COBALT LIMITED

Register to unlock more data on OkredoRegister

COBALT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842892

Incorporation date

22/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Langford House, 7 High Street, Chislehurst, Kent BR7 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1984)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/03/2026
Registration of charge 018428920096, created on 2026-03-17
dot icon17/03/2026
Registration of charge 018428920097, created on 2026-03-17
dot icon24/02/2026
Director's details changed for Mr Robert Sargent on 2026-02-19
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Change of details for 08784568 as a person with significant control on 2025-06-30
dot icon04/07/2025
Secretary's details changed for Mr Alan Stephen Cornish on 2025-06-30
dot icon04/07/2025
Secretary's details changed for Mr Robert Sargent on 2025-06-30
dot icon04/07/2025
Director's details changed for Mr Alan Stephen Cornish on 2025-06-30
dot icon04/07/2025
Director's details changed for Mr Robert Sargent on 2025-06-30
dot icon24/06/2025
Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suite 5 Langford House 7 High Street Chislehurst Kent BR7 5AB on 2025-06-24
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon11/12/2024
Satisfaction of charge 018428920083 in full
dot icon11/12/2024
Satisfaction of charge 018428920086 in full
dot icon11/12/2024
Satisfaction of charge 018428920087 in full
dot icon11/12/2024
Satisfaction of charge 018428920088 in full
dot icon11/12/2024
Satisfaction of charge 018428920089 in full
dot icon11/12/2024
Satisfaction of charge 018428920090 in full
dot icon11/12/2024
Satisfaction of charge 018428920091 in full
dot icon11/12/2024
Satisfaction of charge 018428920092 in full
dot icon11/12/2024
Satisfaction of charge 018428920093 in full
dot icon11/12/2024
Satisfaction of charge 018428920094 in full
dot icon27/11/2024
Registration of charge 018428920095, created on 2024-11-26
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon20/10/2023
Registration of charge 018428920094, created on 2023-10-20
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Satisfaction of charge 25 in full
dot icon13/09/2023
Satisfaction of charge 26 in full
dot icon13/09/2023
Satisfaction of charge 28 in full
dot icon13/09/2023
Satisfaction of charge 29 in full
dot icon13/09/2023
Satisfaction of charge 40 in full
dot icon13/09/2023
Satisfaction of charge 41 in full
dot icon13/09/2023
Satisfaction of charge 45 in full
dot icon13/09/2023
Satisfaction of charge 46 in full
dot icon13/09/2023
Satisfaction of charge 48 in full
dot icon13/09/2023
Satisfaction of charge 50 in full
dot icon13/09/2023
Satisfaction of charge 52 in full
dot icon13/09/2023
Satisfaction of charge 54 in full
dot icon13/09/2023
Satisfaction of charge 55 in full
dot icon13/09/2023
Satisfaction of charge 60 in full
dot icon13/09/2023
Satisfaction of charge 64 in full
dot icon13/09/2023
Satisfaction of charge 66 in full
dot icon13/09/2023
Satisfaction of charge 018428920084 in full
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon05/09/2022
Registered office address changed from 9 st Marks Road Bromley Kent England to 1 Sherman Road Bromley Kent BR1 3JH on 2022-09-05
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Notification of 08784568 as a person with significant control on 2021-12-31
dot icon14/03/2022
Cessation of Cobalt (Bromley) Limited as a person with significant control on 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon13/10/2021
Notification of Cobalt (Bromley) Limited as a person with significant control on 2021-10-13
dot icon13/10/2021
Cessation of Robert Sargent as a person with significant control on 2021-10-13
dot icon13/10/2021
Cessation of Alan Stephen Cornish as a person with significant control on 2021-10-13
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Registration of charge 018428920086, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920087, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920088, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920089, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920090, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920091, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920092, created on 2021-06-04
dot icon07/06/2021
Registration of charge 018428920093, created on 2021-06-04
dot icon19/04/2021
Director's details changed for Mr Robert Sargent on 2021-04-18
dot icon19/04/2021
Change of details for Mr Robert Sargent as a person with significant control on 2021-04-18
dot icon19/04/2021
Director's details changed for Mr Robert Sargent on 2021-04-18
dot icon15/04/2021
Secretary's details changed for Mr Alan Stephen Cornish on 2021-04-14
dot icon15/04/2021
Secretary's details changed for Mr Robert Sargent on 2021-04-14
dot icon16/02/2021
Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 9 st Marks Road Bromley Kent on 2021-02-16
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Satisfaction of charge 018428920085 in full
dot icon24/12/2019
Registration of charge 018428920085, created on 2019-12-16
dot icon23/12/2019
Registration of charge 018428920083, created on 2019-12-16
dot icon23/12/2019
Registration of charge 018428920084, created on 2019-12-16
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Registration of charge 018428920082, created on 2019-03-01
dot icon18/03/2019
Satisfaction of charge 018428920073 in full
dot icon18/03/2019
Registration of charge 018428920076, created on 2019-03-01
dot icon18/03/2019
Satisfaction of charge 018428920072 in full
dot icon18/03/2019
Satisfaction of charge 018428920070 in full
dot icon18/03/2019
Satisfaction of charge 018428920069 in full
dot icon18/03/2019
Satisfaction of charge 42 in full
dot icon18/03/2019
Registration of charge 018428920079, created on 2019-03-01
dot icon18/03/2019
Satisfaction of charge 43 in full
dot icon18/03/2019
Satisfaction of charge 33 in full
dot icon18/03/2019
Satisfaction of charge 35 in full
dot icon18/03/2019
Registration of charge 018428920078, created on 2019-03-01
dot icon18/03/2019
Registration of charge 018428920081, created on 2019-03-01
dot icon18/03/2019
Satisfaction of charge 018428920071 in full
dot icon18/03/2019
Registration of charge 018428920077, created on 2019-03-01
dot icon18/03/2019
Registration of charge 018428920080, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920069, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920070, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920071, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920072, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920073, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920074, created on 2019-03-01
dot icon12/03/2019
Registration of charge 018428920075, created on 2019-03-01
dot icon08/03/2019
Satisfaction of charge 49 in full
dot icon07/02/2019
Registration of charge 018428920068, created on 2019-02-04
dot icon28/01/2019
Registered office address changed from 1 Sherman Road Bromley to 1 Sherman Road Bromley BR1 3JH on 2019-01-28
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon07/01/2017
Satisfaction of charge 31 in full
dot icon07/01/2017
Satisfaction of charge 27 in full
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Satisfaction of charge 30 in full
dot icon22/03/2016
Satisfaction of charge 44 in full
dot icon07/03/2016
Satisfaction of charge 47 in full
dot icon23/02/2016
Satisfaction of charge 34 in full
dot icon04/02/2016
Satisfaction of charge 56 in full
dot icon13/01/2016
Satisfaction of charge 37 in full
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/06/2014
Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 2014-06-11
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/08/2013
Accounts for a small company made up to 2012-12-31
dot icon13/08/2013
Director's details changed for Mr Alan Stephen Cornish on 2013-07-22
dot icon13/08/2013
Secretary's details changed for Mr Alan Stephen Cornish on 2013-07-22
dot icon13/08/2013
Director's details changed for Mr Robert Sargent on 2013-07-22
dot icon13/08/2013
Secretary's details changed for Mr Robert Sargent on 2013-07-22
dot icon22/07/2013
Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 2013-07-22
dot icon12/11/2012
Full accounts made up to 2011-12-31
dot icon01/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon07/08/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon02/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon29/01/2012
Annual return made up to 2011-10-05 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon04/09/2010
Compulsory strike-off action has been discontinued
dot icon11/08/2010
Full accounts made up to 2009-04-30
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Alan Cornish on 2009-10-04
dot icon29/10/2009
Secretary's details changed for Mr Robert Sargent on 2009-10-04
dot icon29/10/2009
Secretary's details changed for Mr Alan Cornish on 2009-10-04
dot icon29/10/2009
Director's details changed for Mr Robert Sargent on 2009-10-04
dot icon29/10/2009
Director's details changed for Mr Alan Cornish on 2009-10-04
dot icon14/07/2009
Full accounts made up to 2008-04-30
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 67
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 65
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 66
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 64
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 63
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 62
dot icon12/11/2008
Return made up to 05/10/08; full list of members
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon31/10/2008
Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE
dot icon06/05/2008
Accounts for a medium company made up to 2007-04-30
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 61
dot icon06/03/2008
Duplicate mortgage certificatecharge no:59
dot icon06/03/2008
Duplicate mortgage certificatecharge no:58
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 57
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 58
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 59
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 60
dot icon19/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon05/10/2007
Return made up to 05/10/07; full list of members
dot icon05/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/06/2007
Accounts for a medium company made up to 2006-04-30
dot icon03/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon24/11/2006
Amended full accounts made up to 2005-04-30
dot icon26/10/2006
Return made up to 05/10/06; full list of members
dot icon19/09/2006
Full accounts made up to 2005-04-30
dot icon22/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Return made up to 05/10/05; full list of members
dot icon12/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
New secretary appointed
dot icon19/08/2005
Secretary resigned;director resigned
dot icon16/08/2005
Full accounts made up to 2004-04-30
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Return made up to 05/10/04; full list of members
dot icon08/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon27/09/2004
Accounts for a small company made up to 2003-04-30
dot icon14/09/2004
Return made up to 05/10/03; full list of members
dot icon20/05/2004
New secretary appointed
dot icon11/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon17/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Accounts for a medium company made up to 2002-04-30
dot icon30/12/2002
Return made up to 05/10/02; full list of members
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Ad 08/04/02--------- £ si 498@1=498 £ ic 122/620
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
£ nc 1000000/1250000 22/04/02
dot icon29/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon05/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon21/01/2002
Return made up to 05/10/01; full list of members
dot icon14/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Nc inc already adjusted 17/09/01
dot icon29/11/2001
Resolutions
dot icon10/10/2001
Conve 17/09/01
dot icon10/10/2001
Ad 17/09/01--------- £ si 20@1=20 £ ic 102/122
dot icon29/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon23/05/2001
Accounts for a medium company made up to 2000-04-30
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/11/2000
Return made up to 05/10/00; full list of members
dot icon10/11/2000
Registered office changed on 10/11/00 from: 321 baring road grove park london SE12 0DZ
dot icon04/09/2000
Full accounts made up to 1999-04-30
dot icon20/04/2000
Particulars of mortgage/charge
dot icon25/03/2000
Particulars of mortgage/charge
dot icon03/12/1999
Full accounts made up to 1998-04-30
dot icon25/11/1999
Return made up to 05/10/99; full list of members
dot icon03/08/1999
Particulars of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon05/01/1999
Return made up to 05/10/98; full list of members
dot icon02/12/1998
Full accounts made up to 1997-04-30
dot icon11/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon28/10/1997
Return made up to 05/10/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon17/02/1997
Return made up to 05/10/96; no change of members
dot icon11/12/1996
Full accounts made up to 1994-04-30
dot icon04/09/1996
Full accounts made up to 1995-04-30
dot icon06/12/1995
Return made up to 05/10/95; full list of members
dot icon03/03/1995
Accounts for a small company made up to 1993-04-30
dot icon08/02/1995
Return made up to 05/10/93; full list of members
dot icon08/02/1995
Return made up to 05/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1993
Return made up to 05/10/92; full list of members
dot icon25/05/1993
Full accounts made up to 1992-04-30
dot icon05/05/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon18/11/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon15/06/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Particulars of mortgage/charge
dot icon28/04/1992
Accounting reference date shortened from 31/01 to 30/04
dot icon21/04/1992
Particulars of mortgage/charge
dot icon19/02/1992
Full accounts made up to 1991-01-31
dot icon31/10/1991
Particulars of mortgage/charge
dot icon30/10/1991
Return made up to 05/10/91; full list of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon11/10/1991
Particulars of mortgage/charge
dot icon27/06/1991
Particulars of mortgage/charge
dot icon17/05/1991
Full accounts made up to 1990-01-31
dot icon17/04/1991
Return made up to 05/01/90; full list of members
dot icon28/12/1990
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Full accounts made up to 1988-01-31
dot icon27/01/1989
Return made up to 06/01/89; full list of members
dot icon17/05/1988
Full accounts made up to 1987-01-31
dot icon19/03/1987
Full accounts made up to 1985-03-31
dot icon19/03/1987
Full accounts made up to 1986-01-31
dot icon19/03/1987
Return made up to 28/01/87; full list of members
dot icon19/03/1987
Return made up to 04/02/86; full list of members
dot icon22/08/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

10
2022
change arrow icon-28.69 % *

* during past year

Cash in Bank

£1,222,614.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
16.35M
-
0.00
1.71M
-
2022
10
15.67M
-
0.00
1.22M
-
2022
10
15.67M
-
0.00
1.22M
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

15.67M £Descended-4.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Descended-28.69 % *

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
Sargent, Robert
Director
01/05/1987 - Present
81
Cornish, Alan Stephen
Director
22/08/1984 - Present
90
Sargent, Robert
Secretary
01/09/2005 - Present
5
Cornish, Alan Stephen
Secretary
01/01/2004 - Present
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COBALT LIMITED

COBALT LIMITED is an(a) Active company incorporated on 22/08/1984 with the registered office located at Suite 5 Langford House, 7 High Street, Chislehurst, Kent BR7 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT LIMITED?

toggle

COBALT LIMITED is currently Active. It was registered on 22/08/1984 .

Where is COBALT LIMITED located?

toggle

COBALT LIMITED is registered at Suite 5 Langford House, 7 High Street, Chislehurst, Kent BR7 5AB.

What does COBALT LIMITED do?

toggle

COBALT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COBALT LIMITED have?

toggle

COBALT LIMITED had 10 employees in 2022.

What is the latest filing for COBALT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with no updates.