Company NameCobalt Cbx Llp
Company StatusActive
Company NumberOC373651
CategoryLimited Liability Partnership
Incorporation Date22 March 2012(12 years, 1 month ago)

Directors

LLP Designated Member NameGuy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
LLP Designated Member NamePiet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
LLP Member NameMrs Claire Nicola Marsden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP

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

Financials

Year2014
Net Worth£1,699,953
Current Liabilities£594,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

22 March 2012Delivered on: 10 April 2012
Persons entitled: Highbridge Business Park Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cobalt business exchange and conference centre, cobalt park way, wallsend, newcastle upon tyne, t/no: TY466391 see image for full details.
Outstanding

Filing History

11 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 March 2021Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to 24 Upper Brook Street London W1K 7QB on 23 March 2021 (1 page)
8 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
15 April 2016Annual return made up to 22 March 2016 (4 pages)
15 April 2016Annual return made up to 22 March 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 22 March 2015 (4 pages)
21 April 2015Annual return made up to 22 March 2015 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 22 March 2014 (8 pages)
2 May 2014Annual return made up to 22 March 2014 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 22 March 2013 (4 pages)
9 April 2013Annual return made up to 22 March 2013 (4 pages)
22 May 2012Appointment of Mrs Claire Nicola Marsden as a member (3 pages)
22 May 2012Appointment of Mrs Claire Nicola Marsden as a member (3 pages)
15 May 2012Change of status notice (2 pages)
15 May 2012Change of status notice (2 pages)
10 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
10 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
22 March 2012Incorporation of a limited liability partnership (9 pages)
22 March 2012Incorporation of a limited liability partnership (9 pages)