COBALT (BROMLEY SOUTH) LIMITED

Register to unlock more data on OkredoRegister

COBALT (BROMLEY SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06522852

Incorporation date

04/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Suite 5 Langford House, 7 High Street, Chislehurst, Kent BR7 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon24/02/2026
Director's details changed for Mr Robert Sargent on 2026-02-19
dot icon29/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2025
Change of details for Cobalt 2021 Limited as a person with significant control on 2025-06-30
dot icon04/07/2025
Secretary's details changed for Mr Alan Stephen Cornish on 2025-06-30
dot icon04/07/2025
Secretary's details changed for Mr Robert Sargent on 2025-06-30
dot icon04/07/2025
Director's details changed for Mr Alan Stephen Cornish on 2025-06-30
dot icon04/07/2025
Director's details changed for Mr Robert Sargent on 2025-06-30
dot icon24/06/2025
Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to Suite 5 Langford House 7 High Street Chislehurst Kent BR7 5AB on 2025-06-24
dot icon15/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon13/09/2023
Satisfaction of charge 065228520005 in full
dot icon13/09/2023
Satisfaction of charge 065228520006 in full
dot icon13/09/2023
Satisfaction of charge 065228520007 in full
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/10/2022
Registered office address changed from Purelake House Plaistow Lane Bromley BR1 4DS England to 1 Sherman Road Bromley BR1 3JH on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Second filing for the notification of Cobalt 2021 Limited as a person with significant control
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon21/10/2021
Termination of appointment of Gerald Anthony Dowd as a director on 2021-06-03
dot icon21/10/2021
Termination of appointment of Barry John White as a director on 2021-06-03
dot icon29/09/2021
Second filing to change the details of Purelake Investments Limited as a person with significant control
dot icon29/09/2021
Second filing for the cessation of Cobalt Limited as a person with significant control
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/07/2021
Notification of Cobalt 2021 Limited as a person with significant control on 2021-06-03
dot icon16/06/2021
Cessation of The Wells Centre Limited as a person with significant control on 2021-06-03
dot icon16/06/2021
Notification of The Wells Centre Limited as a person with significant control on 2021-05-22
dot icon12/06/2021
Cessation of Purelake Investments Limited as a person with significant control on 2021-05-22
dot icon19/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon07/03/2019
Cessation of Cobalt Limited as a person with significant control on 2019-02-01
dot icon07/03/2019
Change of details for Purelake Investments Limited as a person with significant control on 2019-02-01
dot icon01/11/2018
Registration of charge 065228520007, created on 2018-10-22
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/07/2018
Registration of charge 065228520005, created on 2018-07-17
dot icon19/07/2018
Registration of charge 065228520006, created on 2018-07-17
dot icon19/07/2018
Satisfaction of charge 4 in full
dot icon19/07/2018
Satisfaction of charge 3 in full
dot icon19/07/2018
Satisfaction of charge 2 in full
dot icon19/07/2018
Satisfaction of charge 1 in full
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon16/03/2018
Registered office address changed from Plaistow House Plaistow Lane Bromley BR1 4DS United Kingdom to Purelake House Plaistow Lane Bromley BR1 4DS on 2018-03-16
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon27/02/2018
Registered office address changed from 1 Sherman Road Bromley to Plaistow House Plaistow Lane Bromley BR1 4DS on 2018-02-27
dot icon07/02/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Second filing of Confirmation Statement dated 04/03/2017
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 2014-06-11
dot icon07/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon13/08/2013
Secretary's details changed for Mr Alan Stephen Cornish on 2013-07-22
dot icon13/08/2013
Director's details changed for Mr Alan Stephen Cornish on 2013-07-22
dot icon13/08/2013
Secretary's details changed for Mr Robert Sargent on 2013-07-22
dot icon13/08/2013
Director's details changed for Mr Robert Sargent on 2013-07-22
dot icon29/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/07/2013
Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 2013-07-22
dot icon08/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Alan Cornish on 2009-11-01
dot icon18/03/2010
Director's details changed for Barry John White on 2009-11-01
dot icon18/03/2010
Director's details changed for Mr Robert Sargent on 2009-11-01
dot icon18/03/2010
Director's details changed for Gerald Anthony Dowd on 2009-11-01
dot icon18/03/2010
Secretary's details changed for Mr Robert Sargent on 2009-11-01
dot icon18/03/2010
Secretary's details changed for Mr Alan Cornish on 2009-11-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Accounts for a small company made up to 2008-04-30
dot icon19/06/2009
Accounting reference date shortened from 31/03/2009 to 30/04/2008
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon17/12/2008
Ad 14/06/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon31/10/2008
Registered office changed on 31/10/2008 from acorn house manor road beckenham BR3 5LE
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2008
Director appointed gerald anthony dowd
dot icon06/06/2008
Director appointed barry john white
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2008
Secretary appointed robert sargent
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Director and secretary appointed alan stepehn cornish
dot icon10/03/2008
Director appointed robert sargent
dot icon07/03/2008
Appointment terminated director jpcord LIMITED
dot icon07/03/2008
Appointment terminated secretary jpcors LIMITED
dot icon04/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-95.96 % *

* during past year

Cash in Bank

£421.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.42K
-
0.00
10.42K
-
2022
0
-
-
0.00
421.00
-
2022
0
-
-
0.00
421.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

421.00 £Descended-95.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargent, Robert
Director
05/03/2008 - Present
82
Cornish, Alan Stephen
Director
05/03/2008 - Present
91
Sargent, Robert
Secretary
05/03/2008 - Present
5
Cornish, Alan Stephen
Secretary
05/03/2008 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT (BROMLEY SOUTH) LIMITED

COBALT (BROMLEY SOUTH) LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at Suite 5 Langford House, 7 High Street, Chislehurst, Kent BR7 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT (BROMLEY SOUTH) LIMITED?

toggle

COBALT (BROMLEY SOUTH) LIMITED is currently Active. It was registered on 04/03/2008 .

Where is COBALT (BROMLEY SOUTH) LIMITED located?

toggle

COBALT (BROMLEY SOUTH) LIMITED is registered at Suite 5 Langford House, 7 High Street, Chislehurst, Kent BR7 5AB.

What does COBALT (BROMLEY SOUTH) LIMITED do?

toggle

COBALT (BROMLEY SOUTH) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COBALT (BROMLEY SOUTH) LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Robert Sargent on 2026-02-19.