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

COBUILD LIMITED

1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
02042473
Private Limited Company
Active

Company Overview

About Cobuild Ltd
COBUILD LIMITED was founded on 1986-07-31 and has its registered office in London. The organisation's status is listed as "Active". Cobuild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COBUILD LIMITED
 
Legal Registered Office
1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in W6
 
 
Filing Information
Company Number 02042473
Company ID Number 02042473
Date formed 1986-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBUILD 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.
Companies with same name COBUILD LIMITED
The following companies were found which have the same name as COBUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CoBuild 760 W. Moorhead Cir. Unit F Boulder CO 80305 Delinquent Company formed on the 2013-10-01
COBUILD (NORFOLK) LTD UNIT 11 SHEPHERDS BUSINESS PARK NORWICH ROAD LENWADE NORWICH NR9 5SG Active Company formed on the 2018-03-29
COBUILD BUILDING PTE LTD MACPHERSON ROAD Singapore 348574 Active Company formed on the 2008-09-11
COBUILD CONSTRUCTION SERVICES INCORPORATED California Unknown
COBUILD ENTERPRISE PTE. LTD. ANG MO KIO STREET 64 Singapore 569084 Dissolved Company formed on the 2010-12-02
COBUILD GROUP PTY LTD VIC 3061 Active Company formed on the 2018-02-13
CoBuild Home Limited Unknown Company formed on the 2018-03-07
COBUILD INC. 2525 ROBINHOOD ST HOUSTON TX 77005 Forfeited Company formed on the 2016-06-09
COBUILD INCORPORATED California Unknown
COBUILD INCORPORATED Michigan UNKNOWN
Cobuild Industry Co., Limited Unknown
COBUILD LAB INC 66 W FLAGLER ST MIAMI FL 33130 Inactive Company formed on the 2018-08-22
COBUILD LABS LLC 4910 E 7TH ST APT 339 AUSTIN TX 78702 Active Company formed on the 2023-09-28
COBUILD LLC 2901 Robb Cir Lakewood CO 80215 Good Standing Company formed on the 2009-07-07
COBUILD LLC 2484 DOAKS FERRY RD NW SALEM OR 97304 Active Company formed on the 2018-12-10
COBUILD-WISE LIMITED Active Company formed on the 2008-11-26
CoBuildCo LLC 7542 S Harrison Way Centennial CO 80122 Good Standing Company formed on the 2012-08-21
COBUILDER UK LIMITED C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE CASTLE COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA Active Company formed on the 2015-04-29
COBUILDER AS 2 etasje Vollsveien 9-11 LYSAKER 1366 Active Company formed on the 1997-08-19
COBUILDER INCORPORATED California Unknown

Company Officers of COBUILD LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOWSON-COLLINS
Company Secretary 2016-12-01
DAVID PETER ALFORD
Director 2016-12-01
SIMON DOWSON-COLLINS
Director 2014-10-22
CHARLES GEORGE MARINER REDMAYNE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ALEXANDER KIELBASIEWICZ
Company Secretary 2009-06-30 2016-12-01
EDMUND ALEXANDER KIELBASIEWICZ
Director 2008-05-01 2016-12-01
MICHAEL JOHN HOWARD STERLING
Director 2001-10-01 2014-01-30
VICTORIA BARNSLEY
Director 2000-07-10 2013-08-16
ROBERT GEORGE SCRIVEN
Director 2008-05-01 2012-12-31
PATRIC GEORGE STEPHEN DUFFY
Company Secretary 2001-07-26 2009-06-30
THOMAS PETER WEBSTER
Director 2001-10-26 2007-09-30
LORNA ANNE KNIGHT
Director 2001-10-26 2006-10-31
KATHERINE YEOMAN HARRIS HARRIS
Director 1998-11-23 2001-10-26
JOHN MAXWELL IRVINE
Director 1997-02-26 2001-09-30
ADRIAN CHARLES LAING
Company Secretary 1999-10-01 2001-07-13
EDWARD BELL
Director 1992-05-29 2000-02-08
DOUGLAS ERNEST SLOWMAN
Company Secretary 1992-05-29 1999-10-01
ROBIN LEE KNOYLE WOOD
Director 1995-09-22 1997-09-09
MICHAEL WARWICK THOMPSON
Director 1992-05-29 1997-02-26
ROY DAVEY
Director 1994-09-30 1996-05-31
RICHARD HOWARD THOMAS
Director 1992-05-29 1995-09-22
PETER ANTHONY WINSLOW
Director 1992-05-29 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 1973-06-15 Active
DAVID PETER ALFORD WILLIAM COLLINS SONS & COMPANY LIMITED Director 2016-12-01 CURRENT 1880-01-02 Active
DAVID PETER ALFORD POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2016-12-01 CURRENT 1951-04-13 Active - Proposal to Strike off
DAVID PETER ALFORD DOLPHIN BOOK CLUB LIMITED Director 2016-12-01 CURRENT 1961-10-27 Active
DAVID PETER ALFORD FOURTH ESTATE LIMITED Director 2016-12-01 CURRENT 1983-11-01 Active
DAVID PETER ALFORD NEWS CORPORATE SERVICES UK LIMITED Director 2016-12-01 CURRENT 2013-08-21 Active
DAVID PETER ALFORD LETTS EDUCATIONAL LIMITED Director 2016-12-01 CURRENT 1991-02-18 Active
DAVID PETER ALFORD HARLEQUIN ENTERPRISES UK LIMITED Director 2016-12-01 CURRENT 1994-08-19 Active
DAVID PETER ALFORD BOOKARMY LTD Director 2016-12-01 CURRENT 2008-09-29 Active - Proposal to Strike off
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1949-11-29 Active
DAVID PETER ALFORD LECKIE & LECKIE LIMITED Director 2016-12-01 CURRENT 1999-07-21 Active
DAVID PETER ALFORD THORSONS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1963-04-16 Active
DAVID PETER ALFORD UNWIN HYMAN LIMITED Director 2016-12-01 CURRENT 1986-07-04 Active
DAVID PETER ALFORD TIMES BOOKS LIMITED Director 2016-12-01 CURRENT 1989-01-30 Active
DAVID PETER ALFORD WILLIAM COLLINS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 1946-06-14 Active
DAVID PETER ALFORD THORSONS PUBLISHING GROUP LIMITED Director 2016-12-01 CURRENT 1930-06-02 Active
DAVID PETER ALFORD TIMES BOOKS GROUP LIMITED Director 2016-12-01 CURRENT 1976-09-17 Active
DAVID PETER ALFORD MILLS & BOON LIMITED Director 2016-12-01 CURRENT 1947-03-24 Active
DAVID PETER ALFORD MARSHALL PICKERING HOLDINGS LIMITED Director 2016-12-01 CURRENT 1981-08-11 Active
DAVID PETER ALFORD HARLEQUIN (UK) LIMITED Director 2016-12-01 CURRENT 1908-11-28 Active
DAVID PETER ALFORD GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2016-12-01 CURRENT 1914-08-04 Active
DAVID PETER ALFORD COLLINS BARTHOLOMEW LIMITED Director 2016-12-01 CURRENT 1975-07-04 Active
DAVID PETER ALFORD TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
SIMON DOWSON-COLLINS MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
SIMON DOWSON-COLLINS HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
SIMON DOWSON-COLLINS ALTERNATIVE THEATRE COMPANY LIMITED Director 2015-06-30 CURRENT 1975-08-06 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS SONS & COMPANY LIMITED Director 2014-10-22 CURRENT 1880-01-02 Active
SIMON DOWSON-COLLINS POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2014-10-22 CURRENT 1951-04-13 Active - Proposal to Strike off
SIMON DOWSON-COLLINS DOLPHIN BOOK CLUB LIMITED Director 2014-10-22 CURRENT 1961-10-27 Active
SIMON DOWSON-COLLINS FOURTH ESTATE LIMITED Director 2014-10-22 CURRENT 1983-11-01 Active
SIMON DOWSON-COLLINS NEWS CORPORATE SERVICES UK LIMITED Director 2014-10-22 CURRENT 2013-08-21 Active
SIMON DOWSON-COLLINS LETTS EDUCATIONAL LIMITED Director 2014-10-22 CURRENT 1991-02-18 Active
SIMON DOWSON-COLLINS BOOKARMY LTD Director 2014-10-22 CURRENT 2008-09-29 Active - Proposal to Strike off
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1949-11-29 Active
SIMON DOWSON-COLLINS LECKIE & LECKIE LIMITED Director 2014-10-22 CURRENT 1999-07-21 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1963-04-16 Active
SIMON DOWSON-COLLINS UNWIN HYMAN LIMITED Director 2014-10-22 CURRENT 1986-07-04 Active
SIMON DOWSON-COLLINS TIMES BOOKS LIMITED Director 2014-10-22 CURRENT 1989-01-30 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS INTERNATIONAL LIMITED Director 2014-10-22 CURRENT 1946-06-14 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHING GROUP LIMITED Director 2014-10-22 CURRENT 1930-06-02 Active
SIMON DOWSON-COLLINS TIMES BOOKS GROUP LIMITED Director 2014-10-22 CURRENT 1976-09-17 Active
SIMON DOWSON-COLLINS MARSHALL PICKERING HOLDINGS LIMITED Director 2014-10-22 CURRENT 1981-08-11 Active
SIMON DOWSON-COLLINS GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2014-10-22 CURRENT 1914-08-04 Active
SIMON DOWSON-COLLINS COLLINS BARTHOLOMEW LIMITED Director 2014-10-22 CURRENT 1975-07-04 Active
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2013-01-16 CURRENT 1973-06-15 Active
CHARLES GEORGE MARINER REDMAYNE TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
CHARLES GEORGE MARINER REDMAYNE MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS SONS & COMPANY LIMITED Director 2013-10-01 CURRENT 1880-01-02 Active
CHARLES GEORGE MARINER REDMAYNE POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2013-10-01 CURRENT 1951-04-13 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE DOLPHIN BOOK CLUB LIMITED Director 2013-10-01 CURRENT 1961-10-27 Active
CHARLES GEORGE MARINER REDMAYNE FOURTH ESTATE LIMITED Director 2013-10-01 CURRENT 1983-11-01 Active
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS (UK) Director 2013-10-01 CURRENT 1989-05-05 Active
CHARLES GEORGE MARINER REDMAYNE LETTS EDUCATIONAL LIMITED Director 2013-10-01 CURRENT 1991-02-18 Active
CHARLES GEORGE MARINER REDMAYNE BOOKARMY LTD Director 2013-10-01 CURRENT 2008-09-29 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE LECKIE & LECKIE LIMITED Director 2013-10-01 CURRENT 1999-07-21 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1963-04-16 Active
CHARLES GEORGE MARINER REDMAYNE UNWIN HYMAN LIMITED Director 2013-10-01 CURRENT 1986-07-04 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS LIMITED Director 2013-10-01 CURRENT 1989-01-30 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1946-06-14 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHING GROUP LIMITED Director 2013-10-01 CURRENT 1930-06-02 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS GROUP LIMITED Director 2013-10-01 CURRENT 1976-09-17 Active
CHARLES GEORGE MARINER REDMAYNE MARSHALL PICKERING HOLDINGS LIMITED Director 2013-10-01 CURRENT 1981-08-11 Active
CHARLES GEORGE MARINER REDMAYNE GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2013-10-01 CURRENT 1914-08-04 Active
CHARLES GEORGE MARINER REDMAYNE COLLINS BARTHOLOMEW LIMITED Director 2013-10-01 CURRENT 1975-07-04 Active

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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-31AA30/06/16 TOTAL EXEMPTION FULL
2017-01-31AA30/06/16 TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MR DAVID PETER ALFORD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KIELBASIEWICZ
2016-12-01AP03SECRETARY APPOINTED MR SIMON DOWSON-COLLINS
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY EDMUND KIELBASIEWICZ
2016-12-01AP01DIRECTOR APPOINTED MR DAVID PETER ALFORD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KIELBASIEWICZ
2016-12-01AP03SECRETARY APPOINTED MR SIMON DOWSON-COLLINS
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY EDMUND KIELBASIEWICZ
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0126/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Mr Charles George Mariner Redmayne on 2015-01-16
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 77/85 Fulham Palace Road Hammersmith London W6 8JB
2014-11-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AP01DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0126/05/14 ANNUAL RETURN FULL LIST
2014-02-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STERLING
2013-10-01AP01DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY
2013-05-30AR0126/05/13 ANNUAL RETURN FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCRIVEN
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-28AR0126/05/12 ANNUAL RETURN FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-27AR0126/05/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-26AR0126/05/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN HOWARD STERLING / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JOHN HOWARD STERLING / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SCRIVEN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY PATRIC DUFFY
2009-07-02288aSECRETARY APPOINTED MR EDMUND ALEXANDER KIELBASIEWICZ
2009-05-29363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-05363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED EDMUND ALEXANDER KIELBASIEWICZ
2008-06-05288aDIRECTOR APPOINTED ROBERT GEORGE SCRIVEN
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21288bDIRECTOR RESIGNED
2006-05-30363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-10363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-28363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-10363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288bSECRETARY RESIGNED
2001-06-07363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-31288aNEW DIRECTOR APPOINTED
2000-06-09363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-09288bDIRECTOR RESIGNED
2000-05-09288bSECRETARY RESIGNED
2000-03-08288bDIRECTOR RESIGNED
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-04363aRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
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 COBUILD 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 COBUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2021-06-30

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 COBUILD LIMITED

Intangible Assets
Patents
We have not found any records of COBUILD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COBUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBUILD 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 COBUILD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COBUILD 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 COBUILD 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 COBUILD LIMITED any grants or awards.
Ownership
    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.