COBALT UNDERWRITING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COBALT UNDERWRITING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07979365

Incorporation date

07/03/2012

Size

Full

Contacts

Registered address

Registered address

9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon21/04/2026
Director's details changed for Mr John Caldicott Williams on 2025-08-01
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon04/03/2026
Notification of Trebuchet Secure Group Limited as a person with significant control on 2026-01-08
dot icon04/03/2026
Cessation of Cobalt Insurance Holdings Limited as a person with significant control on 2026-01-08
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr John Caldicott Williams on 2025-01-31
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon04/10/2024
Termination of appointment of Anne Elizabeth Plumb as a director on 2024-09-13
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon11/01/2024
Appointment of Mr Sean James Dalton as a director on 2024-01-01
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/06/2022
Register(s) moved to registered office address 9 Bonhill Street London EC2A 4DJ
dot icon13/06/2022
Registered office address changed from 9 Bonhill Street London to 9 Bonhill Street London EC2A 4DJ on 2022-06-13
dot icon13/06/2022
Register inspection address has been changed from Baylisden House Bethersden Ashford Kent TN26 3EW England to 9 Bonhill Street London EC2A 4DJ
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon15/04/2021
Termination of appointment of Stuart Butler-Gallie as a secretary on 2021-04-15
dot icon21/12/2020
Appointment of John Caldicott Williams as a director on 2020-01-22
dot icon21/12/2020
Termination of appointment of Sean James Dalton as a director on 2020-01-22
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/12/2018
Appointment of Ms Anne Elizabeth Plumb as a director on 2018-12-05
dot icon02/11/2018
Accounts for a small company made up to 2017-12-31
dot icon29/07/2018
Termination of appointment of James Richard Bagshawe as a director on 2018-07-11
dot icon22/05/2018
Satisfaction of charge 079793650001 in full
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon16/02/2018
Accounts for a small company made up to 2016-12-31
dot icon27/07/2017
Termination of appointment of Richard Geoffrey Bishop as a director on 2017-06-04
dot icon02/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon19/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/11/2016
Registration of charge 079793650001, created on 2016-11-15
dot icon27/10/2016
Full accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon03/04/2016
Appointment of Mr Sean James Dalton as a director on 2016-01-21
dot icon02/02/2016
Full accounts made up to 2015-03-31
dot icon30/12/2015
Termination of appointment of Keith William Morris as a director on 2015-12-21
dot icon19/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon19/04/2015
Statement of capital following an allotment of shares on 2014-03-30
dot icon19/04/2015
Termination of appointment of Stephen Joseph Crowther as a director on 2015-04-07
dot icon11/03/2015
Registered office address changed from , C/O Begbies, 9 Bonhill Street, London, EC2A 4DJ, United Kingdom to 9 Bonhill Street London on 2015-03-11
dot icon19/11/2014
Registered office address changed from , Epworth House 25 City Road, London, EC1Y 1AR to 9 Bonhill Street London on 2014-11-19
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon24/09/2013
Appointment of Mr Keith William Morris as a director
dot icon24/09/2013
Appointment of Mr Stephen Joseph Crowther as a director
dot icon13/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon23/04/2013
Resolutions
dot icon04/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/04/2013
Register(s) moved to registered inspection location
dot icon04/04/2013
Register inspection address has been changed
dot icon09/11/2012
Appointment of Mr Stuart Butler-Gallie as a secretary
dot icon09/11/2012
Appointment of Mr Richard Geoffrey Bishop as a director
dot icon07/03/2012
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
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.08K
-
0.00
19.01K
-
2022
0
223.99K
-
105.46K
42.97K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagshawe, James Richard
Director
07/03/2012 - 11/07/2018
11
Williams, John Caldicott
Director
22/01/2020 - Present
47
Plumb, Anne Elizabeth
Director
05/12/2018 - 13/09/2024
4
Dalton, Sean James
Director
01/01/2024 - Present
29
Dalton, Sean James
Director
21/01/2016 - 22/01/2020
29

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+
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 UNDERWRITING SERVICES LIMITED

COBALT UNDERWRITING SERVICES LIMITED is an(a) Active company incorporated on 07/03/2012 with the registered office located at 9 Bonhill Street, London EC2A 4DJ. 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 UNDERWRITING SERVICES LIMITED?

toggle

COBALT UNDERWRITING SERVICES LIMITED is currently Active. It was registered on 07/03/2012 .

Where is COBALT UNDERWRITING SERVICES LIMITED located?

toggle

COBALT UNDERWRITING SERVICES LIMITED is registered at 9 Bonhill Street, London EC2A 4DJ.

What does COBALT UNDERWRITING SERVICES LIMITED do?

toggle

COBALT UNDERWRITING SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COBALT UNDERWRITING SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr John Caldicott Williams on 2025-08-01.