COBALT ESTATES (KENILWORTH) LIMITED

Register to unlock more data on OkredoRegister

COBALT ESTATES (KENILWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619823

Incorporation date

17/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vibrant Accountancy Limited The Mill, Lodge Lane, Derby, Derbyshire DE1 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon23/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon28/11/2025
Registered office address changed from C/O Vibrant Accountancy the Mill Lodge Lane Derby Derbyshire DE1 3HB United Kingdom to Vibrant Accountancy Limited the Mill Lodge Lane Derby Derbyshire DE1 3HB on 2025-11-28
dot icon04/08/2025
Secretary's details changed for Mr Ralph Charles Jones on 2025-07-08
dot icon04/08/2025
Director's details changed for Mr Ralph Charles Jones on 2025-07-08
dot icon24/07/2025
Director's details changed for Mr Ralph Charles Jones on 2025-07-24
dot icon24/07/2025
Secretary's details changed for Mr Ralph Charles Jones on 2025-07-24
dot icon24/07/2025
Registered office address changed from 2 Regan Way Beeston Nottingham NG9 6RZ England to C/O Vibrant Accountancy the Mill Lodge Lane Derby Derbyshire DE1 3HB on 2025-07-24
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-08-31
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon27/05/2022
Accounts for a small company made up to 2021-08-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-08-31
dot icon15/02/2021
Registered office address changed from Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 2 Regan Way Beeston Nottingham NG9 6RZ on 2021-02-15
dot icon02/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon11/08/2020
Accounts for a small company made up to 2019-08-31
dot icon15/01/2020
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 2020-01-15
dot icon19/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon26/04/2019
Accounts for a small company made up to 2018-08-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon03/04/2018
Accounts for a small company made up to 2017-08-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon22/02/2017
Full accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon08/12/2016
Auditor's resignation
dot icon01/12/2016
Auditor's resignation
dot icon17/03/2016
Accounts for a small company made up to 2015-08-31
dot icon20/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to 10-11 st. James Court Friar Gate Derby DE1 1BT on 2015-11-16
dot icon31/03/2015
Accounts for a small company made up to 2014-08-31
dot icon15/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2013-08-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/01/2014
Satisfaction of charge 2 in full
dot icon13/01/2014
Satisfaction of charge 7 in full
dot icon13/01/2014
Satisfaction of charge 3 in full
dot icon13/01/2014
Satisfaction of charge 1 in full
dot icon13/01/2014
Satisfaction of charge 4 in full
dot icon13/01/2014
Satisfaction of charge 8 in full
dot icon13/01/2014
Satisfaction of charge 5 in full
dot icon13/01/2014
Satisfaction of charge 6 in full
dot icon23/12/2013
Registration of charge 046198230009
dot icon23/12/2013
Registration of charge 046198230010
dot icon27/11/2013
Termination of appointment of William Harriman as a director
dot icon24/05/2013
Accounts for a small company made up to 2012-08-31
dot icon04/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Christopher Paul Grimwade on 2012-12-01
dot icon27/04/2012
Accounts for a small company made up to 2011-08-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-08-31
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/04/2010
Accounts for a small company made up to 2009-08-31
dot icon12/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon12/01/2010
Director's details changed for William Paul Harriman on 2009-12-01
dot icon12/01/2010
Director's details changed for Mr Christopher Paul Grimwade on 2009-12-01
dot icon22/06/2009
Full accounts made up to 2008-08-31
dot icon04/02/2009
Return made up to 17/12/08; full list of members
dot icon03/02/2009
Location of register of members
dot icon10/01/2008
Full accounts made up to 2007-08-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon12/02/2007
Accounts for a small company made up to 2006-08-31
dot icon20/12/2006
Return made up to 17/12/06; full list of members
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon31/10/2006
Location of register of members
dot icon31/10/2006
Location of register of directors' interests
dot icon23/06/2006
Auditor's resignation
dot icon08/03/2006
Accounts for a small company made up to 2005-08-31
dot icon12/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 17/12/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon21/03/2005
Accounts for a small company made up to 2004-08-31
dot icon29/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 17/12/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-08-31
dot icon01/04/2004
Return made up to 17/12/03; full list of members
dot icon01/04/2004
Location of register of members
dot icon01/04/2004
Secretary's particulars changed;director's particulars changed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 8-10 new fetter lane london EC4A 1RS
dot icon18/12/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon10/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
New director appointed
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
New director appointed
dot icon03/01/2003
Certificate of change of name
dot icon17/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+31.62 % *

* during past year

Cash in Bank

£175,988.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
962.86K
-
0.00
133.71K
-
2022
2
1.09M
-
0.00
175.99K
-
2022
2
1.09M
-
0.00
175.99K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended13.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.99K £Ascended31.62 % *

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
Harriman, William Paul
Director
08/07/2003 - 26/11/2013
11
Jones, Ralph Charles
Director
24/01/2003 - Present
119
Grimwade, Christopher Paul
Director
24/01/2003 - Present
6
Jones, Ralph Charles
Secretary
24/01/2003 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COBALT ESTATES (KENILWORTH) LIMITED

COBALT ESTATES (KENILWORTH) LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Vibrant Accountancy Limited The Mill, Lodge Lane, Derby, Derbyshire DE1 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT ESTATES (KENILWORTH) LIMITED?

toggle

COBALT ESTATES (KENILWORTH) LIMITED is currently Active. It was registered on 17/12/2002 .

Where is COBALT ESTATES (KENILWORTH) LIMITED located?

toggle

COBALT ESTATES (KENILWORTH) LIMITED is registered at Vibrant Accountancy Limited The Mill, Lodge Lane, Derby, Derbyshire DE1 3HB.

What does COBALT ESTATES (KENILWORTH) LIMITED do?

toggle

COBALT ESTATES (KENILWORTH) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COBALT ESTATES (KENILWORTH) LIMITED have?

toggle

COBALT ESTATES (KENILWORTH) LIMITED had 2 employees in 2022.

What is the latest filing for COBALT ESTATES (KENILWORTH) LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-08-31.