COBALT INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COBALT INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07979463

Incorporation date

07/03/2012

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Statement of affairs
dot icon26/02/2026
Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Riverside House Irwell Street Manchester M3 5EN on 2026-02-26
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr John Caldicott Williams on 2025-01-31
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon19/03/2025
Cessation of Brad Scott Huntington as a person with significant control on 2025-02-27
dot icon19/03/2025
Cessation of John Caldicott Williams as a person with significant control on 2025-02-27
dot icon19/03/2025
Notification of Trebuchet Secure Group Limited as a person with significant control on 2025-02-27
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Memorandum and Articles of Association
dot icon29/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon11/01/2024
Appointment of Mr Sean James Dalton as a director on 2024-01-01
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/06/2022
Register inspection address has been changed from C/O Stuart Butler-Gallie Baylisden House Tippett Farm Lane Bethersden Ashford Kent TN26 3EW England to 9 Bonhill Street London EC2A 4DJ
dot icon13/06/2022
Register(s) moved to registered office address 9 Bonhill Street London EC2A 4DJ
dot icon30/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-03-07 with updates
dot icon15/04/2021
Termination of appointment of Stuart Butler-Gallie as a secretary on 2021-04-15
dot icon08/04/2021
Termination of appointment of Sean James Dalton as a director on 2020-01-01
dot icon21/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/12/2020
Change of details for Brad Scott Huntington as a person with significant control on 2020-09-14
dot icon08/12/2020
Notification of John Caldicott Williams as a person with significant control on 2020-01-01
dot icon08/12/2020
Director's details changed for Mr John Caldicott Williams on 2020-12-08
dot icon08/12/2020
Notification of Brad Scott Huntington as a person with significant control on 2020-01-01
dot icon08/12/2020
Cessation of Trebuchet Investments Limited as a person with significant control on 2020-01-01
dot icon08/12/2020
Cessation of Capita Commercial Insurance Services Limited as a person with significant control on 2020-09-14
dot icon29/04/2020
Confirmation statement made on 2020-03-07 with updates
dot icon28/04/2020
Notification of Trebuchet Investments Limited as a person with significant control on 2019-01-01
dot icon23/04/2020
Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 2019-01-01
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/09/2018
Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 2018-06-08
dot icon13/09/2018
Cessation of John Caldicott Williams as a person with significant control on 2018-06-08
dot icon13/09/2018
Cessation of Brad Scott Huntington as a person with significant control on 2018-06-08
dot icon29/07/2018
Termination of appointment of John Ashley Turner as a director on 2018-07-11
dot icon29/07/2018
Termination of appointment of James Richard Bagshawe as a director on 2018-07-11
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon12/06/2018
Registration of charge 079794630004, created on 2018-06-08
dot icon22/05/2018
Satisfaction of charge 079794630003 in full
dot icon10/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon16/02/2018
Group of companies' accounts made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of Colin Malcolm Grint as a director on 2017-09-28
dot icon15/08/2017
Termination of appointment of Andrew Martin Baddeley as a director on 2017-08-04
dot icon27/07/2017
Termination of appointment of Richard Geoffrey Bishop as a director on 2017-06-04
dot icon05/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon19/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/11/2016
Registration of charge 079794630003, created on 2016-11-15
dot icon04/11/2016
Satisfaction of charge 079794630002 in full
dot icon27/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/09/2016
Appointment of Mr John Caldicutt Williams as a director on 2015-12-21
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-14
dot icon28/06/2016
Satisfaction of charge 079794630001 in full
dot icon28/06/2016
Registration of charge 079794630002, created on 2016-06-24
dot icon03/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon22/01/2016
Resolutions
dot icon07/01/2016
Appointment of Mr Sean James Dalton as a director on 2015-12-21
dot icon30/12/2015
Appointment of Mr Andrew Martin Baddeley as a director on 2015-12-21
dot icon30/12/2015
Appointment of Mr John Maxell Percy Taylor as a director on 2015-12-21
dot icon30/12/2015
Appointment of Mr John Ashley Turner as a director on 2015-12-21
dot icon30/12/2015
Termination of appointment of David Alan Testa as a director on 2015-12-21
dot icon30/12/2015
Termination of appointment of Keith William Morris as a director on 2015-12-21
dot icon07/07/2015
Registration of charge 079794630001, created on 2015-06-30
dot icon19/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon19/04/2015
Termination of appointment of Stephen Joseph Crowther as a director on 2015-04-07
dot icon11/03/2015
Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 2015-03-11
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-19
dot icon19/11/2014
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-19
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Appointment of Mr Colin Malcolm Grint as a director on 2014-10-20
dot icon27/10/2014
Termination of appointment of John Frederick Mcbeth Holm as a director on 2014-10-20
dot icon30/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Appointment of Mr Stephen Joseph Crowther as a director
dot icon19/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon19/03/2013
Register(s) moved to registered inspection location
dot icon19/03/2013
Register inspection address has been changed
dot icon18/03/2013
Appointment of Mr Keith William Morris as a director
dot icon05/02/2013
Appointment of Mr John Frederick Mcbeth Holm as a director
dot icon28/01/2013
Resolutions
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon16/11/2012
Change of share class name or designation
dot icon15/11/2012
Resolutions
dot icon09/11/2012
Appointment of Mr Stuart Butler-Gallie as a secretary
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Change of name with request to seek comments from relevant body
dot icon29/05/2012
Change of name notice
dot icon22/05/2012
Resolutions
dot icon18/05/2012
Director's details changed for Daivd Alan Testa on 2012-03-21
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon28/03/2012
Change of name notice
dot icon26/03/2012
Appointment of Richard Geoffrey Bishop as a director
dot icon26/03/2012
Appointment of Daivd Alan Testa as a director
dot icon07/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
68.35K
-
2022
3
-
-
0.00
26.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, John Maxwell Percy
Director
21/12/2015 - Present
25
Holm, John Frederick Mcbeth
Director
25/01/2013 - 20/10/2014
6
Turner, John Ashley
Director
21/12/2015 - 11/07/2018
3
Testa, David Alan
Director
21/03/2012 - 21/12/2015
20
Grint, Colin Malcolm
Director
20/10/2014 - 28/09/2017
25

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT INSURANCE HOLDINGS LIMITED

COBALT INSURANCE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 07/03/2012 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 3 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 INSURANCE HOLDINGS LIMITED?

toggle

COBALT INSURANCE HOLDINGS LIMITED is currently Liquidation. It was registered on 07/03/2012 .

Where is COBALT INSURANCE HOLDINGS LIMITED located?

toggle

COBALT INSURANCE HOLDINGS LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does COBALT INSURANCE HOLDINGS LIMITED do?

toggle

COBALT INSURANCE HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COBALT INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of a voluntary liquidator.