COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED

Register to unlock more data on OkredoRegister

COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06505654

Incorporation date

15/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Termination of appointment of Jennifer Mckay as a secretary on 2024-02-27
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon09/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/10/2023
Change of details for Cobalt Project Investments Limited as a person with significant control on 2017-10-23
dot icon07/06/2023
Director's details changed for Mr John Mcdonagh on 2022-12-06
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 icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon18/01/2023
Accounts for a small company made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/03/2021
Accounts for a small company made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/07/2019
Director's details changed for Mr John Mcdonagh on 2019-06-17
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Director's details changed for Mr John Mcdonagh on 2018-09-25
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon05/01/2018
Director's details changed for Mr John Mcdonagh on 2018-01-05
dot icon28/12/2017
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 icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon19/09/2014
Appointment of Maclay Murray & Spens Llp as a secretary on 2014-09-15
dot icon18/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/11/2013
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ on 2013-11-11
dot icon15/10/2013
Appointment of John Mcdonagh as a director
dot icon15/10/2013
Termination of appointment of Isobel Nettleship as a secretary
dot icon15/10/2013
Termination of appointment of Stephen Crummett as a director
dot icon15/10/2013
Termination of appointment of Andrew Livingston as a director
dot icon15/10/2013
Termination of appointment of Paul Whitmore as a director
dot icon15/10/2013
Termination of appointment of Mark Stevens as a director
dot icon15/10/2013
Termination of appointment of Richard Dixon as a director
dot icon11/10/2013
Certificate of change of name
dot icon11/10/2013
Change of name notice
dot icon18/09/2013
Director's details changed for Mr Richard John Dixon on 2013-09-18
dot icon24/04/2013
Appointment of Stephen Paul Crummett as a director
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Termination of appointment of David Mulligan as a director
dot icon20/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Ernest Battey as a director
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon19/01/2011
Resolutions
dot icon16/06/2010
Appointment of Mr Andrew James Livingston as a director
dot icon15/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/10/2009
Secretary's details changed for Isobel Mary Nettleship 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 Mark Stevens 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
dot icon05/10/2009
Director's details changed
dot icon05/08/2009
Director's change of particulars / richard dixon / 15/07/2008
dot icon11/05/2009
Return made up to 15/02/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/09/2008
Director appointed mark stevens
dot icon24/07/2008
Director appointed richard john dixon
dot icon18/07/2008
Director appointed paul whitmore
dot icon18/07/2008
Director appointed ernest stephen battey
dot icon18/07/2008
Director appointed david kevin mulligan
dot icon18/07/2008
Appointment terminated director ian tasker
dot icon18/07/2008
Appointment terminated director nigel bennett
dot icon05/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon15/02/2008
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
18/02/2027
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

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

5
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
Mcdonagh, John
Director
27/09/2013 - Present
394
Crummett, Stephen Paul
Director
16/04/2013 - 27/09/2013
122
Mckay, Jennifer
Secretary
23/10/2017 - 27/02/2024
-

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 (TAYCARE) LIMITED

COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED is an(a) Active company incorporated on 15/02/2008 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 (TAYCARE) LIMITED?

toggle

COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED is currently Active. It was registered on 15/02/2008 .

Where is COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED located?

toggle

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

What does COBALT PROJECT INVESTMENTS (TAYCARE) LIMITED do?

toggle

COBALT PROJECT INVESTMENTS (TAYCARE) 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 (TAYCARE) LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.