COBALT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COBALT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113930

Incorporation date

16/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon20/01/2026
Micro company accounts made up to 2025-06-23
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-23
dot icon25/11/2024
Termination of appointment of See Kem Yip as a director on 2024-11-22
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-23
dot icon06/03/2024
Director's details changed for Mr Richard Stirling Shaw on 2024-03-06
dot icon20/10/2023
Termination of appointment of Priya Shah as a director on 2023-10-06
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-23
dot icon28/10/2022
Appointment of Ms Elizabeth Marie Patterson as a director on 2022-10-28
dot icon10/10/2022
Appointment of Mr Richard Stirling Shaw as a director on 2022-10-07
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon13/06/2022
Appointment of Mr See Kem Yip as a director on 2022-06-13
dot icon13/06/2022
Appointment of Miss Paola Perotti as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of David Anthony Lapish as a director on 2022-06-13
dot icon10/06/2022
Appointment of Mr Harold William Charles Pollock as a director on 2022-05-30
dot icon21/03/2022
Micro company accounts made up to 2021-06-23
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-06-23
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Termination of appointment of Rajan Vatish as a director on 2020-09-02
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon21/03/2020
Micro company accounts made up to 2019-06-23
dot icon30/09/2019
Termination of appointment of Jelena Madir as a director on 2019-09-12
dot icon30/09/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Appointment of Premier Estates Limited as a secretary on 2019-06-21
dot icon07/03/2019
Micro company accounts made up to 2018-06-23
dot icon07/03/2019
Registered office address changed from 30 Thurloe Street London SW7 2LT England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 2019-03-07
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon31/10/2018
Notification of a person with significant control statement
dot icon18/09/2018
Termination of appointment of Chelsea Residential Management Limited as a secretary on 2018-09-10
dot icon03/07/2018
Termination of appointment of Jacqueline Theresa Walshe as a director on 2018-06-04
dot icon02/05/2018
Cancellation of shares. Statement of capital on 2018-03-08
dot icon06/03/2018
Cessation of Jeremy Hugh Davies as a person with significant control on 2018-03-06
dot icon22/11/2017
Appointment of Mr David Anthony Lapish as a director on 2017-11-21
dot icon22/11/2017
Appointment of Mr Rajan Vatish as a director on 2017-11-21
dot icon22/11/2017
Appointment of Priya Shah as a director on 2017-11-21
dot icon16/11/2017
Termination of appointment of Jeremy Hugh Davies as a director on 2017-11-16
dot icon16/11/2017
Appointment of Ms Jelena Madir as a director on 2017-11-16
dot icon16/11/2017
Appointment of Ms Jacqueline Theresa Walshe as a director on 2017-11-16
dot icon08/11/2017
Appointment of Chelsea Residential Management Limited as a secretary on 2017-10-27
dot icon08/11/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-10-28
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-06-23
dot icon20/02/2017
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 2017-02-20
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2016-06-23
dot icon11/07/2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-07-11
dot icon16/10/2015
Accounts for a dormant company made up to 2015-06-23
dot icon16/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-06-23
dot icon13/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-23
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2012-06-23
dot icon10/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-23
dot icon18/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Chelsea Property Management Ltd on 2011-10-18
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-23
dot icon12/11/2010
Annual return made up to 2010-10-09
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-23
dot icon30/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Jeremy Hugh Davies on 2009-11-19
dot icon30/10/2008
Return made up to 09/10/08; change of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-06-23
dot icon10/07/2008
Accounts for a dormant company made up to 2008-06-23
dot icon28/11/2007
Return made up to 09/10/07; full list of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-06-23
dot icon26/10/2006
Return made up to 09/10/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-06-23
dot icon16/11/2005
Return made up to 09/10/05; change of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-06-23
dot icon20/10/2004
Return made up to 09/10/04; change of members
dot icon23/01/2004
Return made up to 09/10/03; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-06-23
dot icon19/05/2003
Accounts for a dormant company made up to 2002-06-23
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon21/10/2002
Return made up to 09/10/02; change of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-06-23
dot icon09/11/2001
Return made up to 09/10/01; full list of members
dot icon19/02/2001
Accounts for a dormant company made up to 2000-06-23
dot icon20/11/2000
Return made up to 09/10/00; full list of members
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-23
dot icon02/11/1999
Return made up to 09/10/99; full list of members
dot icon23/07/1999
New secretary appointed
dot icon23/03/1999
Accounts for a dormant company made up to 1998-06-23
dot icon15/01/1999
Return made up to 09/10/98; full list of members
dot icon15/01/1999
Accounts for a dormant company made up to 1997-06-23
dot icon22/12/1997
Registered office changed on 22/12/97 from: walgate services LTD walgate house 25 church st basingstoke RG21 7QQ
dot icon14/11/1997
Accounts for a dormant company made up to 1996-06-23
dot icon24/10/1997
Return made up to 09/10/97; change of members
dot icon24/10/1997
Director's particulars changed
dot icon08/09/1997
Registered office changed on 08/09/97 from: swan house 32/33 old bond st london W1X 3AD
dot icon21/07/1997
Director resigned
dot icon15/04/1997
Compulsory strike-off action has been discontinued
dot icon14/04/1997
Return made up to 16/10/96; full list of members
dot icon08/04/1997
First Gazette notice for compulsory strike-off
dot icon30/07/1996
Registered office changed on 30/07/96 from: pickfords wharf clink street london SE1 9DG
dot icon18/06/1996
Accounting reference date notified as 23/06
dot icon16/11/1995
Director resigned;new director appointed
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Secretary resigned;new director appointed
dot icon16/11/1995
Nc dec already adjusted 03/11/95
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon10/11/1995
Certificate of change of name
dot icon08/11/1995
Registered office changed on 08/11/95 from: 120 east road london N1 6AA
dot icon16/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.00
-
0.00
-
-
2022
0
59.00
-
0.00
-
-
2022
0
59.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
21/06/2019 - 29/01/2026
255
Shah, Priya
Director
21/11/2017 - 06/10/2023
3
Perotti, Paola
Director
13/06/2022 - Present
2
Shaw, Richard Stirling
Director
07/10/2022 - Present
4

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 MANAGEMENT LIMITED

COBALT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/1995 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT MANAGEMENT LIMITED?

toggle

COBALT MANAGEMENT LIMITED is currently Active. It was registered on 16/10/1995 .

Where is COBALT MANAGEMENT LIMITED located?

toggle

COBALT MANAGEMENT LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does COBALT MANAGEMENT LIMITED do?

toggle

COBALT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBALT MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29.