Company NameCobalt Developments Pl Limited
Company StatusActive
Company Number09581180
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rupen Chande
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roberton Drive
Bromley
BR1 3AT
Director NameMr Wojciech Konrad Markowicz
Date of BirthApril 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Addington Road
South Croydon
CR2 8LF
Director NameMr Rafal Mariusz Strzelecki
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Littleheath Road
South Croydon
CR2 7SL
Director NameMr Marcin Piwonski
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Sun House
1a South Park Hill Road
Croydon
Surrey
CR2 7DY
Director NameMr Janusz Adam Deptuch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt House 59b Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Krzysztof Maj
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Beech
South Croydon
CR2 7QB
Secretary NameMr Janusz Adam Deptuch
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCobalt House 59b Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Zenon Henao Chalarca
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed18 August 2018(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Orchard Place
London
N17 8BH

Contact

Websitewww.ment4.org
Email address[email protected]
Telephone07 752817882
Telephone regionMobile

Location

Registered AddressCobalt House
59b Imperial Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

3 February 2017Delivered on: 9 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H everest house 59B imperial way croydon surrey t/no SGL661756.
Outstanding

Filing History

28 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 June 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
22 May 2019Termination of appointment of Zenon Henao Chalarca as a director on 31 December 2018 (1 page)
1 March 2019Second filing of Confirmation Statement dated 08/05/2018 (7 pages)
12 February 2019Statement of capital following an allotment of shares on 1 February 2018
  • GBP 200
(3 pages)
12 February 2019Director's details changed for Mr Marcin Piwonski on 1 September 2018 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 August 2018Appointment of Mr Zenon Henao Chalarca as a director on 18 August 2018 (2 pages)
22 May 201808/05/18 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 01/03/2019.
(5 pages)
16 March 2018Previous accounting period shortened from 31 May 2018 to 31 January 2018 (1 page)
25 January 2018Registered office address changed from 1a South Park Hill Road Croydon Surrey CR2 7DY England to Cobalt House 59B Imperial Way Croydon Surrey CR0 4RR on 25 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
12 September 2017Director's details changed for Mr Rafal Mariusz Strzelecki on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Wojciech Konrad Markowicz on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Rafal Mariusz Strzelecki on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Rupen Chande on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Wojciech Konrad Markowicz on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Rupen Chande on 12 September 2017 (2 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 February 2017Registration of charge 095811800001, created on 3 February 2017 (12 pages)
9 February 2017Registration of charge 095811800001, created on 3 February 2017 (12 pages)
8 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
6 January 2017Director's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (2 pages)
6 January 2017Secretary's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (1 page)
6 January 2017Secretary's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (1 page)
28 October 2016Director's details changed for Mr Rafal Mariusz Strzelecki on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Marcin Piwonski on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Marcin Piwonski on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Rafal Mariusz Strzelecki on 28 October 2016 (2 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 120
(10 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 120
(10 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 120
(37 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 120
(37 pages)