COBALT SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

COBALT SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09645948

Incorporation date

18/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davy Bank, Wallsend, Tyne And Wear NE28 6UZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon26/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Change of details for Mr Mark James Anderson as a person with significant control on 2023-06-18
dot icon04/07/2023
Director's details changed for Mr Mark James Anderson on 2023-06-18
dot icon04/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon24/02/2021
Registered office address changed from 102 Deneholm Wallsend Tyne and Wear NE28 7HD England to Davy Bank Davy Bank Wallsend Tyne and Wear NE28 6UZ on 2021-02-24
dot icon11/11/2020
Micro company accounts made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon03/07/2019
Change of details for Mr Mark James Anderson as a person with significant control on 2019-03-31
dot icon03/07/2019
Notification of Melanie Anderson as a person with significant control on 2019-03-31
dot icon20/05/2019
Second filing for the cessation of Edward Anderson as a person with significant control
dot icon20/05/2019
Second filing of Confirmation Statement dated 18/06/2018
dot icon23/04/2019
Registered office address changed from 18 Wharfedale Wallsend Tyne and Wear NE28 8TP England to 102 Deneholm Wallsend Tyne and Wear NE28 7HD on 2019-04-23
dot icon16/10/2018
Amended micro company accounts made up to 2018-06-30
dot icon20/09/2018
Micro company accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon01/06/2018
Notification of Mark Anderson as a person with significant control on 2018-04-01
dot icon01/06/2018
Termination of appointment of Edward Anderson as a director on 2018-05-25
dot icon01/06/2018
Cessation of Edward Anderson as a person with significant control on 2018-05-25
dot icon01/06/2018
Cessation of Ian Carlson as a person with significant control on 2018-04-01
dot icon19/03/2018
Termination of appointment of Ian Carlson as a director on 2018-03-12
dot icon05/12/2017
Micro company accounts made up to 2017-06-30
dot icon20/09/2017
Appointment of Mr Mark James Anderson as a director on 2017-09-15
dot icon13/09/2017
Resolutions
dot icon27/07/2017
Resolutions
dot icon05/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/07/2017
Notification of Ian Carlson as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Edward Anderson as a person with significant control on 2016-04-06
dot icon16/02/2017
Registered office address changed from Unit 1 Davy Bank Wallsend Tyne and Wear NE28 6UZ England to 18 Wharfedale Wallsend Tyne and Wear NE28 8TP on 2017-02-16
dot icon06/02/2017
Termination of appointment of Elliott John Spoors as a director on 2017-02-03
dot icon06/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Elliott John Spoors as a director on 2016-05-09
dot icon16/02/2016
Certificate of change of name
dot icon18/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£234,043.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
233.15K
-
0.00
-
-
2022
15
245.09K
-
0.00
-
-
2023
13
344.36K
-
0.00
234.04K
-
2023
13
344.36K
-
0.00
234.04K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

344.36K £Ascended40.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

234.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COBALT SCAFFOLDING LIMITED

COBALT SCAFFOLDING LIMITED is an(a) Active company incorporated on 18/06/2015 with the registered office located at Davy Bank, Wallsend, Tyne And Wear NE28 6UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT SCAFFOLDING LIMITED?

toggle

COBALT SCAFFOLDING LIMITED is currently Active. It was registered on 18/06/2015 .

Where is COBALT SCAFFOLDING LIMITED located?

toggle

COBALT SCAFFOLDING LIMITED is registered at Davy Bank, Wallsend, Tyne And Wear NE28 6UZ.

What does COBALT SCAFFOLDING LIMITED do?

toggle

COBALT SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does COBALT SCAFFOLDING LIMITED have?

toggle

COBALT SCAFFOLDING LIMITED had 13 employees in 2023.

What is the latest filing for COBALT SCAFFOLDING LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-06-30.