Background WavePink WaveYellow Wave

COBALT ESTATES (STAFFORD) LIMITED (04050830)

COBALT ESTATES (STAFFORD) LIMITED (04050830) is an active UK company. incorporated on 10 August 2000. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. COBALT ESTATES (STAFFORD) LIMITED has been registered for 25 years. Current directors include GRIMWADE, Christopher Paul, JONES, Ralph Charles.

Company Number
04050830
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
Vibrant Accountancy Limited The Mill, Derby, DE1 3HB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIMWADE, Christopher Paul, JONES, Ralph Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT ESTATES (STAFFORD) LIMITED

COBALT ESTATES (STAFFORD) LIMITED is an active company incorporated on 10 August 2000 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. COBALT ESTATES (STAFFORD) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04050830

LTD Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SHERIDAN CENTRE 2000 LIMITED
From: 4 September 2000To: 14 July 2003
LAWGRA (NO.698) LIMITED
From: 10 August 2000To: 4 September 2000
Contact
Address

Vibrant Accountancy Limited The Mill Lodge Lane Derby, DE1 3HB,

Previous Addresses

C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB England
From: 21 July 2025To: 28 November 2025
2 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 February 2021To: 21 July 2025
Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 15 January 2020To: 15 February 2021
10-11 st. James Court Friar Gate Derby DE1 1BT England
From: 16 November 2015To: 15 January 2020
14 Queen Anne's Gate London SW1H 9AA
From: 10 August 2000To: 16 November 2015
Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 13
New Owner
Mar 18
Owner Exit
Mar 18
Loan Cleared
Apr 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Ralph Charles

Active
The Mill, DerbyDE1 3HB
Secretary
Appointed 09 Oct 2000

GRIMWADE, Christopher Paul

Active
Portland House, RichmondTW10 6UX
Born August 1951
Director
Appointed 09 Oct 2000

JONES, Ralph Charles

Active
The Mill, DerbyDE1 3HB
Born August 1950
Director
Appointed 09 Oct 2000

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 09 Oct 2000

HARRIMAN, William Paul

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1946
Director
Appointed 08 Jul 2003
Resigned 26 Nov 2013

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 10 Aug 2000
Resigned 09 Oct 2000

Persons with significant control

3

2 Active
1 Ceased

Mr John Alexander Charles Kirkland

Active
The Mill, DerbyDE1 3HB
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2018

Mrs Sheila Kirkland Deceased

Ceased
Church Street, BelperDE56 2BW
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Current Extended
16 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
12 February 2007
225Change of Accounting Reference Date
Auditors Resignation Company
13 December 2006
AUDAUD
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
31 October 2006
325325
Legacy
31 October 2006
353353
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
353353
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
29 November 2001
88(2)R88(2)R
Legacy
16 August 2001
363aAnnual Return
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2000
NEWINCIncorporation