COBALT EQUITY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COBALT EQUITY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09967432

Incorporation date

25/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon13/09/2025
Final Gazette dissolved following liquidation
dot icon13/06/2025
Return of final meeting in a members' voluntary winding up
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2025-02-19
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Appointment of a voluntary liquidator
dot icon02/03/2024
Declaration of solvency
dot icon02/03/2024
Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH United Kingdom to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2024-03-02
dot icon05/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-20
dot icon05/01/2024
Total exemption full accounts made up to 2023-12-20
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon05/09/2022
Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to 1 Sherman Road Bromley Kent BR1 3JH on 2022-09-05
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/02/2021
Registered office address changed from 1 Sherman Road Bromley BR1 3JH United Kingdom to 9 st Marks Road Bromley Kent BR2 9HG on 2021-02-15
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/05/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/10/2018
Satisfaction of charge 099674320001 in full
dot icon29/10/2018
Satisfaction of charge 099674320005 in full
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon09/11/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Resolutions
dot icon22/11/2016
Satisfaction of charge 099674320002 in full
dot icon22/11/2016
Satisfaction of charge 099674320006 in full
dot icon22/11/2016
Satisfaction of charge 099674320004 in full
dot icon22/11/2016
Satisfaction of charge 099674320003 in full
dot icon20/09/2016
Registration of charge 099674320005, created on 2016-09-13
dot icon20/09/2016
Registration of charge 099674320004, created on 2016-09-13
dot icon20/09/2016
Registration of charge 099674320003, created on 2016-09-13
dot icon20/09/2016
Registration of charge 099674320002, created on 2016-09-13
dot icon20/09/2016
Registration of charge 099674320006, created on 2016-09-13
dot icon31/08/2016
Registration of charge 099674320001, created on 2016-08-30
dot icon18/04/2016
Appointment of Mr Neil Charles Louth as a director on 2016-04-01
dot icon18/04/2016
Appointment of Mr Jeffrey Richard East as a director on 2016-04-01
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Robert Sargent as a director on 2016-04-01
dot icon18/04/2016
Appointment of Mr Thomas Andrew Luck as a director on 2016-04-01
dot icon18/04/2016
Appointment of Mr Paul Stephen Deveney as a director on 2016-04-01
dot icon25/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/12/2023
dot iconNext confirmation date
20/03/2024
dot iconLast change occurred
20/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/12/2023
dot iconNext account date
20/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
459.60K
-
0.00
228.59K
-
2022
0
317.56K
-
0.00
336.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargent, Robert
Director
01/04/2016 - Present
82
Cornish, Alan Stephen
Director
25/01/2016 - Present
91
Deveney, Paul Stephen
Director
01/04/2016 - Present
22
Mr Jeffrey Richard East
Director
01/04/2016 - Present
8
Louth, Neil Charles
Director
01/04/2016 - Present
25

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT EQUITY MANAGEMENT LIMITED

COBALT EQUITY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/01/2016 with the registered office located at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA. 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 EQUITY MANAGEMENT LIMITED?

toggle

COBALT EQUITY MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/01/2016 and dissolved on 13/09/2025.

Where is COBALT EQUITY MANAGEMENT LIMITED located?

toggle

COBALT EQUITY MANAGEMENT LIMITED is registered at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA.

What does COBALT EQUITY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COBALT EQUITY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/09/2025: Final Gazette dissolved following liquidation.