General information

Name:

Cobalt Code Ltd

Office Address:

Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 08229488

Incorporation date: 2012-09-26

Dissolution date: 2022-03-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the beginning of Cobalt Code Limited, the company located at Cornelius House, 178-180 Church Road in Hove. It was registered on 2012/09/26. Its registered no. was 08229488 and the company zip code was BN3 2DJ. This firm had been on the market for 10 years until 2022/03/08.

The following limited company had 1 director: Eden S. who was guiding it from 2012/09/26 to dissolution date on 2022/03/08.

Executives who had significant control over the firm were: Eden S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hazel S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Eden S.

Role: Director

Appointed: 26 September 2012

Latest update: 10 October 2023

People with significant control

Eden S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hazel S.
Notified on 15 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 11 October 2022
Confirmation statement last made up date 27 September 2021
Annual Accounts
Start Date For Period Covered By Report 26 September 2012
Annual Accounts 12th March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12th March 2015
Annual Accounts 23rd February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23rd February 2016
Annual Accounts 22nd February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22nd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 26th April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26th April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies