Company NameCobsale Ltd
DirectorsHouman Romain Paul Kamalzadeh and Caroline Rumpf
Company StatusActive
Company Number08994676
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Houman Romain Paul Kamalzadeh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address201 Empire Square West
London
SE1 4NL
Director NameMs Caroline Rumpf
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed06 April 2018(3 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Empire Square West
London
SE1 4NL

Contact

Websitewww.cobsale.com

Location

Registered Address201 Empire Square West
London
SE1 4NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

50 at £1Caroline Rumpf
50.00%
Ordinary
50 at £1Houman Romain Paul Kamalzadeh
50.00%
Ordinary

Financials

Year2014
Net Worth£47,981
Cash£63,869
Current Liabilities£30,513

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 April 2019Appointment of Ms Caroline Rumpf as a director on 6 April 2018 (2 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 June 2018Registered office address changed from 40 Market Street Kingswinford West Midlands DY6 9LB to 201 Empire Square West London Greater London SE1 4NL on 11 June 2018 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)