COBATT CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COBATT CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022965

Incorporation date

28/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Grangewood, 36 Daleside, Gerrards Cross SL9 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-06-30 with updates
dot icon31/05/2019
Registered office address changed from Braemar House 124 Windsor Road Maidenhead Berkshire SL6 2DW to Grangewood 36 Daleside Gerrards Cross SL9 7JD on 2019-05-31
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Notification of Jennifer Buckman as a person with significant control on 2017-07-26
dot icon09/08/2017
Notification of Geoffrey Buckman as a person with significant control on 2017-07-26
dot icon09/08/2017
Termination of appointment of Colin Norman Willes as a director on 2017-07-26
dot icon09/08/2017
Appointment of Mr Geoffrey Buckman as a director on 2017-07-26
dot icon09/08/2017
Appointment of Mrs Jennifer Buckman as a director on 2017-07-26
dot icon04/08/2017
Resolutions
dot icon03/08/2017
Cessation of Colin Norman Willes as a person with significant control on 2017-07-26
dot icon11/07/2017
Satisfaction of charge 1 in full
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon01/07/2013
Director's details changed for Colin Norman Willes on 2012-09-14
dot icon20/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Braemar House 124 Windsor Road Maidenhead Berkshire SL6 2DW United Kingdom on 2012-07-04
dot icon04/07/2012
Registered office address changed from the House at the End Beeches Drive Farnham Common Berkshire SL2 3JT on 2012-07-04
dot icon04/07/2012
Termination of appointment of Irene Willes as a secretary
dot icon03/07/2012
Termination of appointment of Irene Willes as a secretary
dot icon22/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/07/2010
Director's details changed for Colin Norman Willes on 2010-06-28
dot icon22/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 28/06/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 28/06/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 28/06/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 28/06/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon03/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon07/09/2003
Return made up to 28/06/03; full list of members
dot icon22/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 28/06/01; full list of members
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Registered office changed on 03/07/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon28/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.11K
-
0.00
-
-
2022
0
62.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckman, Geoffrey
Director
26/07/2017 - Present
-
Buckman, Jennifer
Director
26/07/2017 - Present
-

Persons with Significant Control

3
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 COBATT CONSULTING SERVICES LIMITED

COBATT CONSULTING SERVICES LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at Grangewood, 36 Daleside, Gerrards Cross SL9 7JD. 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 COBATT CONSULTING SERVICES LIMITED?

toggle

COBATT CONSULTING SERVICES LIMITED is currently Active. It was registered on 28/06/2000 .

Where is COBATT CONSULTING SERVICES LIMITED located?

toggle

COBATT CONSULTING SERVICES LIMITED is registered at Grangewood, 36 Daleside, Gerrards Cross SL9 7JD.

What does COBATT CONSULTING SERVICES LIMITED do?

toggle

COBATT CONSULTING SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COBATT CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.