Background WavePink WaveYellow Wave

COBALT ESTATES (KENILWORTH) LIMITED (04619823)

COBALT ESTATES (KENILWORTH) LIMITED (04619823) is an active UK company. incorporated on 17 December 2002. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. COBALT ESTATES (KENILWORTH) LIMITED has been registered for 23 years. Current directors include GRIMWADE, Christopher Paul, JONES, Ralph Charles.

Company Number
04619823
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 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 (KENILWORTH) LIMITED

COBALT ESTATES (KENILWORTH) LIMITED is an active company incorporated on 17 December 2002 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. COBALT ESTATES (KENILWORTH) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04619823

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

CHARCO 1044 LIMITED
From: 17 December 2002To: 3 January 2003
Contact
Address

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

Previous Addresses

C/O Vibrant Accountancy the Mill Lodge Lane Derby Derbyshire DE1 3HB United Kingdom
From: 24 July 2025To: 28 November 2025
2 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 February 2021To: 24 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
From: 16 November 2015To: 15 January 2020
14 Queen Anne's Gate London SW1H 9AA
From: 17 December 2002To: 16 November 2015
Timeline

12 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Ralph Charles

Active
The Mill, DerbyDE1 3HB
Secretary
Appointed 24 Jan 2003

GRIMWADE, Christopher Paul

Active
Portland House, RichmondTW10 6UX
Born August 1951
Director
Appointed 24 Jan 2003

JONES, Ralph Charles

Active
The Mill, DerbyDE1 3HB
Born August 1950
Director
Appointed 24 Jan 2003

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 17 Dec 2002
Resigned 24 Jan 2003

HARRIMAN, William Paul

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

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 17 Dec 2002
Resigned 24 Jan 2003

Persons with significant control

2

Peveril Securities Limited

Active
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Lockhart Holdings Limited

Active
Wood Street, LondonEC2V 6DL

Nature of Control

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

Filing History

100

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Auditors Resignation Company
8 December 2016
AUDAUD
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
353353
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
353353
Legacy
31 October 2006
325325
Auditors Resignation Company
23 June 2006
AUDAUD
Accounts With Accounts Type Small
8 March 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Legacy
1 April 2004
353353
Legacy
1 April 2004
288cChange of Particulars
Legacy
12 March 2004
287Change of Registered Office
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2002
NEWINCIncorporation