ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobe Limited

Cobe Limited is an active company incorporated on 28 October 2016 with the registered office located in Whitchurch, Hampshire. Cobe Limited was registered 9 years ago.
Status
Active
Active since 3 years ago
Company No
10451790
Private limited company
Age
9 years
Incorporated 28 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (3 months ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
14 Church Street
Whitchurch
RG28 7AB
England
Address changed on 22 Dec 2023 (2 years 1 month ago)
Previous address was 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1963
Mr Andrew Paul Onacko
PSC • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abiligroup Limited
Andrew Paul Onacko is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£23
Decreased by £92 (-80%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£23
Decreased by £92 (-80%)
Total Liabilities
-£2.07K
Increased by £611 (+42%)
Net Assets
-£2.04K
Decreased by £703 (+52%)
Debt Ratio (%)
8983%
Increased by 7717.39% (+610%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
2 Months Ago on 6 Nov 2025
Full Accounts Submitted
1 Year 1 Month Ago on 11 Dec 2024
Mr Andrew Paul Onacko (PSC) Details Changed
1 Year 2 Months Ago on 29 Nov 2024
Roy Francis Coutinho (PSC) Resigned
1 Year 2 Months Ago on 29 Nov 2024
Roy Francis Coutinho Resigned
1 Year 2 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Nov 2024
Full Accounts Submitted
2 Years 1 Month Ago on 22 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 22 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 11 Dec 2023
Get Credit Report
Discover Cobe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 27 October 2025 with updates
Submitted on 6 Nov 2025
Change of details for Mr Andrew Paul Onacko as a person with significant control on 29 November 2024
Submitted on 6 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Cessation of Roy Francis Coutinho as a person with significant control on 29 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Roy Francis Coutinho as a director on 29 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 27 October 2024 with no updates
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 14 Church Street Whitchurch RG28 7AB on 22 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 27 October 2023 with no updates
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year