Background WavePink WaveYellow Wave

COBALT PROJECT INVESTMENTS (HULL) LIMITED (05526976)

COBALT PROJECT INVESTMENTS (HULL) LIMITED (05526976) is an active UK company. incorporated on 3 August 2005. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COBALT PROJECT INVESTMENTS (HULL) LIMITED has been registered for 20 years. Current directors include GORDON, John Stephen.

Company Number
05526976
Status
active
Type
ltd
Incorporated
3 August 2005
Age
20 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT PROJECT INVESTMENTS (HULL) LIMITED

COBALT PROJECT INVESTMENTS (HULL) LIMITED is an active company incorporated on 3 August 2005 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COBALT PROJECT INVESTMENTS (HULL) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05526976

LTD Company

Age

20 Years

Incorporated 3 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

COMMUNITY SOLUTIONS FOR EDUCATION LIMITED
From: 3 August 2005To: 21 July 2014
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

1 London Wall London EC2Y 5AB
From: 14 July 2014To: 23 October 2017
Kent House 14 - 17 Market Place London W1W 8AJ
From: 3 August 2005To: 14 July 2014
Timeline

17 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 12 Jan 2017

MCKAY, Jennifer

Resigned
33 Cannon Street, LondonEC4M 5SB
Secretary
Appointed 23 Oct 2017
Resigned 27 Feb 2024

NETTLESHIP, Isobel Mary

Resigned
House, LondonW1W 8AJ
Secretary
Appointed 03 Aug 2005
Resigned 31 May 2014

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 27 Jun 2014
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 2005
Resigned 03 Aug 2005

BATTEY, Ernest Stephen

Resigned
Furnival Street, LondonEC4A 1AB
Born December 1959
Director
Appointed 15 Jul 2008
Resigned 07 Sept 2012

BENNETT, Nigel Anthony

Resigned
7 Courtneidge Close, StewkleyLU7 0EL
Born October 1961
Director
Appointed 03 Aug 2005
Resigned 26 Jun 2008

CLAPP, Andrew

Resigned
Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 27 Jun 2014
Resigned 04 Jul 2018

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 10 Jul 2013
Resigned 27 Jun 2014

DIXON, Richard John

Resigned
Furnival Street, LondonEC4A 1AB
Born May 1971
Director
Appointed 15 Jul 2008
Resigned 27 Jun 2014

FARLEY, George Peter

Resigned
Furnival Street, LondonEC4A 1AB
Born January 1966
Director
Appointed 18 Nov 2013
Resigned 27 Jun 2014

LIVINGSTON, Andrew James

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1972
Director
Appointed 15 Jul 2008
Resigned 30 Sept 2013

MCDONAGH, John

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1969
Director
Appointed 27 Jun 2014
Resigned 12 Jan 2017

MORGAN, John Christopher

Resigned
London Wall, LondonEC2Y 5AB
Born December 1955
Director
Appointed 31 Dec 2013
Resigned 27 Jun 2014

MULLIGAN, David Kevin

Resigned
Kent House, LondonW1W 8AJ
Born November 1969
Director
Appointed 03 Aug 2005
Resigned 25 Feb 2013

TASKER, Ian James

Resigned
26 Ravensbourne Avenue, BromleyBR2 0BP
Born May 1967
Director
Appointed 03 Aug 2005
Resigned 26 Jun 2008

WHITMORE, Paul

Resigned
Kent House, LondonW1W 8AJ
Born January 1955
Director
Appointed 03 Aug 2005
Resigned 31 Dec 2013

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
8 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company
10 July 2015
CH01Change of Director Details
Resolution
23 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
14 July 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Resolution
14 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
26 March 2008
AAMDAAMD
Legacy
13 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
88(2)R88(2)R
Legacy
22 August 2006
363sAnnual Return (shuttle)
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288bResignation of Director or Secretary
Incorporation Company
3 August 2005
NEWINCIncorporation