Company NameCobalt Dm1 Limited
DirectorsAlison Rae Brister and Mark Fielding
Company StatusActive
Company Number07485485
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BL
Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG

Contact

Websiteharcourtcapital.co.uk
Telephone020 31783334
Telephone regionLondon

Location

Registered Address1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Harcourt Capital LLP
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth£4,736
Current Liabilities£4,000

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 Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
24 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
13 April 2018Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
12 April 2018Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page)
17 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
5 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 5 May 2017 (1 page)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
6 October 2011Registered office address changed from 271 Regent Street London W1B 2ES on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 271 Regent Street London W1B 2ES on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 271 Regent Street London W1B 2ES on 6 October 2011 (2 pages)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)