Cobalt Developments (warwick) Limited WARWICK


Cobalt Developments (warwick) started in year 2010 as Private Limited Company with registration number 07248121. The Cobalt Developments (warwick) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Warwick at 1st & 2nd Floor Office. Postal code: CV34 4SD.

The firm has 2 directors, namely Craig S., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 10 May 2010 and Craig S. has been with the company for the least time - from 15 April 2016. As of 5 May 2024, there were 3 ex directors - Daniel S., Lara S. and others listed below. There were no ex secretaries.

Cobalt Developments (warwick) Limited Address / Contact

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

Company Information / Profile

Registration Number 07248121
Date of Incorporation Mon, 10th May 2010
Industry Construction of domestic buildings
End of financial Year 30th December
Company age 14 years old
Account next due date Fri, 22nd Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Craig S.

Position: Director

Appointed: 15 April 2016

Christopher S.

Position: Director

Appointed: 10 May 2010

Daniel S.

Position: Director

Appointed: 06 October 2017

Resigned: 17 October 2018

Lara S.

Position: Director

Appointed: 01 October 2014

Resigned: 27 October 2017

Sallie S.

Position: Director

Appointed: 10 May 2010

Resigned: 15 April 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Christopher S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher S. This PSC has significiant influence or control over the company,.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth-8 901-8 950-3 917
Balance Sheet
Cash Bank In Hand22 72910 42816 949
Current Assets948 312857 621890 654
Debtors29 48853 96380 982
Stocks Inventory896 095793 230792 723
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve-8 903-8 952-3 919
Shareholder Funds-8 901-8 950-3 917
Other
Creditors Due After One Year542 162462 842443 179
Creditors Due Within One Year415 051403 726451 392
Net Assets Liability Excluding Pension Asset Liability-8 901-8 947-3 917
Net Current Assets Liabilities533 261453 892439 262
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Total Assets Less Current Liabilities533 261453 895439 262

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, December 2023
Free Download (7 pages)

Company search