COBALT GROUND SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COBALT GROUND SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039046

Incorporation date

29/03/1995

Size

Full

Contacts

Registered address

Registered address

2 World Business Centre Newall Road, London Heathrow Airport, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr Franck Patrick Jacques Romand as a director on 2025-06-28
dot icon26/06/2025
Termination of appointment of Karine Guedj as a director on 2025-06-25
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Withdrawal of a person with significant control statement on 2024-04-08
dot icon08/04/2024
Notification of Groupe Crit S.A. as a person with significant control on 2024-03-29
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon07/03/2022
Notification of a person with significant control statement
dot icon25/02/2022
Cessation of Claude Guedj as a person with significant control on 2022-02-12
dot icon25/02/2022
Termination of appointment of Claude Guedj as a director on 2022-02-12
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Terminal 4 Heathrow Airport London Hounslow TW6 3XQ to 2 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2SF on 2018-08-28
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Register(s) moved to registered office address Terminal 4 Heathrow Airport London Hounslow TW6 3XQ
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/04/2017
Register(s) moved to registered office address Terminal 4 Heathrow Airport London Hounslow TW6 3XQ
dot icon11/04/2017
Register(s) moved to registered office address Terminal 4 Heathrow Airport London Hounslow TW6 3XQ
dot icon11/04/2017
Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on 2017-02-01
dot icon10/04/2017
Appointment of Mr Robert Leslie David Baker as a secretary on 2017-02-01
dot icon10/04/2017
Termination of appointment of Robert Leslie David Baker as a director on 2017-02-01
dot icon10/04/2017
Appointment of Mr Robert Leslie David Baker as a director on 2017-02-01
dot icon02/02/2017
Appointment of Mr Darren Moloney as a director on 2016-12-31
dot icon02/02/2017
Appointment of Mr Marc Lemaitre as a director on 2016-12-31
dot icon27/01/2017
Appointment of Ms Nathalie Jaoui as a director on 2016-12-31
dot icon27/01/2017
Termination of appointment of Henri Marie Joseph D'auber De Peyrelongue as a director on 2016-12-31
dot icon27/01/2017
Appointment of Mr Claude Guedj as a director on 2016-12-31
dot icon27/01/2017
Appointment of Ms Karine Guedj as a director on 2016-12-31
dot icon24/01/2017
Termination of appointment of Nicolaas Adrianus Maria Van Wieringen as a secretary on 2016-12-31
dot icon24/01/2017
Appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on 2016-12-31
dot icon05/01/2017
Termination of appointment of Adriaan Den Heijer as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Erwan Mikael Marie Le Chapelain as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Jozef Bernardus Veenstra as a director on 2016-12-31
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon01/08/2014
Appointment of Nicolaas Adrianus Maria Van Wieringen as a secretary on 2014-08-01
dot icon01/08/2014
Termination of appointment of Jozef Bernardus Veenstra as a secretary on 2014-08-01
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/05/2013
Director's details changed for Henri Marie Joseph Dauber De Peyrelongue on 2013-03-29
dot icon19/03/2013
Termination of appointment of Antoine Pussiau as a director
dot icon19/03/2013
Termination of appointment of Jan De Vegt as a director
dot icon19/03/2013
Appointment of Henri Marie Joseph Dauber De Peyrelongue as a director
dot icon18/12/2012
Termination of appointment of Hans De Bruijn as a director
dot icon18/12/2012
Termination of appointment of Van Jacobus as a director
dot icon18/12/2012
Appointment of Jan De Vegt as a director
dot icon18/12/2012
Appointment of Adriaan Den Heijer as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon09/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Appointment of Van De Linde Jacobus as a director
dot icon09/06/2011
Termination of appointment of Antonius Veltman as a director
dot icon09/06/2011
Termination of appointment of Jean-Pierre Jourdain as a director
dot icon09/06/2011
Appointment of Erwan Mikael Marie Le Chapelain as a director
dot icon05/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon05/05/2011
Secretary's details changed for Jozef Bernardus Veenstra on 2011-03-29
dot icon05/05/2011
Director's details changed for Jozef Bernardus Veenstra on 2011-03-29
dot icon05/05/2011
Director's details changed for Antonius Cornelius Marie Veltman on 2011-03-29
dot icon05/05/2011
Director's details changed for Hans Karel De Bruijn on 2011-03-29
dot icon05/05/2011
Director's details changed for Jean-Pierre Jourdain on 2011-03-29
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Appointment of Antoine Jean Marie Gerard Pussiau as a director
dot icon05/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon02/07/2010
Termination of appointment of Pierre Descazeaux as a director
dot icon02/07/2010
Director's details changed for Jean-Pierre Jourdain on 2010-03-29
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon02/07/2010
Director's details changed for Jozef Bernardus Veenstra on 2010-03-29
dot icon02/07/2010
Director's details changed for Antonius Cornelius Marie Veltman on 2010-03-29
dot icon02/07/2010
Register inspection address has been changed
dot icon02/07/2010
Director's details changed for Hans Karel De Bruijn on 2010-03-29
dot icon02/07/2010
Director's details changed for Pierre Descazeaux on 2010-03-29
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon16/05/2009
Director appointed antonius cornelius marie veltman
dot icon28/04/2009
Director appointed jean pierre jourdain
dot icon28/04/2009
Director appointed hans karel de bruijn
dot icon24/04/2009
Return made up to 29/03/09; full list of members
dot icon22/04/2009
Appointment terminated director koninklijke luchtvaart maatschappij nv
dot icon22/04/2009
Director appointed pierre descazeaux
dot icon15/04/2009
Ad 01/04/09\gbp si 3000000@1=3000000\gbp ic 500000/3500000\
dot icon15/04/2009
Nc inc already adjusted 01/04/09
dot icon07/04/2009
Resolutions
dot icon03/04/2009
Certificate of change of name
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 29/03/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon28/04/2007
Return made up to 29/03/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 29/03/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-03-31
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon14/04/2005
Return made up to 29/03/05; full list of members
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon26/04/2004
Return made up to 29/03/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 29/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 29/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 29/03/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Return made up to 29/03/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 29/03/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon06/04/1998
Return made up to 29/03/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon14/04/1997
Return made up to 29/03/97; full list of members
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Ad 01/10/96--------- £ si 499998@1=499998 £ ic 2/500000
dot icon04/10/1996
Location of register of members
dot icon04/10/1996
Registered office changed on 04/10/96 from: 304/130 seymour street london W1H 6AA
dot icon16/09/1996
Certificate of change of name
dot icon12/05/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Return made up to 29/03/96; full list of members
dot icon23/04/1996
Location of register of members address changed
dot icon25/09/1995
Director resigned;new director appointed
dot icon06/09/1995
Certificate of change of name
dot icon05/09/1995
Accounting reference date notified as 31/03
dot icon05/09/1995
New director appointed
dot icon12/04/1995
Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR
dot icon12/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1995
New director appointed
dot icon29/03/1995
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
29/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guedj, Karine
Director
31/12/2016 - 25/06/2025
1
Romand, Franck Patrick Jacques
Director
28/06/2025 - Present
-
Moloney, Darren
Director
31/12/2016 - Present
1
Jaoui, Nathalie
Director
31/12/2016 - Present
1
Lemaitre, Marc
Director
31/12/2016 - Present
2

Persons with Significant Control

3
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 GROUND SOLUTIONS LIMITED

COBALT GROUND SOLUTIONS LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at 2 World Business Centre Newall Road, London Heathrow Airport, Hounslow TW6 2SF. There are currently 4 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 GROUND SOLUTIONS LIMITED?

toggle

COBALT GROUND SOLUTIONS LIMITED is currently Active. It was registered on 29/03/1995 .

Where is COBALT GROUND SOLUTIONS LIMITED located?

toggle

COBALT GROUND SOLUTIONS LIMITED is registered at 2 World Business Centre Newall Road, London Heathrow Airport, Hounslow TW6 2SF.

What does COBALT GROUND SOLUTIONS LIMITED do?

toggle

COBALT GROUND SOLUTIONS LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for COBALT GROUND SOLUTIONS LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.