Background WavePink WaveYellow Wave

COBRA TOPCO LIMITED (NI632928)

COBRA TOPCO LIMITED (NI632928) is an active UK company. incorporated on 11 August 2015. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. COBRA TOPCO LIMITED has been registered for 10 years. Current directors include CRITCHLEY, David James, RACE, Phil.

Company Number
NI632928
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, BT1 5BB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLEY, David James, RACE, Phil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBRA TOPCO LIMITED

COBRA TOPCO LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COBRA TOPCO LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

NI632928

LTD Company

Age

10 Years

Incorporated 11 August 2015

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 10 October 2025 (5 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

3rd Floor, 35 Dp 35-47 Donegall Place Belfast, BT1 5BB,

Previous Addresses

3rd Floor, 35 Dp 35-37 Donegall Place Belfast BT1 5BB Northern Ireland
From: 19 November 2024To: 20 November 2024
Pilot Point 21 Clarendon Road Belfast BT1 3BG
From: 9 February 2016To: 19 November 2024
Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom
From: 11 August 2015To: 9 February 2016
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Share Issue
Oct 15
Funding Round
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Director Left
Nov 17
Loan Secured
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Funding Round
Jun 18
Funding Round
Jan 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Funding Round
Apr 19
Director Left
Jun 19
Loan Cleared
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Share Buyback
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Capital Reduction
Nov 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Capital Update
Dec 24
Funding Round
Dec 24
Capital Update
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
13
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CRITCHLEY, David James

Active
35-47 Donegall Place, BelfastBT1 5BB
Born September 1982
Director
Appointed 09 Jul 2025

RACE, Phil

Active
35-47 Donegall Place, BelfastBT1 5BB
Born February 1966
Director
Appointed 20 Feb 2024

ADAMS, Gary

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born November 1972
Director
Appointed 05 Feb 2018
Resigned 31 Aug 2023

CARMAN, David John

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born August 1950
Director
Appointed 14 Sept 2015
Resigned 20 Oct 2016

DARRAGH, James

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born March 1973
Director
Appointed 19 Sept 2016
Resigned 20 Feb 2024

GEDDIS, Ronald William

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born February 1965
Director
Appointed 14 Sept 2015
Resigned 04 Oct 2016

HAND, Jeremy

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born October 1961
Director
Appointed 01 Apr 2018
Resigned 24 Oct 2020

HENDERSON, Geoffrey Brian

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born May 1962
Director
Appointed 14 Sept 2015
Resigned 05 Feb 2018

MURRELL, Andrew John

Resigned
35-47 Donegall Place, BelfastBT1 5BB
Born August 1969
Director
Appointed 31 Aug 2023
Resigned 28 May 2025

NEVILLE, Geoffrey Leslie

Resigned
357 Strand, LondonWC2R 0HS
Born April 1959
Director
Appointed 11 Aug 2015
Resigned 21 Jul 2017

REID, Gerard Colin

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born August 1957
Director
Appointed 14 Sept 2015
Resigned 31 Oct 2017

RODGERSON, Craig Hilton

Resigned
35-47 Donegall Place, BelfastBT1 5BB
Born May 1964
Director
Appointed 21 Jul 2017
Resigned 12 Dec 2024

ROGERSON, Mark

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born February 1964
Director
Appointed 21 Jul 2017
Resigned 02 Jun 2021

TOLERTON, William Gareth

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born May 1970
Director
Appointed 14 Sept 2015
Resigned 14 Jun 2019

WYGAS, Martin

Resigned
357 Strand, LondonWC2R 0HS
Born March 1979
Director
Appointed 11 Aug 2015
Resigned 05 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2020
2-19 Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Oct 2020
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement
14 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Capital Cancellation Shares
4 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
27 October 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Resolution
15 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Resolution
8 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Resolution
30 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2015
NEWINCIncorporation