COBALT DEVELOPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COBALT DEVELOPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05169665

Incorporation date

02/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

41 Blairderry Road, London SW2 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2004)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 41 Blairderry Road London SW2 4SD on 2025-02-03
dot icon22/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon29/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for Adepeju Mutiat Fabunmi on 2010-07-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 02/07/09; full list of members
dot icon04/09/2009
Appointment terminated secretary clive taylor
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 02/07/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/08/2007
Return made up to 02/07/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2007
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon20/11/2006
Return made up to 02/07/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 02/07/05; full list of members
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon02/07/2004
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
31/03/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.41K
-
0.00
-
-
2023
1
3.27K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/07/2004 - 02/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/07/2004 - 02/07/2004
67500
Fabunmi, Adepeju Mutiat
Director
02/07/2004 - Present
3
Taylor, Clive Robin
Secretary
02/07/2004 - 30/06/2009
-

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+
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 DEVELOPMENT SERVICES LIMITED

COBALT DEVELOPMENT SERVICES LIMITED is an(a) Active company incorporated on 02/07/2004 with the registered office located at 41 Blairderry Road, London SW2 4SD. 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 DEVELOPMENT SERVICES LIMITED?

toggle

COBALT DEVELOPMENT SERVICES LIMITED is currently Active. It was registered on 02/07/2004 .

Where is COBALT DEVELOPMENT SERVICES LIMITED located?

toggle

COBALT DEVELOPMENT SERVICES LIMITED is registered at 41 Blairderry Road, London SW2 4SD.

What does COBALT DEVELOPMENT SERVICES LIMITED do?

toggle

COBALT DEVELOPMENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COBALT DEVELOPMENT SERVICES LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.