Background WavePink WaveYellow Wave

COBMORE HOLDINGS LTD (13835452)

COBMORE HOLDINGS LTD (13835452) is an active UK company. incorporated on 7 January 2022. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. COBMORE HOLDINGS LTD has been registered for 4 years. Current directors include CHALMERS, George Thomas, HARRISON, David Michael, HIBBERD, Robin and 2 others.

Company Number
13835452
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
1 Swan Street, Wilmslow, SK9 1HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHALMERS, George Thomas, HARRISON, David Michael, HIBBERD, Robin, KLEIN, Robin Matthew, MCDERMOTT, Alexander Stephen
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBMORE HOLDINGS LTD

COBMORE HOLDINGS LTD is an active company incorporated on 7 January 2022 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. COBMORE HOLDINGS LTD was registered 4 years ago.(SIC: 72190)

Status

active

Active since 4 years ago

Company No

13835452

LTD Company

Age

4 Years

Incorporated 7 January 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NATIONWIDE ENGINEERING RESEARCH AND DEVELOPMENT LTD
From: 7 January 2022To: 4 November 2024
Contact
Address

1 Swan Street Wilmslow, SK9 1HF,

Previous Addresses

Manchester Technology Centre 103 Oxford House Oxford Road Manchester M1 7ED England
From: 2 August 2024To: 25 October 2024
19 the Bluestone Centre Sun Rise Way Amesbury Salisbury SP4 7YR England
From: 7 January 2022To: 2 August 2024
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Share Issue
Oct 23
Director Joined
Apr 24
Funding Round
May 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHALMERS, George Thomas

Active
Eland Road, LondonSW11 5JX
Born August 1988
Director
Appointed 07 Oct 2024

HARRISON, David Michael

Active
Swan Street, WilmslowSK9 1HF
Born June 1969
Director
Appointed 07 Oct 2024

HIBBERD, Robin

Active
Swan Street, WilmslowSK9 1HF
Born February 1978
Director
Appointed 07 Jan 2022

KLEIN, Robin Matthew

Active
2 Brill Street, LondonNW1 1DX
Born December 1947
Director
Appointed 07 Oct 2024

MCDERMOTT, Alexander Stephen

Active
Swan Street, WilmslowSK9 1HF
Born May 1978
Director
Appointed 10 Jul 2025

DAWSON, Craig Peter, Dr

Resigned
Swan Street, WilmslowSK9 1HF
Born September 1978
Director
Appointed 03 Apr 2024
Resigned 10 Jul 2025

MCDERMOTT, Alexander Stephen

Resigned
103 Oxford House, ManchesterM1 7ED
Born May 1978
Director
Appointed 07 Jan 2022
Resigned 07 Oct 2024

Persons with significant control

2

Mr Robin Hibberd

Active
Swan Street, WilmslowSK9 1HF
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2022

Mr Alexander Stephen Mcdermott

Active
Swan Street, WilmslowSK9 1HF
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Resolution
4 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Resolution
5 March 2024
RESOLUTIONSResolutions
Resolution
5 March 2024
RESOLUTIONSResolutions
Resolution
5 March 2024
RESOLUTIONSResolutions
Resolution
19 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Memorandum Articles
11 January 2024
MAMA
Memorandum Articles
11 January 2024
MAMA
Second Filing Capital Allotment Shares
4 January 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2022
NEWINCIncorporation