COBALT LEASING LIMITED

Register to unlock more data on OkredoRegister

COBALT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11808196

Incorporation date

05/02/2019

Size

Small

Contacts

Registered address

Registered address

St John's Court, Easton Street, High Wycombe HP11 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2019)
dot icon02/04/2026
Accounts for a small company made up to 2025-12-31
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon24/10/2025
Termination of appointment of Branislav Kollar as a director on 2025-10-24
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon19/03/2024
Appointment of Mr Branislav Kollar as a director on 2024-03-15
dot icon12/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon07/02/2024
Director's details changed for Valentin Alexandru Truta on 2024-02-06
dot icon07/02/2024
Director's details changed for Mr Geoffrey Camilleri on 2024-02-06
dot icon06/02/2024
Change of details for Carmelo Hili as a person with significant control on 2024-02-06
dot icon21/12/2023
Termination of appointment of Ann Fenech as a director on 2023-12-20
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/06/2022
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to St John's Court Easton Street High Wycombe HP11 1JX on 2022-06-27
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/04/2021
Accounts for a small company made up to 2019-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon22/01/2021
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon25/11/2020
Director's details changed for Mr Geoffrey Camilleri on 2020-11-20
dot icon25/11/2020
Change of details for Carmelo Hili as a person with significant control on 2020-11-20
dot icon25/11/2020
Director's details changed for Valentin Alexandru Truta on 2020-11-20
dot icon25/11/2020
Director's details changed for Ms Ann Fenech on 2020-11-20
dot icon25/11/2020
Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon19/10/2020
Termination of appointment of John Trefor Price Roberts as a director on 2020-05-14
dot icon19/10/2020
Termination of appointment of Robert William Hawking as a director on 2020-05-14
dot icon23/04/2020
Confirmation statement made on 2020-02-04 with updates
dot icon23/04/2020
Director's details changed for Valentin Alexandru Truta on 2020-04-21
dot icon23/04/2020
Director's details changed for Mr John Trefor Price Roberts on 2020-04-21
dot icon23/04/2020
Director's details changed for Mr Robert William Hawking on 2020-04-21
dot icon23/04/2020
Director's details changed for Ms Ann Fenech on 2020-04-21
dot icon23/04/2020
Director's details changed for Mr Geoffrey Camilleri on 2020-04-21
dot icon23/04/2020
Registered office address changed from 2 Kingdom Street London W2 6BD England to 16 Queen Square Bristol BS1 4NT on 2020-04-23
dot icon21/04/2020
Termination of appointment of Carmelo Hili as a director on 2020-01-16
dot icon28/03/2019
Register(s) moved to registered inspection location Goodman Derrick Llp, Fifth Floor 10 st. Bride Street London EC4A 4AD
dot icon28/03/2019
Register inspection address has been changed to Goodman Derrick Llp, Fifth Floor 10 st. Bride Street London EC4A 4AD
dot icon27/03/2019
Registered office address changed from Fifth Floor 10 st. Bride Street London EC4A 4AD England to 2 Kingdom Street London W2 6BD on 2019-03-27
dot icon01/03/2019
Notification of Carmelo Hili as a person with significant control on 2019-02-20
dot icon01/03/2019
Cessation of John Trefor Price Roberts as a person with significant control on 2019-02-20
dot icon19/02/2019
Resolutions
dot icon05/02/2019
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
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1.93M
-
0.00
-
-
2022
0
2.31M
-
0.00
29.40K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenech, Ann
Director
05/02/2019 - 20/12/2023
1
Truta, Valentin Alexandru
Director
05/02/2019 - Present
-
Camilleri, Geoffrey
Director
05/02/2019 - Present
-
Kollar, Branislav
Director
15/03/2024 - 24/10/2025
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 LEASING LIMITED

COBALT LEASING LIMITED is an(a) Active company incorporated on 05/02/2019 with the registered office located at St John's Court, Easton Street, High Wycombe HP11 1JX. 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 LEASING LIMITED?

toggle

COBALT LEASING LIMITED is currently Active. It was registered on 05/02/2019 .

Where is COBALT LEASING LIMITED located?

toggle

COBALT LEASING LIMITED is registered at St John's Court, Easton Street, High Wycombe HP11 1JX.

What does COBALT LEASING LIMITED do?

toggle

COBALT LEASING LIMITED operates in the Renting and leasing of freight water transport equipment (77.34/2 - SIC 2007) sector.

What is the latest filing for COBALT LEASING LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2025-12-31.