COBALT ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COBALT ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13471340

Incorporation date

22/06/2021

Size

Group

Contacts

Registered address

Registered address

4th Floor Applicon House, Exchange Street, Stockport, Cheshire SK3 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2021)
dot icon04/03/2026
Group of companies' accounts made up to 2025-05-31
dot icon03/12/2025
Change of details for Mr Ian James Crummack as a person with significant control on 2025-11-24
dot icon24/11/2025
Registered office address changed from 50-54 Oswald Road Scunthorpe Lincolnshire DN15 7PQ England to 4th Floor Applicon House Exchange Street Stockport Cheshire SK3 0EY on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Gavin Peter Lawrenson on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Ian James Crummack on 2025-11-24
dot icon24/11/2025
Director's details changed for Mrs Claire Marie Bailey on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Nicholas Roy Charnock on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Deon Venter on 2025-11-24
dot icon24/11/2025
Secretary's details changed for Mrs Claire Marie Bailey on 2025-11-24
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon03/03/2025
Group of companies' accounts made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon05/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon31/12/2023
Appointment of Mr Gavin Peter Lawrenson as a director on 2023-12-22
dot icon20/06/2023
Appointment of Mrs Claire Marie Bailey as a director on 2023-06-20
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon06/06/2023
Group of companies' accounts made up to 2022-05-31
dot icon04/11/2022
Termination of appointment of Sharon Marie Bates as a director on 2022-11-04
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon22/11/2021
Appointment of Mrs Claire Marie Bailey as a secretary on 2021-11-22
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon23/08/2021
Current accounting period extended from 2022-05-30 to 2022-05-31
dot icon20/08/2021
Appointment of Mr Deon Venter as a director on 2021-08-20
dot icon20/08/2021
Appointment of Ms Sharon Marie Bates as a director on 2021-08-20
dot icon20/08/2021
Appointment of Mr Nicholas Roy Charnock as a director on 2021-08-20
dot icon20/08/2021
Current accounting period shortened from 2022-06-30 to 2022-05-30
dot icon22/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venter, Deon
Director
20/08/2021 - Present
4
Crummack, Ian James
Director
22/06/2021 - Present
21
Lawrenson, Gavin Peter
Director
22/12/2023 - Present
4
Charnock, Nicholas Roy
Director
20/08/2021 - Present
12
Bailey, Claire Marie
Director
20/06/2023 - Present
8

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 ENERGY HOLDINGS LIMITED

COBALT ENERGY HOLDINGS LIMITED is an(a) Active company incorporated on 22/06/2021 with the registered office located at 4th Floor Applicon House, Exchange Street, Stockport, Cheshire SK3 0EY. There are currently 6 active directors 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 ENERGY HOLDINGS LIMITED?

toggle

COBALT ENERGY HOLDINGS LIMITED is currently Active. It was registered on 22/06/2021 .

Where is COBALT ENERGY HOLDINGS LIMITED located?

toggle

COBALT ENERGY HOLDINGS LIMITED is registered at 4th Floor Applicon House, Exchange Street, Stockport, Cheshire SK3 0EY.

What does COBALT ENERGY HOLDINGS LIMITED do?

toggle

COBALT ENERGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COBALT ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Group of companies' accounts made up to 2025-05-31.