Background WavePink WaveYellow Wave

COHIBA COMMUNICATIONS LIMITED (12498967)

COHIBA COMMUNICATIONS LIMITED (12498967) is an active UK company. incorporated on 4 March 2020. with registered office in Blackburn. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. COHIBA COMMUNICATIONS LIMITED has been registered for 6 years. Current directors include ELLWOOD, Michael, WALKER, Philip Andrew.

Company Number
12498967
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
Ribble House, Blackburn, BB1 5RB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ELLWOOD, Michael, WALKER, Philip Andrew
SIC Codes
61900, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHIBA COMMUNICATIONS LIMITED

COHIBA COMMUNICATIONS LIMITED is an active company incorporated on 4 March 2020 with the registered office located in Blackburn. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. COHIBA COMMUNICATIONS LIMITED was registered 6 years ago.(SIC: 61900, 64209)

Status

active

Active since 6 years ago

Company No

12498967

LTD Company

Age

6 Years

Incorporated 4 March 2020

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Ribble House Ribble Business Park Blackburn, BB1 5RB,

Previous Addresses

Lockside Office Park Lockside Road Riversway Preston PR2 2YS United Kingdom
From: 4 March 2020To: 13 December 2021
Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Funding Round
Jul 22
Capital Update
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Capital Update
Jul 23
Loan Secured
Jul 23
Director Left
Nov 23
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELLWOOD, Michael

Active
Ribble Business Park, BlackburnBB1 5RB
Born April 1961
Director
Appointed 13 Jan 2021

WALKER, Philip Andrew

Active
Ribble Business Park, BlackburnBB1 5RB
Born November 1958
Director
Appointed 04 Mar 2020

BERRY, Ian Graham

Resigned
30 Coleman Street, LondonEC2R 5AL
Born November 1972
Director
Appointed 20 Jul 2022
Resigned 18 Jul 2023

HELLIWELL, Fergus James

Resigned
30 Coleman Street, LondonEC2R 5AL
Born October 1981
Director
Appointed 20 Jul 2022
Resigned 18 Jul 2023

WHARTON, James, Lord

Resigned
Ribble Business Park, BlackburnBB1 5RB
Born February 1984
Director
Appointed 08 Mar 2021
Resigned 29 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Blackburn Road, BurnleyBB12 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020

Mr Tahir Mohammed Mohsan

Ceased
East Tower, DubaiPO BOX 454692
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2020
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Capital Name Of Class Of Shares
31 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 July 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 July 2023
SH19Statement of Capital
Legacy
20 July 2023
SH20SH20
Resolution
20 July 2023
RESOLUTIONSResolutions
Legacy
20 July 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 July 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 July 2022
SH19Statement of Capital
Legacy
20 July 2022
SH20SH20
Legacy
20 July 2022
CAP-SSCAP-SS
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2020
NEWINCIncorporation