COBALT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

COBALT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504076

Incorporation date

04/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon16/05/2023
Registered office address changed from 7th Floor Minster House 42 Mincing Lane London EC3R 7AE England to 3rd Floor 28 Austin Friars London EC2N 2QQ on 2023-05-16
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/07/2022
Registered office address changed from 35B Parliament Hill London NW3 2TA England to 7th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2022-07-15
dot icon02/02/2022
Change of details for Ms Sabine Gardener as a person with significant control on 2022-02-02
dot icon02/02/2022
Director's details changed for Ms Sabine Ingrid Gardener on 2022-02-02
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/05/2018
Termination of appointment of Andrew Duncan Gammon as a director on 2018-05-23
dot icon23/05/2018
Appointment of Ms Sabine Ingrid Gardener as a director on 2018-05-23
dot icon23/05/2018
Registered office address changed from C/O Ag Tax Ltd 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE to 35B Parliament Hill London NW3 2TA on 2018-05-23
dot icon23/05/2018
Termination of appointment of Sabine Stephen as a secretary on 2018-05-23
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon31/03/2014
Registered office address changed from 6Th Floor 145 Leadenhall Street London EC3V 4QT on 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/11/2012
Appointment of Mrs Sabine Stephen as a secretary
dot icon07/11/2012
Termination of appointment of Garry Stephen as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Garry Ross Stephen on 2012-01-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Andrew Duncan Gammon on 2010-01-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New secretary appointed
dot icon02/12/2007
Secretary resigned;director resigned
dot icon02/12/2007
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon13/03/2007
Return made up to 04/02/07; full list of members
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ
dot icon14/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon18/10/2004
Total exemption full accounts made up to 2004-02-28
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: philippa stedman & co 21 napier place london W14 8LG
dot icon29/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon20/02/2003
Return made up to 04/02/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon16/05/2002
Return made up to 04/02/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/07/2001
Director's particulars changed
dot icon09/07/2001
Secretary's particulars changed;director's particulars changed
dot icon08/07/2001
Director's particulars changed
dot icon08/07/2001
Secretary's particulars changed;director's particulars changed
dot icon19/02/2001
Return made up to 04/02/01; full list of members
dot icon04/08/2000
Full accounts made up to 2000-02-28
dot icon02/03/2000
Return made up to 04/02/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-02-28
dot icon23/06/1999
Memorandum and Articles of Association
dot icon16/06/1999
Certificate of change of name
dot icon08/06/1999
New director appointed
dot icon16/02/1999
Return made up to 04/02/99; full list of members
dot icon16/02/1999
Registered office changed on 16/02/99 from: 90 long acre london WC2E 9TT
dot icon11/03/1998
Memorandum and Articles of Association
dot icon09/03/1998
Certificate of change of name
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Registered office changed on 05/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon04/02/1998
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
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.02M
-
0.00
1.27M
-
2022
1
2.75M
-
0.00
2.35M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sabine Ingrid Gardener
Director
23/05/2018 - Present
-

Persons with Significant Control

1
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 PARTNERS LIMITED

COBALT PARTNERS LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at 3rd Floor, 28 Austin Friars, London EC2N 2QQ. There is currently 1 active director 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 PARTNERS LIMITED?

toggle

COBALT PARTNERS LIMITED is currently Active. It was registered on 04/02/1998 .

Where is COBALT PARTNERS LIMITED located?

toggle

COBALT PARTNERS LIMITED is registered at 3rd Floor, 28 Austin Friars, London EC2N 2QQ.

What does COBALT PARTNERS LIMITED do?

toggle

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

What is the latest filing for COBALT PARTNERS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.