Cobalt Developments Limited WARWICK


Cobalt Developments started in year 2003 as Private Limited Company with registration number 04998792. The Cobalt Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Warwick at 1st &2nd Floor Office, 64-66 Market Place, Warwick. Postal code: CV34 4SD. Since February 6, 2004 Cobalt Developments Limited is no longer carrying the name Maroncape.

The company has 2 directors, namely Craig S., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 21 January 2004 and Craig S. has been with the company for the least time - from 15 April 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sallie S. who worked with the the company until 15 April 2016.

Cobalt Developments Limited Address / Contact

Office Address 1st &2nd Floor Office, 64-66 Market Place, Warwick
Office Address2 Market Place
Town Warwick
Post code CV34 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998792
Date of Incorporation Thu, 18th Dec 2003
Industry Buying and selling of own real estate
Industry Construction of domestic buildings
End of financial Year 30th December
Company age 21 years old
Account next due date Fri, 22nd Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Craig S.

Position: Director

Appointed: 15 April 2016

Christopher S.

Position: Director

Appointed: 21 January 2004

Kevin M.

Position: Director

Appointed: 26 October 2010

Resigned: 30 June 2011

Craig S.

Position: Director

Appointed: 01 October 2009

Resigned: 12 October 2012

Raymond G.

Position: Director

Appointed: 09 June 2005

Resigned: 16 January 2023

Sallie S.

Position: Secretary

Appointed: 21 January 2004

Resigned: 15 April 2016

Sallie S.

Position: Director

Appointed: 21 January 2004

Resigned: 15 April 2016

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 21 January 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 21 January 2004

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Alveston Holdings Limited from Bilston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alveston Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alveston Holdings Limited

Stanley House Wellington Road, Bilston, WV14 6AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12320858
Notified on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 23 January 2023
Ceased on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alveston Holdings Limited

Stanley House Wellington Road, Bilston, WV14 6AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12320858
Notified on 24 January 2023
Ceased on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 24 January 2023
Nature of control: significiant influence or control

Company previous names

Maroncape February 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth154 403153 776149 722
Balance Sheet
Cash Bank In Hand12 34710 62710 550
Current Assets1 005 7001 002 2541 106 146
Debtors8 7096 98310 850
Stocks Inventory984 644984 6441 084 746
Tangible Fixed Assets605900909
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve154 401153 774149 720
Shareholder Funds154 403153 776149 722
Other
Creditors Due After One Year 578 020555 250
Creditors Due Within One Year851 902271 358402 083
Net Assets Liability Excluding Pension Asset Liability154 403153 776149 722
Net Current Assets Liabilities153 798730 896704 063
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 716607
Tangible Fixed Assets Cost Or Valuation19 06919 78520 392
Tangible Fixed Assets Depreciation18 46418 88519 483
Tangible Fixed Assets Depreciation Charged In Period 421598
Total Assets Less Current Liabilities154 403731 796704 972

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, November 2023
Free Download (10 pages)

Company search