Background WavePink WaveYellow Wave

COBALT MANAGEMENT LIMITED (03113930)

COBALT MANAGEMENT LIMITED (03113930) is an active UK company. incorporated on 16 October 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. COBALT MANAGEMENT LIMITED has been registered for 30 years. Current directors include PATTERSON, Elizabeth Marie, PEROTTI, Paola, POLLOCK, Harold William Charles and 1 others.

Company Number
03113930
Status
active
Type
ltd
Incorporated
16 October 1995
Age
30 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATTERSON, Elizabeth Marie, PEROTTI, Paola, POLLOCK, Harold William Charles, SHAW, Richard Stirling
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT MANAGEMENT LIMITED

COBALT MANAGEMENT LIMITED is an active company incorporated on 16 October 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COBALT MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03113930

LTD Company

Age

30 Years

Incorporated 16 October 1995

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

KEMPCOM LIMITED
From: 16 October 1995To: 13 November 1995
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
From: 7 March 2019To: 29 January 2026
30 Thurloe Street London SW7 2LT England
From: 20 February 2017To: 7 March 2019
5-7 Hillgate Street London W8 7SP England
From: 11 July 2016To: 20 February 2017
30 Thurloe Street London SW7 2LT
From: 16 October 1995To: 11 July 2016
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Mar 18
Capital Reduction
May 18
Director Left
Jul 18
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Nov 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

PATTERSON, Elizabeth Marie

Active
London Road, CroydonCR0 2RF
Born May 1955
Director
Appointed 28 Oct 2022

PEROTTI, Paola

Active
London Road, CroydonCR0 2RF
Born August 1961
Director
Appointed 13 Jun 2022

POLLOCK, Harold William Charles

Active
London Road, CroydonCR0 2RF
Born April 1988
Director
Appointed 30 May 2022

SHAW, Richard Stirling

Active
London Road, CroydonCR0 2RF
Born March 1954
Director
Appointed 07 Oct 2022

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 06 Jul 1999
Resigned 28 Oct 2017

CHELSEA RESIDENTIAL MANAGEMENT LIMITED

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 27 Oct 2017
Resigned 10 Sept 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Oct 1995
Resigned 03 Nov 1995

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 21 Jun 2019
Resigned 29 Jan 2026

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 03 Nov 1995
Resigned 06 Jul 1999

BUCKLAND, John Milford

Resigned
1 Hay Hill, LondonW1X 7LF
Born June 1958
Director
Appointed 03 Nov 1995
Resigned 14 May 2003

DAVIES, Jeremy Hugh

Resigned
Thurloe Street, LondonSW7 2LT
Born February 1955
Director
Appointed 14 May 2003
Resigned 16 Nov 2017

LAPISH, David Anthony

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1958
Director
Appointed 21 Nov 2017
Resigned 13 Jun 2022

MADIR, Jelena

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1978
Director
Appointed 16 Nov 2017
Resigned 12 Sept 2019

SHAH, Priya

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1972
Director
Appointed 21 Nov 2017
Resigned 06 Oct 2023

SUTTON, Nicholas Nelson

Resigned
14 Wingrave Road, LondonW6 9HF
Born August 1969
Director
Appointed 03 Nov 1995
Resigned 16 Jul 1997

VATISH, Rajan

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born August 1981
Director
Appointed 21 Nov 2017
Resigned 02 Sept 2020

WALSHE, Jacqueline Theresa

Resigned
Thurloe Street, LondonSW7 2LT
Born March 1978
Director
Appointed 16 Nov 2017
Resigned 04 Jun 2018

YIP, See Kem

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1976
Director
Appointed 13 Jun 2022
Resigned 22 Nov 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Oct 1995
Resigned 03 Nov 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Jeremy Hugh Davies

Ceased
Thurloe Street, LondonSW7 2LT
Born February 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Capital Cancellation Shares
2 May 2018
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
22 December 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288cChange of Particulars
Legacy
8 September 1997
287Change of Registered Office
Legacy
21 July 1997
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
15 April 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 April 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
8 April 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 July 1996
287Change of Registered Office
Legacy
18 June 1996
224224
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
122122
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
287Change of Registered Office
Incorporation Company
16 October 1995
NEWINCIncorporation