COBALT CONSTRUCTION PL LTD

Register to unlock more data on OkredoRegister

COBALT CONSTRUCTION PL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051754

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt House, 59b Imperial Way, Croydon, Surrey CR0 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon20/04/2026
Notification of Janusz Adam Deptuch as a person with significant control on 2026-01-28
dot icon10/03/2026
Total exemption full accounts made up to 2025-01-31
dot icon28/01/2026
Cessation of Janusz Adam Deptuch as a person with significant control on 2026-01-28
dot icon28/01/2026
Cessation of Krzysztof Maj as a person with significant control on 2026-01-28
dot icon28/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/01/2026
-
dot icon12/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon06/03/2024
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon30/11/2022
Director's details changed for Mr Krzysztof Maj on 2022-11-30
dot icon30/11/2022
Secretary's details changed for Mr Janusz Adam Deptuch on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Janusz Adam Deptuch on 2022-11-30
dot icon21/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon26/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/02/2019
Director's details changed for Mr Marcin Piwonski on 2018-09-01
dot icon12/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon25/01/2018
Registered office address changed from , 67 Westow Street London, SE19 3RW to Cobalt House 59B Imperial Way Croydon Surrey CR0 4RR on 2018-01-25
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/09/2017
Director's details changed for Mr Wojciech Konrad Markowicz on 2017-09-01
dot icon12/09/2017
Director's details changed for Mr Rafal Mariusz Strzelecki on 2017-09-01
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/01/2017
Director's details changed for Mr Marcin Piwonski on 2017-01-06
dot icon09/01/2017
Director's details changed for Krzysztof Maj on 2017-01-06
dot icon24/11/2016
All of the property or undertaking has been released from charge 1
dot icon22/07/2016
Unaudited abridged accounts made up to 2016-01-31
dot icon23/04/2016
Registration of charge 060517540002, created on 2016-04-14
dot icon22/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon20/01/2016
Secretary's details changed for Mr Janusz Adam Deptuch on 2016-01-01
dot icon20/01/2016
Director's details changed for Mr Janusz Adam Deptuch on 2016-01-01
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/10/2014
Appointment of Mr Rafal Mariusz Strzelecki as a director on 2014-03-31
dot icon30/10/2014
Appointment of Mr Marcin Piwonski as a director on 2014-03-31
dot icon30/10/2014
Appointment of Mr Wojciech Konrad Markowicz as a director on 2014-03-31
dot icon30/10/2014
Appointment of Mr Rupen Chande as a director on 2014-03-31
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon30/10/2014
Registered office address changed from , 75 Grenville Road, New Addington, Surrey, CR0 0NZ to Cobalt House 59B Imperial Way Croydon Surrey CR0 4RR on 2014-10-30
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon20/05/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon25/03/2011
Director's details changed for Mr Janusz Deptuch on 2010-02-10
dot icon25/03/2011
Director's details changed for Krzysztof Maj on 2010-03-10
dot icon25/03/2011
Secretary's details changed for Janusz Deptuch on 2010-02-10
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon30/03/2010
Director's details changed for Krzysztof Maj on 2010-02-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/03/2009
Return made up to 09/02/09; full list of members
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/06/2008
Return made up to 12/01/08; full list of members
dot icon09/06/2008
Director's change of particulars / krzysztof maj / 01/10/2007
dot icon09/06/2008
Director and secretary's change of particulars / janusz deptuch / 01/11/2007
dot icon15/11/2007
Registered office changed on 15/11/07 from:\71 osward, courtwood lane, london, CR0 9HB
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+172.94 % *

* during past year

Cash in Bank

£203,909.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
430.31K
-
0.00
416.02K
-
2022
15
431.93K
-
0.00
74.71K
-
2023
15
442.54K
-
0.00
203.91K
-
2023
15
442.54K
-
0.00
203.91K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

442.54K £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.91K £Ascended172.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COBALT CONSTRUCTION PL LTD

COBALT CONSTRUCTION PL LTD is an(a) Active company incorporated on 12/01/2007 with the registered office located at Cobalt House, 59b Imperial Way, Croydon, Surrey CR0 4RR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT CONSTRUCTION PL LTD?

toggle

COBALT CONSTRUCTION PL LTD is currently Active. It was registered on 12/01/2007 .

Where is COBALT CONSTRUCTION PL LTD located?

toggle

COBALT CONSTRUCTION PL LTD is registered at Cobalt House, 59b Imperial Way, Croydon, Surrey CR0 4RR.

What does COBALT CONSTRUCTION PL LTD do?

toggle

COBALT CONSTRUCTION PL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COBALT CONSTRUCTION PL LTD have?

toggle

COBALT CONSTRUCTION PL LTD had 15 employees in 2023.

What is the latest filing for COBALT CONSTRUCTION PL LTD?

toggle

The latest filing was on 20/04/2026: Notification of Janusz Adam Deptuch as a person with significant control on 2026-01-28.