COBALT PROJECT INVESTMENTS (HULL) LIMITED

Register to unlock more data on OkredoRegister

COBALT PROJECT INVESTMENTS (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526976

Incorporation date

03/08/2005

Size

Small

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon26/11/2025
Accounts for a small company made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon08/08/2025
Change of details for Ppdi Assetco Limited as a person with significant control on 2025-08-08
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon28/02/2024
Termination of appointment of Jennifer Mckay as a secretary on 2024-02-27
dot icon09/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon01/08/2023
Change of details for Ppdi Assetco Limited as a person with significant control on 2017-10-23
dot icon08/06/2023
Director's details changed
dot icon03/04/2023
Appointment of Resolis Limited as a secretary on 2023-04-03
dot icon03/04/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03
dot icon18/01/2023
Accounts for a small company made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon10/02/2022
Accounts for a small company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon24/02/2021
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon17/06/2019
Director's details changed for Mr John Stephen Gordon on 2019-06-17
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon23/07/2018
Termination of appointment of Andrew Clapp as a director on 2018-07-04
dot icon08/01/2018
Director's details changed for Andrew Clapp on 2018-01-05
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-10-23
dot icon24/10/2017
Appointment of Jennifer Mckay as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from 1 London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 2017-10-23
dot icon10/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon18/01/2017
Termination of appointment of John Mcdonagh as a director on 2017-01-12
dot icon18/01/2017
Appointment of Mr John Stephen Gordon as a director on 2017-01-12
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon01/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon10/07/2015
Director's details changed
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Statement of company's objects
dot icon28/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon22/07/2014
Appointment of John Mcdonagh as a director on 2014-06-27
dot icon22/07/2014
Appointment of Andrew Clapp as a director on 2014-06-27
dot icon22/07/2014
Appointment of Maclay Murray & Spens Llp as a secretary on 2014-06-27
dot icon22/07/2014
Termination of appointment of Stephen Paul Crummett as a director on 2014-06-27
dot icon22/07/2014
Termination of appointment of Richard John Dixon as a director on 2014-06-27
dot icon22/07/2014
Termination of appointment of John Christopher Morgan as a director on 2014-06-27
dot icon22/07/2014
Termination of appointment of George Peter Farley as a director on 2014-06-27
dot icon21/07/2014
Certificate of change of name
dot icon14/07/2014
Change of share class name or designation
dot icon14/07/2014
Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to 1 London Wall London EC2Y 5AB on 2014-07-14
dot icon14/07/2014
Resolutions
dot icon09/07/2014
Change of name notice
dot icon12/06/2014
Termination of appointment of Isobel Nettleship as a secretary
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Appointment of Mr John Christopher Morgan as a director
dot icon10/01/2014
Termination of appointment of Paul Whitmore as a director
dot icon06/12/2013
Termination of appointment of Andrew Livingston as a director
dot icon06/12/2013
Appointment of Mr George Peter Farley as a director
dot icon18/09/2013
Director's details changed for Mr Richard John Dixon on 2013-09-18
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Stephen Paul Crummett as a director
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Termination of appointment of David Mulligan as a director
dot icon19/10/2012
Termination of appointment of Ernest Battey as a director
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon19/01/2011
Resolutions
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Director's details changed for Richard John Dixon on 2009-10-01
dot icon15/10/2009
Director's details changed for Ernest Stephen Battey on 2009-10-01
dot icon05/10/2009
Director's details changed for Andrew James Livingston on 2009-10-01
dot icon05/10/2009
Secretary's details changed
dot icon05/10/2009
Director's details changed for David Kevin Mulligan on 2009-10-01
dot icon05/10/2009
Director's details changed for Paul Whitmore on 2009-10-01
dot icon05/10/2009
Director's details changed for Ernest Stephen Battey on 2009-10-01
dot icon05/10/2009
Director's details changed for Richard John Dixon on 2009-10-01
dot icon11/08/2009
Return made up to 03/08/09; full list of members
dot icon05/08/2009
Director's change of particulars / richard dixon / 15/07/2008
dot icon22/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/08/2008
Return made up to 03/08/08; full list of members
dot icon21/07/2008
Director appointed andrew james livingston
dot icon18/07/2008
Director appointed richard john dixon
dot icon18/07/2008
Director appointed ernest stephen battey
dot icon18/07/2008
Appointment terminated director ian tasker
dot icon18/07/2008
Appointment terminated director nigel bennett
dot icon26/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/03/2008
Amended accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 03/08/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon18/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
dot icon07/06/2007
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon20/12/2006
Ad 03/08/05--------- £ si 99@1
dot icon22/08/2006
Return made up to 03/08/06; full list of members
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/10/2017 - 03/04/2023
559
RESOLIS LIMITED
Corporate Secretary
03/04/2023 - Present
329
Gordon, John Stephen
Director
12/01/2017 - Present
318
Morgan, John Christopher
Director
30/12/2013 - 26/06/2014
139
Crummett, Stephen Paul
Director
10/07/2013 - 27/06/2014
122

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 PROJECT INVESTMENTS (HULL) LIMITED

COBALT PROJECT INVESTMENTS (HULL) LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 PROJECT INVESTMENTS (HULL) LIMITED?

toggle

COBALT PROJECT INVESTMENTS (HULL) LIMITED is currently Active. It was registered on 03/08/2005 .

Where is COBALT PROJECT INVESTMENTS (HULL) LIMITED located?

toggle

COBALT PROJECT INVESTMENTS (HULL) LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does COBALT PROJECT INVESTMENTS (HULL) LIMITED do?

toggle

COBALT PROJECT INVESTMENTS (HULL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COBALT PROJECT INVESTMENTS (HULL) LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2025-03-31.