COBOLT LIMITED

Register to unlock more data on OkredoRegister

COBOLT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08155867

Incorporation date

25/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

36 Butterfield Park, Clevedon BS21 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon21/04/2026
Registered office address changed from 2nd Floor, Market House Market Square Aylesbury Buckinghamshire HP20 1TN United Kingdom to 36 Butterfield Park Clevedon BS21 5ED on 2026-04-21
dot icon21/04/2026
Director's details changed for Ms Catherine Anne Bolt on 2026-04-21
dot icon21/04/2026
Change of details for Ms Catherine Anne Bolt as a person with significant control on 2026-04-21
dot icon23/09/2025
Change of details for Ms Catherine Anne Bolt as a person with significant control on 2025-09-23
dot icon23/09/2025
Director's details changed for Ms Catherine Anne Bolt on 2025-09-23
dot icon19/09/2025
Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom to 2nd Floor, Market House Market Square Aylesbury Buckinghamshire HP20 1TN on 2025-09-19
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon28/07/2023
Director's details changed for Ms Catherine Anne Bolt on 2023-07-28
dot icon27/07/2023
Director's details changed for Ms Catherine Anne Bolt on 2023-07-27
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon30/06/2022
Compulsory strike-off action has been discontinued
dot icon29/06/2022
Micro company accounts made up to 2021-07-31
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2018-07-25 with updates
dot icon22/01/2019
Director's details changed for Ms Catherine Anne Bolt on 2019-01-22
dot icon21/01/2019
Registered office address changed from , Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL, England to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2019-01-22
dot icon21/11/2018
Compulsory strike-off action has been discontinued
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon16/08/2017
Registered office address changed from , Suite 17, Building 2/4 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2017-08-17
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon01/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon02/11/2015
Director's details changed for Ms Catherine Anne Bolt on 2015-10-19
dot icon29/10/2015
Registered office address changed from , 22 Queens Road, Coventry, CV1 3EG to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2015-10-30
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon25/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.66K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolt, Catherine Anne
Director
25/07/2012 - Present
2

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 COBOLT LIMITED

COBOLT LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at 36 Butterfield Park, Clevedon BS21 5ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COBOLT LIMITED?

toggle

COBOLT LIMITED is currently Active. It was registered on 25/07/2012 .

Where is COBOLT LIMITED located?

toggle

COBOLT LIMITED is registered at 36 Butterfield Park, Clevedon BS21 5ED.

What does COBOLT LIMITED do?

toggle

COBOLT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COBOLT LIMITED have?

toggle

COBOLT LIMITED had 1 employees in 2022.

What is the latest filing for COBOLT LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 2nd Floor, Market House Market Square Aylesbury Buckinghamshire HP20 1TN United Kingdom to 36 Butterfield Park Clevedon BS21 5ED on 2026-04-21.