Cobens Group Limited

DataGardener
cobens group limited
live
Small

Cobens Group Limited

05850981Private Limited With Share Capital

Romney House Romney Place, Maidstone, Kent, ME156LG
Incorporated

19/06/2006

Company Age

19 years

Directors

1

Employees

32

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Cobens Group Limited (05850981) is a private limited with share capital incorporated on 19/06/2006 (19 years old) and registered in kent, ME156LG. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Astute financial management uk limited is a maritime company based out of 20 eastcheap, london, united kingdom.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 19/06/2006
ME156LG
32 employees

Financial Overview

Total Assets

£790.5K

Liabilities

£69.8K

Net Assets

£720.6K

Cash

£100.7K

Key Metrics

32

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2025
Change Of Name Notice
Category:Change Of Name
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Legacy
Category:Mortgage
Date:22-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2011
Termination Director Company With Name
Category:Officers
Date:14-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:21-12-2010
Gazette Notice Voluntary
Category:Gazette
Date:21-12-2010
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:29-06-2010
Legacy
Category:Annual Return
Date:18-08-2009
Legacy
Category:Officers
Date:26-09-2008
Legacy
Category:Officers
Date:26-09-2008
Legacy
Category:Annual Return
Date:02-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2008
Legacy
Category:Address
Date:25-03-2008
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2008
Legacy
Category:Annual Return
Date:06-03-2008
Gazette Notice Compulsary
Category:Gazette
Date:11-12-2007
Incorporation Company
Category:Incorporation
Date:19-06-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/09/2026
Filing Date11/08/2025
Latest Accounts31/12/2024

Trading Addresses

Romney House, Romney Place, Maidstone, ME156LGRegistered

Contact

02071188777
Romney House Romney Place, Maidstone, Kent, ME156LG