Cheapside, LondonEC2V 6DN
Born January 1948
Director
Appointed 01 May 2020

HANCOCK, Gregory George

Active
Cheapside, LondonEC2V 6DN
Born January 1951
Director
Appointed 01 Mar 2018

MALING, Daniel John Shilton

Active
Cheapside, LondonEC2V 6DN
Born August 1975
Director
Appointed 01 May 2020

VERCO, Rupert Tolmer

Active
Cheapside, LondonEC2V 6DN
Born February 1986
Director
Appointed 23 Aug 2022

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 24 Apr 2018
Resigned 27 Feb 2020

COWLEY, Geoffrey Peter, Dr

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born December 1949
Director
Appointed 25 Jan 2018
Resigned 06 Aug 2018

GERRITSEN, Rolf

Resigned
Cheapside, LondonEC2V 6DN
Born February 1963
Director
Appointed 06 Aug 2018
Resigned 01 May 2020

MOULTON, Craig

Resigned
Cheapside, LondonEC2V 6DN
Born January 1970
Director
Appointed 26 Mar 2019
Resigned 10 Aug 2021

WATSON, Kenneth Frank

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born November 1937
Director
Appointed 01 Mar 2018
Resigned 05 Apr 2019

Persons with significant control

1

0 Active
1 Ceased

Dr Geoffrey Peter Cowley

Ceased
Cheapside, LondonEC2V 6DN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Capital Allotment Shares
4 April 2026
SH01Allotment of Shares
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
3 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Resolution
14 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 October 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Resolution
3 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Capital Allotment Shares
19 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Change Constitution Enactment
3 September 2020
CC05CC05
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change Sail Address Company With New Address
16 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Resolution
12 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
26 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts Balance Sheet
17 July 2018
BSBS
Auditors Report
17 July 2018
AUDRAUDR
Auditors Statement
17 July 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 July 2018
CERT5CERT5
Re Registration Memorandum Articles
17 July 2018
MARMAR
Resolution
17 July 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
17 July 2018
RR01RR01
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2018
NEWINCIncorporation