Background WavePink WaveYellow Wave

165 COBHAM ROAD LTD (11477186)

165 COBHAM ROAD LTD (11477186) is an active UK company. incorporated on 23 July 2018. with registered office in Edenbridge. The company operates in the Construction sector, engaged in development of building projects. 165 COBHAM ROAD LTD has been registered for 7 years. Current directors include PATEL, Bemal.

Company Number
11477186
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Bemal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

165 COBHAM ROAD LTD

165 COBHAM ROAD LTD is an active company incorporated on 23 July 2018 with the registered office located in Edenbridge. The company operates in the Construction sector, specifically engaged in development of building projects. 165 COBHAM ROAD LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11477186

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

Bemin House Cox Lane, Chessington Industrial Estate Surrey, Chessington KT9 1SG England
From: 23 July 2018To: 9 June 2021
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973
Director
Appointed 23 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Jashar Kingji

Active
Commerce Way, EdenbridgeTN8 6ED
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Hawke House, LoughtonIG10 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Bemal Patel

Ceased
Cox Lane, Chessington Industrial Estate, Surrey, ChessingtonKT9 1SG
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2018
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Incorporation Company
23 July 2018
NEWINCIncorporation