COBALT PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COBALT PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045744

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Riverview, Walnut Tree Close, Guildford, Surrey GU1 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon05/09/2025
Change of details for Mr Russell Blaber as a person with significant control on 2025-02-21
dot icon05/09/2025
Change of details for Mrs Anne Maarit Blaber as a person with significant control on 2025-02-21
dot icon08/07/2025
Director's details changed for Russell Blaber on 2025-02-20
dot icon08/07/2025
Change of details for Mr Russell Blaber as a person with significant control on 2025-02-20
dot icon08/07/2025
Change of details for Mrs Anne Maarit Blaber as a person with significant control on 2025-02-20
dot icon18/03/2025
Director's details changed for Russell Blaber on 2025-02-20
dot icon18/03/2025
Change of details for Mr Russell Blaber as a person with significant control on 2025-02-20
dot icon18/03/2025
Change of details for Mrs Anne Maarit Blaber as a person with significant control on 2025-02-20
dot icon20/02/2025
Director's details changed for Russell Blaber on 2025-01-02
dot icon19/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/11/2023
Termination of appointment of Catherine Sheila Blaber as a secretary on 2016-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Director's details changed for Russell Blaber on 2011-10-19
dot icon20/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/12/2010
Certificate of change of name
dot icon31/12/2010
Change of name notice
dot icon03/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/05/2010
Director's details changed for Russell Blaber on 2010-05-10
dot icon22/10/2009
Appointment of Mrs Catherine Sheila Blaber as a secretary
dot icon16/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+222.71 % *

* during past year

Cash in Bank

£416,610.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
112.32K
-
0.00
129.10K
-
2022
4
325.14K
-
0.00
416.61K
-
2022
4
325.14K
-
0.00
416.61K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

325.14K £Ascended189.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.61K £Ascended222.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaber, Russell
Director
16/10/2009 - Present
4
Blaber, Catherine Sheila
Secretary
16/10/2009 - 31/12/2016
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBALT PROJECT MANAGEMENT LIMITED

COBALT PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at 4 Riverview, Walnut Tree Close, Guildford, Surrey GU1 4UX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT PROJECT MANAGEMENT LIMITED?

toggle

COBALT PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 16/10/2009 .

Where is COBALT PROJECT MANAGEMENT LIMITED located?

toggle

COBALT PROJECT MANAGEMENT LIMITED is registered at 4 Riverview, Walnut Tree Close, Guildford, Surrey GU1 4UX.

What does COBALT PROJECT MANAGEMENT LIMITED do?

toggle

COBALT PROJECT MANAGEMENT LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does COBALT PROJECT MANAGEMENT LIMITED have?

toggle

COBALT PROJECT MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for COBALT PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-16 with updates.