Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
Company Information for

COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED

BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ,
Company Registration Number
01564807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cobham Communications And Connectivity Ltd
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED was founded on 1981-05-29 and has its registered office in Dorset. The organisation's status is listed as "Active - Proposal to Strike off". Cobham Communications And Connectivity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
 
Legal Registered Office
BROOK ROAD
WIMBORNE
DORSET
BH21 2BJ
Other companies in BH21
 
Previous Names
WALLOP HOLDINGS LIMITED27/09/2017
Filing Information
Company Number 01564807
Company ID Number 01564807
Date formed 1981-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-04 16:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Company Secretary 2009-09-22
LYN CAROL COLLOFF
Director 2010-05-14
KENNETH JOHN MORRISON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SKINNER
Director 2013-04-26 2017-12-01
PAUL DAVID LONG
Director 2010-05-14 2013-04-26
JOHN PAUL MARTIN NIGHTINGALE
Director 2008-09-01 2010-05-14
JOHN PAUL MARTIN NIGHTINGALE
Company Secretary 2008-09-01 2009-09-22
MICHELLE JANE VINCENT
Director 2008-03-04 2009-06-20
RICHARD GEORGE SISMEY
Company Secretary 2005-10-03 2008-08-31
RICHARD GEORGE SISMEY
Director 2005-10-03 2008-08-31
ANDREW JOHN STEVENS
Director 2004-06-28 2008-03-04
PAUL BANNING
Company Secretary 2004-06-28 2005-10-03
PAUL BANNING
Director 2004-06-28 2005-10-03
WAYNE IAN FRENCH
Company Secretary 1997-09-19 2004-06-29
WAYNE IAN FRENCH
Director 1997-09-19 2004-06-29
ROBIN HARTLEY LEDGERD CLARK
Director 1997-09-19 2003-08-15
JAMES DOUGLAS LOVERIDGE
Company Secretary 1992-01-02 1997-09-19
JOHN MACDONALD BRYSON
Director 1992-07-30 1997-09-19
JAMES DOUGLAS LOVERIDGE
Director 1992-01-02 1997-09-19
IAN PICKERING
Director 1992-01-02 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Company Secretary 2009-09-22 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Company Secretary 2009-06-10 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF LOCKWASH US LIMITED Company Secretary 2009-05-21 CURRENT 2008-12-08 Active - Proposal to Strike off
LYN CAROL COLLOFF CHELTON (FORMING) LIMITED Company Secretary 2009-05-19 CURRENT 1965-12-17 Dissolved 2015-04-28
LYN CAROL COLLOFF RACAL ANTENNAS LIMITED Company Secretary 2009-03-24 CURRENT 1960-05-31 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM AEROSPACE AND SECURITY LIMITED Company Secretary 2009-01-30 CURRENT 2008-11-27 Dissolved 2014-06-17
LYN CAROL COLLOFF AIR PRECISION LIMITED Company Secretary 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMS LIMITED Company Secretary 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF LOCKMAN FINANCING LIMITED Company Secretary 2009-01-30 CURRENT 2002-01-10 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-10-01 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF LOCKMAN ELECTRONIC HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 1982-10-18 Liquidation
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF LOCKMAN INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 1960-11-16 Active
LYN CAROL COLLOFF COBHAM GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Company Secretary 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Company Secretary 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
LYN CAROL COLLOFF MANLOCK INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-08-27 Liquidation
LYN CAROL COLLOFF LOCKMAN PROPERTIES LIMITED Company Secretary 2009-01-30 CURRENT 2006-10-31 Active
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF AEROFLEX BURNHAM LIMITED Director 2018-05-21 CURRENT 1951-11-07 Active - Proposal to Strike off
LYN CAROL COLLOFF AEROFLEX CAMBRIDGE LTD Director 2018-05-21 CURRENT 1998-10-16 Active - Proposal to Strike off
LYN CAROL COLLOFF EUROPEAN ANTENNAS LIMITED Director 2018-04-24 CURRENT 1990-10-10 Active
LYN CAROL COLLOFF CHELTON CTS LIMITED Director 2018-04-24 CURRENT 2000-08-01 Active
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-10-03 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF AEROFLEX TEST SOLUTIONS LIMITED Director 2016-12-14 CURRENT 1998-01-13 Liquidation
LYN CAROL COLLOFF FLIGHT REFUELLING LIMITED Director 2010-09-07 CURRENT 1936-12-29 Active
LYN CAROL COLLOFF CTS PATENTS LIMITED Director 2010-07-01 CURRENT 1930-06-28 Active
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Director 2010-05-14 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Director 2010-05-14 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-10-01 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM GROUP LIMITED Director 2010-01-04 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF AIR PRECISION LIMITED Director 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Director 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM COMMS LIMITED Director 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Director 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Director 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX BURNHAM LIMITED Director 2018-06-05 CURRENT 1951-11-07 Active - Proposal to Strike off
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON CREDOWAN LIMITED Director 2017-12-31 CURRENT 1947-02-17 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON W.E.S. INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-10-01 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON AEROFLEX TEST SOLUTIONS LIMITED Director 2017-12-01 CURRENT 1998-01-13 Liquidation
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN PROPERTIES LIMITED Director 2006-12-22 CURRENT 2006-10-31 Active
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-12DS01Application to strike the company off the register
2019-01-28SH20Statement by Directors
2019-01-28SH19Statement of capital on 2019-01-28 GBP 1
2019-01-28CAP-SSSolvency Statement dated 07/01/19
2019-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-22DS02Withdrawal of the company strike off application
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-12DS01Application to strike the company off the register
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SKINNER
2017-09-27RES15CHANGE OF COMPANY NAME 05/11/19
2017-09-27CERTNMCOMPANY NAME CHANGED WALLOP HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/09/17
2017-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 75336
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 75336
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 75336
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Mrs Lyn Carol Colloff on 2015-06-01
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 75336
2014-07-14AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYN CAROL COLLOFF on 2014-06-20
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-28AR0120/06/13 FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MR STEPHEN SKINNER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0120/06/12 FULL LIST
2011-11-07RES01ADOPT ARTICLES 27/10/2011
2011-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-27AR0120/06/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-24AR0120/06/10 FULL LIST
2010-05-19AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2010-05-19AP01DIRECTOR APPOINTED MR PAUL DAVID LONG
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHTINGALE
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-23288aSECRETARY APPOINTED MRS LYN CAROL COLLOFF
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY JOHN NIGHTINGALE
2009-07-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE VINCENT
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-11288aSECRETARY APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SISMEY
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD SISMEY
2008-09-11288aDIRECTOR APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE
2008-07-22363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STEVENS
2008-03-12288aDIRECTOR APPOINTED MICHELLE JANE VINCENT
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-15363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-12363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-04288bDIRECTOR RESIGNED
2003-07-10363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-14363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-24363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-07-26363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-21363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-01-08WRES03EXEMPTION FROM APPOINTING AUDITORS 23/12/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-05AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-08-07 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-10-08 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-10-25 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-10-16 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1983-11-21 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-07-14 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-05-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED

Intangible Assets
Patents
We have not found any records of COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
Trademarks
We have not found any records of COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.