Cobalt International Limited

General information

Name:

Cobalt International Ltd

Office Address:

Oak House Farnham Road CM23 1JB Bishop's Stortford

Number: 06867372

Incorporation date: 2009-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Oak House, Bishop's Stortford CM23 1JB Cobalt International Limited is a Private Limited Company with 06867372 Companies House Reg No. The company was launched 15 years ago. The firm's declared SIC number is 46630, that means Wholesale of mining, construction and civil engineering machinery. 31st December 2022 is the last time the accounts were reported.

There seems to be one managing director currently managing this particular firm, namely Ranjit A. who has been utilizing the director's assignments since 2009-04-02. For almost one year Mary H., had performed assigned duties for the firm till the resignation in 2009. What is more a different director, specifically Surinder A. resigned on 2023-04-11.

Executives with significant control over the firm are: Ranjit A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Surinder A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ranjit A.

Role: Director

Appointed: 11 April 2023

Latest update: 25 February 2024

People with significant control

Ranjit A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Surinder A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England on Tue, 11th Jul 2023 to Oak House Farnham Road Bishop's Stortford Herts CM23 1JB (AD01)
filed on: 11th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2014

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2015

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 46630 : Wholesale of mining, construction and civil engineering machinery
15
Company Age

Closest Companies - by postcode