COBALT MORNING LIMITED

Register to unlock more data on OkredoRegister

COBALT MORNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845409

Incorporation date

21/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Woodedge Cottage Hockett Lane, Cookham, Maidenhead, Berks SL6 9UFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon31/03/2025
Register inspection address has been changed from Spring Cottage Frieth Road Marlow SL7 2HP England to Woodedge Cottage Hockett Lane Cookham Maidenhead Berks SL6 9UF
dot icon28/03/2025
Confirmation statement made on 2024-09-21 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon27/03/2025
Micro company accounts made up to 2023-03-31
dot icon27/03/2025
Confirmation statement made on 2022-09-21 with no updates
dot icon27/03/2025
Confirmation statement made on 2023-09-21 with no updates
dot icon27/03/2025
Registered office address changed from Spring Cottage Frieth Road Marlow SL7 2HP England to Woodedge Cottage Hockett Lane Cookham Maidenhead Berks SL6 9UF on 2025-03-27
dot icon27/03/2025
Notification of Amelia Jane Johnson as a person with significant control on 2017-04-06
dot icon27/03/2025
Cessation of Amelia Jane Johnson as a person with significant control on 2025-03-27
dot icon27/03/2025
Change of details for Mrs Amelia Crosby as a person with significant control on 2023-12-01
dot icon16/05/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Voluntary strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon05/03/2022
Application to strike the company off the register
dot icon12/11/2021
Registered office address changed from 65 High Street Marlow SL7 1AB England to Spring Cottage Frieth Road Marlow SL7 2HP on 2021-11-12
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon13/07/2018
Registered office address changed from 81 High Street Marlow SL7 1AB to 65 High Street Marlow SL7 1AB on 2018-07-13
dot icon13/07/2018
Register inspection address has been changed to Spring Cottage Frieth Road Marlow SL7 2HP
dot icon06/06/2018
Secretary's details changed for Mrs Amelia Crosby on 2018-06-06
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon22/09/2017
Notification of Amelia Crosby as a person with significant control on 2017-05-19
dot icon22/09/2017
Cessation of Michael Richard Crosby as a person with significant control on 2017-05-18
dot icon05/06/2017
Appointment of Mrs Amelia Crosby as a secretary on 2017-06-05
dot icon05/06/2017
Termination of appointment of Michael Richard Crosby as a director on 2017-05-18
dot icon05/06/2017
Termination of appointment of Michael Richard Crosby as a secretary on 2017-05-18
dot icon07/04/2017
Appointment of Ms Amelia Jane Johnson as a director on 2017-04-07
dot icon06/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Notice of completion of voluntary arrangement
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon15/03/2016
Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to 81 High Street Marlow SL7 1AB on 2016-03-15
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-02
dot icon21/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-02
dot icon06/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon06/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon24/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-02
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Michael Richard Crosby on 2013-08-01
dot icon24/09/2013
Secretary's details changed for Mr Michael Richard Crosby on 2013-08-01
dot icon12/08/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/08/2013
Insolvency filing
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Certificate of change of name
dot icon08/11/2012
Change of name notice
dot icon11/10/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon03/09/2012
Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-09-03
dot icon29/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Termination of appointment of Amelia Johnson as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2011
Certificate of change of name
dot icon02/12/2011
Change of name notice
dot icon28/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon16/09/2011
Registered office address changed from 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2011-09-16
dot icon04/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon04/11/2010
Director's details changed for Michael Richard Crosby on 2010-09-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon13/10/2009
Director's details changed for Amelia Jane Johnson on 2009-09-20
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 21/09/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 21/09/07; full list of members
dot icon25/10/2006
Return made up to 21/09/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 21/09/05; full list of members
dot icon03/10/2005
Location of debenture register
dot icon03/10/2005
Location of register of members
dot icon03/10/2005
Registered office changed on 03/10/05 from: 3RD floor 29 ludgate hill london EC4M 7JE
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2004
Registered office changed on 22/12/04 from: c/o howard james & co 14 yardley street london WC1X 0EZ
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 21/09/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-03-31
dot icon01/10/2003
Return made up to 21/09/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon19/09/2002
Return made up to 21/09/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon28/11/2001
New secretary appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: wiggin and co 2ND floor, jermyn street london SW1Y 6LX
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Location of register of members
dot icon09/11/2001
Return made up to 21/09/01; full list of members
dot icon03/09/2001
Director resigned
dot icon14/06/2001
Secretary's particulars changed
dot icon14/05/2001
Location of register of members
dot icon08/03/2001
Full accounts made up to 2000-09-30
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon27/09/2000
Return made up to 21/09/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Registered office changed on 09/06/00 from: 14 yardley street london WC1X 0EZ
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon06/12/1999
Secretary resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: 14 yardley street london WC1X 0EZ
dot icon25/11/1999
Director resigned
dot icon04/10/1999
Registered office changed on 04/10/99 from: suite 17 city business centre lower road london SE16 2XB
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Secretary resigned
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon30/09/1999
Ad 22/09/99--------- £ si 998@1=998 £ ic 1/999
dot icon21/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.40K
-
0.00
-
-
2022
1
40.11K
-
0.00
-
-
2022
1
40.11K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

40.11K £Ascended23.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
21/09/1999 - 21/09/1999
5391
JPCORD LIMITED
Nominee Director
21/09/1999 - 21/09/1999
5355
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
01/06/2000 - 16/11/2001
176
Crosby, Michael Richard
Director
22/09/1999 - 18/05/2017
3
Johnson, Amelia Jane
Director
07/04/2017 - Present
5

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 MORNING LIMITED

COBALT MORNING LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at Woodedge Cottage Hockett Lane, Cookham, Maidenhead, Berks SL6 9UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT MORNING LIMITED?

toggle

COBALT MORNING LIMITED is currently Active. It was registered on 21/09/1999 .

Where is COBALT MORNING LIMITED located?

toggle

COBALT MORNING LIMITED is registered at Woodedge Cottage Hockett Lane, Cookham, Maidenhead, Berks SL6 9UF.

What does COBALT MORNING LIMITED do?

toggle

COBALT MORNING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does COBALT MORNING LIMITED have?

toggle

COBALT MORNING LIMITED had 1 employees in 2022.

What is the latest filing for COBALT MORNING LIMITED?

toggle

The latest filing was on 31/03/2025: Register inspection address has been changed from Spring Cottage Frieth Road Marlow SL7 2HP England to Woodedge Cottage Hockett Lane Cookham Maidenhead Berks SL6 9UF.