Company NameCobalt Financial Ltd
DirectorNigel Hakkak
Company StatusActive
Company Number08465429
CategoryPrivate Limited Company
Incorporation Date28 March 2013(10 years, 11 months ago)
Previous NameCobalt Financial Solutions Ltd

Business Activity

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

Directors

Director NameMr Nigel Hakkak
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Ridgeway
Radlett
Hertfordshire
WD7 8PT
Secretary NameMrs Nicola Hakkak
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address39 The Ridgeway
Radlett
Hertfordshire
WD7 8PT

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Nigel Hakkak
85.00%
Ordinary A
15 at £1Nicola Hakkak
15.00%
Ordinary B

Financials

Year2014
Net Worth£39,919
Cash£72,773
Current Liabilities£53,701

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (3 months, 3 weeks ago)
Next Return Due10 December 2024 (8 months, 3 weeks from now)

Filing History

19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Notification of Cobalt Financial Holdings Limited as a person with significant control on 20 May 2021 (2 pages)
16 June 2021Cessation of Nigel Hakkak as a person with significant control on 20 May 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
4 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
26 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2018Change of share class name or designation (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (6 pages)
2 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
19 April 2013Company name changed cobalt financial solutions LTD\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed cobalt financial solutions LTD\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)