COBALT FASHION (UK) LIMITED

Register to unlock more data on OkredoRegister

COBALT FASHION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10675645

Incorporation date

17/03/2017

Size

Full

Contacts

Registered address

Registered address

5th Floor 1 Exchange Quay, Salford, Greater Manchester, England M5 3EACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2017)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon24/02/2026
Change of details for Cobalt Fashion Holding (Uk) Limited as a person with significant control on 2026-02-23
dot icon24/02/2026
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF England to 5th Floor 1 Exchange Quay Salford, Greater Manchester England M5 3EA on 2026-02-24
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon02/01/2025
Appointment of Wing on Chan as a director on 2024-12-31
dot icon02/01/2025
Appointment of Chuan How Gabriel Foo as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Andrew Russell Dixon as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Annabella Wai Ping Leung as a director on 2024-12-31
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon10/05/2022
Full accounts made up to 2021-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon09/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon20/08/2021
Termination of appointment of Robert Smith as a secretary on 2021-08-18
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon02/07/2020
Full accounts made up to 2019-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon10/04/2019
Full accounts made up to 2018-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon04/07/2018
Appointment of Mr Robert Smith as a secretary on 2018-06-13
dot icon27/06/2018
Appointment of Andrew Russell Dixon as a director on 2018-06-13
dot icon27/06/2018
Termination of appointment of Nicholas Andrew Cottrell as a director on 2018-06-13
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon30/01/2018
Change of details for Gscm Holding (Uk) Limited as a person with significant control on 2018-01-30
dot icon19/01/2018
Resolutions
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon22/08/2017
Notification of Gscm Holding (Uk) Limited as a person with significant control on 2017-08-21
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon13/07/2017
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon13/07/2017
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon13/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Cessation of Muckle Director Limited as a person with significant control on 2017-07-13
dot icon13/07/2017
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Centenary House Centenary Way Salford Manchester M50 1RF on 2017-07-13
dot icon13/07/2017
Termination of appointment of Hugh Benson Welch as a director on 2017-07-13
dot icon13/07/2017
Appointment of Annabella Wai Ping Leung as a director on 2017-07-13
dot icon13/07/2017
Appointment of Mr Nicholas Andrew Cottrell as a director on 2017-07-13
dot icon13/07/2017
Termination of appointment of Muckle Secretary Limited as a secretary on 2017-07-13
dot icon30/06/2017
Resolutions
dot icon29/06/2017
Appointment of Mr Hugh Benson Welch as a director on 2017-06-28
dot icon29/06/2017
Termination of appointment of Andrew John Davison as a director on 2017-06-28
dot icon17/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Andrew Russell
Director
13/06/2018 - 31/12/2024
1
Leung, Annabella Wai Ping
Director
13/07/2017 - 31/12/2024
1
Chan, Wing On
Director
31/12/2024 - Present
1
Foo, Chuan How Gabriel
Director
31/12/2024 - Present
1

Persons with Significant Control

2
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 FASHION (UK) LIMITED

COBALT FASHION (UK) LIMITED is an(a) Active company incorporated on 17/03/2017 with the registered office located at 5th Floor 1 Exchange Quay, Salford, Greater Manchester, England M5 3EA. There are currently 2 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 FASHION (UK) LIMITED?

toggle

COBALT FASHION (UK) LIMITED is currently Active. It was registered on 17/03/2017 .

Where is COBALT FASHION (UK) LIMITED located?

toggle

COBALT FASHION (UK) LIMITED is registered at 5th Floor 1 Exchange Quay, Salford, Greater Manchester, England M5 3EA.

What does COBALT FASHION (UK) LIMITED do?

toggle

COBALT FASHION (UK) LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for COBALT FASHION (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.