Company NameCobalt Contractors Limited
DirectorsPiet James Pulford and Guy Norman Marsden
Company StatusActive
Company Number05702649
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(10 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB

Contact

Websitenlf.co.uk

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highbridge Business Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£337,008
Cash£21
Current Liabilities£354,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

20 March 2008Delivered on: 5 April 2008
Persons entitled: Curo (Cobalt) Nominees 1 Limited and Curo (Cobalt) Nominees 2 Limited as Trustees for the Cobalt 7 & 8 Enterprise Zone Syndicate and as Duly Authorised Agents for the Members of the Cobalt 7 & 8 Enterprise Zone Syndicate

Classification: Construction account pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account with account number 994296800 and the full credit balance thereon and all rights and benefits.
Outstanding
2 November 2007Delivered on: 15 November 2007
Persons entitled: Trustees of the Cobalt 2007 Ez Property Syndicate

Classification: Construction cost account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the account no 0169880 with all related rights and benefits thereon. See the mortgage charge document for full details.
Outstanding
25 January 2007Delivered on: 8 February 2007
Persons entitled: The General Electric Ez Property Syndicate Acting by Its Trustees (For Details of Trusteesplease See Form 395)

Classification: Construction account charge
Secured details: All monies due or to become due from the company to the building contractor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account being bank account number 20676989 and the full credit balance thereon. See the mortgage charge document for full details.
Outstanding

Filing History

5 May 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
26 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Accounts for a small company made up to 31 March 2021 (17 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (17 pages)
7 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
2 March 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 2
(3 pages)
2 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
5 April 2019Accounts for a small company made up to 31 March 2018 (18 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (13 pages)
24 November 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Full accounts made up to 31 March 2010 (13 pages)
2 March 2011Full accounts made up to 31 March 2010 (13 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of David Ashall as a director (1 page)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
9 August 2010Termination of appointment of David Ashall as a director (1 page)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
23 February 2010Full accounts made up to 4 February 2009 (14 pages)
23 February 2010Full accounts made up to 4 February 2009 (14 pages)
23 February 2010Full accounts made up to 4 February 2009 (14 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 January 2009Full accounts made up to 4 February 2008 (13 pages)
27 January 2009Full accounts made up to 4 February 2008 (13 pages)
27 January 2009Full accounts made up to 4 February 2008 (13 pages)
21 January 2009Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
21 January 2009Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2008Return made up to 08/02/08; full list of members (2 pages)
20 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 31 March 2007 (12 pages)
16 August 2007Full accounts made up to 31 March 2007 (12 pages)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (10 pages)
9 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
2 February 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
17 January 2007New director appointed (4 pages)
17 January 2007New director appointed (4 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
8 February 2006Incorporation (27 pages)
8 February 2006Incorporation (27 pages)