COBAULT LIMITED
FARNHAM QUDOS LIMITED

Hellopages » Surrey » Waverley » GU10 2DZ

Company number 03755361
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address ESTATE MANAGEMENT OFFICE GREENHILLS ESTATE, TILFORD ROAD, TILFORD, FARNHAM, SURREY, GU10 2DZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of COBAULT LIMITED are www.cobault.co.uk, and www.cobault.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Ash Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.2 miles; to Fleet Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobault Limited is a Private Limited Company. The company registration number is 03755361. Cobault Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Cobault Limited is Estate Management Office Greenhills Estate Tilford Road Tilford Farnham Surrey Gu10 2dz. The company`s financial liabilities are £0.63k. It is £0.01k against last year. The cash in hand is £16.44k. It is £0.1k against last year. And the total assets are £16.44k, which is £0.01k against last year. BRADBURY, Susan Ann is a Secretary of the company. BRADBURY, Carson Spencer is a Director of the company. BRADBURY, Susan Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHOBBROOK, John Michael has been resigned. The company operates in "Business and domestic software development".


cobault Key Finiance

LIABILITIES £0.63k
+1%
CASH £16.44k
+0%
TOTAL ASSETS £16.44k
+0%
All Financial Figures

Current Directors

Secretary
BRADBURY, Susan Ann
Appointed Date: 20 April 1999

Director
BRADBURY, Carson Spencer
Appointed Date: 10 May 2002
57 years old

Director
BRADBURY, Susan Ann
Appointed Date: 20 April 1999
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Director
SHOBBROOK, John Michael
Resigned: 01 January 2013
Appointed Date: 20 April 1999
57 years old

Persons With Significant Control

Mr Carson Spencer Bradbury
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COBAULT LIMITED Events

02 May 2017
Confirmation statement made on 20 April 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 42 more events
24 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/99

20 Apr 1999
Secretary resigned
20 Apr 1999
Incorporation