COBSALE LTD

Register to unlock more data on OkredoRegister

COBSALE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08994676

Incorporation date

14/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon05/12/2025
Final Gazette dissolved following liquidation
dot icon05/09/2025
Return of final meeting in a members' voluntary winding up
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Resolutions
dot icon23/07/2024
Declaration of solvency
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Registered office address changed from 201 Empire Square West London SE1 4NL England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-07-23
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon31/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/05/2022
Change of details for Ms Caroline Rumpf as a person with significant control on 2022-05-10
dot icon12/05/2022
Change of details for Ms Caroline Rumpf as a person with significant control on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon10/05/2022
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 201 Empire Square West London SE1 4NL on 2022-05-10
dot icon10/05/2022
Director's details changed for Mr Houman Romain Paul Kamalzadeh on 2022-05-10
dot icon10/05/2022
Director's details changed for Ms Caroline Rumpf on 2022-05-10
dot icon10/05/2022
Change of details for Mr Houman Romain Paul Kamalzadeh as a person with significant control on 2022-05-10
dot icon03/03/2022
Notification of Caroline Rumpf as a person with significant control on 2022-03-03
dot icon03/03/2022
Change of details for Mr Houman Romain Paul Kamalzadeh as a person with significant control on 2022-03-03
dot icon03/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Change of details for Mr Houman Romain Paul Kamalzadeh as a person with significant control on 2021-03-19
dot icon19/04/2021
Director's details changed for Ms Caroline Rumpf on 2021-04-19
dot icon19/04/2021
Director's details changed for Mr Houman Romain Paul Kamalzadeh on 2021-04-19
dot icon19/04/2021
Cessation of Caroline Rumpf as a person with significant control on 2021-04-19
dot icon19/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon23/03/2021
Director's details changed for Mr Houman Romain Paul Kamalzadeh on 2021-03-23
dot icon23/03/2021
Change of details for Ms Caroline Rumpf as a person with significant control on 2021-03-23
dot icon23/03/2021
Change of details for Mr Houman Romain Paul Kamalzadeh as a person with significant control on 2021-03-23
dot icon23/03/2021
Registered office address changed from 201 Empire Square West London Greater London SE1 4NL England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2021-03-23
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon25/04/2019
Appointment of Ms Caroline Rumpf as a director on 2018-04-06
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Registered office address changed from 40 Market Street Kingswinford West Midlands DY6 9LB to 201 Empire Square West London Greater London SE1 4NL on 2018-06-11
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon14/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.63K
-
0.00
100.35K
-
2022
2
129.60K
-
0.00
61.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ms Caroline Rumpf
Director
06/04/2018 - Present
-
Kamalzadeh, Houman Romain Paul
Director
14/04/2014 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBSALE LTD

COBSALE LTD is an(a) Dissolved company incorporated on 14/04/2014 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 COBSALE LTD?

toggle

COBSALE LTD is currently Dissolved. It was registered on 14/04/2014 and dissolved on 05/12/2025.

Where is COBSALE LTD located?

toggle

COBSALE LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does COBSALE LTD do?

toggle

COBSALE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COBSALE LTD?

toggle

The latest filing was on 05/12/2025: Final Gazette dissolved following liquidation.