Background WavePink WaveYellow Wave

COBRA BIDCO LIMITED (NI632949)

COBRA BIDCO LIMITED (NI632949) is an active UK company. incorporated on 12 August 2015. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. COBRA BIDCO LIMITED has been registered for 10 years. Current directors include CRITCHLEY, David James, RACE, Phil.

Company Number
NI632949
Status
active
Type
ltd
Incorporated
12 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 BIDCO LIMITED

COBRA BIDCO LIMITED is an active company incorporated on 12 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 BIDCO LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

NI632949

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 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 (4 months ago)
Submitted on 12 January 2026 (3 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: 12 August 2015To: 9 February 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
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
Jun 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 25 Jan 2016
Resigned 20 Oct 2016

DARRAGH, James

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

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 12 Aug 2015
Resigned 14 Sept 2015

REID, Gerard Colin

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born August 1957
Director
Appointed 14 Sept 2015
Resigned 19 Sept 2016

ROGERSON, Mark

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born February 1964
Director
Appointed 25 Jan 2019
Resigned 02 Jun 2021

WYGAS, Martin

Resigned
357 Strand, LondonWC2R 0HS
Born March 1979
Director
Appointed 12 Aug 2015
Resigned 14 Sept 2015

Persons with significant control

1

21 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

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
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 With No Updates
14 January 2025
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
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 Full
10 January 2024
AAAnnual Accounts
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 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 Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
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
4 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
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
26 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With No 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 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Resolution
9 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination 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
12 August 2015
NEWINCIncorporation