Company NameCobalt 13A Management Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number06900331
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NamePiet James Pulford
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressQuarwood Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
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
Appointed08 May 2009(same day as company formation)
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

3 at £1Highbridge Business Park LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (7 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)
30 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
7 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 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)
15 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
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)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
4 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
4 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
9 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
9 March 2011Accounts for a dormant company made up to 31 May 2010 (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)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
8 May 2009Incorporation (30 pages)
8 May 2009Incorporation (30 pages)