COBALT CONSULTING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COBALT CONSULTING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06331190

Incorporation date

01/08/2007

Size

Group

Contacts

Registered address

Registered address

4th Floor 7 - 10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon13/02/2026
Amended group of companies' accounts made up to 2024-12-31
dot icon04/02/2026
Registration of charge 063311900002, created on 2026-02-04
dot icon01/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon16/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon22/05/2025
Cessation of Adam Richard Walker as a person with significant control on 2025-04-25
dot icon22/05/2025
Change of details for Mr Timothy Scott Rowe as a person with significant control on 2025-04-25
dot icon24/02/2025
Termination of appointment of Adam Richard Walker as a director on 2025-02-03
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon19/04/2022
Registered office address changed from Wellington House 125 Strand London WC2R 0AP England to 4th Floor 7 - 10 Chandos Street London W1G 9DQ on 2022-04-19
dot icon16/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon18/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/12/2016
Registered office address changed from 21 Soho Square London W1D 3QP to Wellington House 125 Strand London WC2R 0AP on 2016-12-23
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/12/2014
Change of share class name or designation
dot icon16/12/2014
Particulars of variation of rights attached to shares
dot icon16/12/2014
Resolutions
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/10/2014
Register(s) moved to registered inspection location 50 Broadway London SW1H 0BL
dot icon09/10/2014
Register inspection address has been changed to 50 Broadway London SW1H 0BL
dot icon15/09/2014
Satisfaction of charge 1 in full
dot icon20/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of Clare Latimer as a secretary
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon03/04/2013
Registered office address changed from Quadrangle 180 Wardour Street London W1F 8FY on 2013-04-03
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon15/04/2011
Auditor's resignation
dot icon24/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Ms Clare Frances Lousie Latimer on 2010-07-12
dot icon20/08/2010
Particulars of variation of rights attached to shares
dot icon20/08/2010
Consolidation of shares on 2010-08-04
dot icon20/08/2010
Resolutions
dot icon16/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Adam Richard Walker on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Timothy Scott Rowe on 2009-10-01
dot icon14/08/2009
Nc dec already adjusted 30/07/09
dot icon14/08/2009
Resolutions
dot icon14/08/2009
Ad 30/07/09\gbp si [email protected]=42.8571\gbp ic 1000/1042.8571\
dot icon14/08/2009
Nc inc already adjusted 30/07/09
dot icon14/08/2009
Resolutions
dot icon29/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/04/2009
Secretary's change of particulars / clare latimer / 11/10/2008
dot icon20/04/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon18/04/2008
Ad 03/04/08\gbp si [email protected]=1000\gbp ic 2/1002\
dot icon18/04/2008
S-div
dot icon18/04/2008
Nc inc already adjusted 04/04/08
dot icon18/04/2008
Resolutions
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2008
Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/04/2008
Registered office changed on 01/04/2008 from 50 broadway london SW1H 0BL
dot icon26/03/2008
Certificate of change of name
dot icon14/03/2008
Appointment terminated secretary broadway secretaries LIMITED
dot icon14/03/2008
Secretary appointed ms clare frances lousie latimer
dot icon14/03/2008
Appointment terminated director broadway directors LIMITED
dot icon14/03/2008
Director appointed mr timothy scott rowe
dot icon14/03/2008
Director appointed mr adam richard walker
dot icon01/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
01/08/2007 - 14/03/2008
35
Walker, Adam Richard
Director
14/03/2008 - 03/02/2025
11
Rowe, Timothy Scott
Director
14/03/2008 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT CONSULTING HOLDINGS LIMITED

COBALT CONSULTING HOLDINGS LIMITED is an(a) Active company incorporated on 01/08/2007 with the registered office located at 4th Floor 7 - 10 Chandos Street, London W1G 9DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT CONSULTING HOLDINGS LIMITED?

toggle

COBALT CONSULTING HOLDINGS LIMITED is currently Active. It was registered on 01/08/2007 .

Where is COBALT CONSULTING HOLDINGS LIMITED located?

toggle

COBALT CONSULTING HOLDINGS LIMITED is registered at 4th Floor 7 - 10 Chandos Street, London W1G 9DQ.

What does COBALT CONSULTING HOLDINGS LIMITED do?

toggle

COBALT CONSULTING HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COBALT CONSULTING HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Amended group of companies' accounts made up to 2024-12-31.