Background WavePink WaveYellow Wave

COBALT 13A MANAGEMENT LIMITED (06900331)

COBALT 13A MANAGEMENT LIMITED (06900331) is an active UK company. incorporated on 8 May 2009. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COBALT 13A MANAGEMENT LIMITED has been registered for 16 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
06900331
Status
active
Type
ltd
Incorporated
8 May 2009
Age
16 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT 13A MANAGEMENT LIMITED

COBALT 13A MANAGEMENT LIMITED is an active company incorporated on 8 May 2009 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COBALT 13A MANAGEMENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06900331

LTD Company

Age

16 Years

Incorporated 8 May 2009

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3- 7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 8 May 2009To: 18 September 2013
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Aug 10
Director Left
Aug 10
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PULFORD, Piet James

Active
Station Road, Stow On The WoldGL54 1JU
Secretary
Appointed 08 May 2009

MARSDEN, Guy Norman

Active
Ashley Manor, StockbridgeSO20 6RQ
Born March 1957
Director
Appointed 08 May 2009

PULFORD, Piet James

Active
Quarwood, Stow On The WoldGL54 1JU
Born November 1954
Director
Appointed 08 May 2009

ASHALL, David William

Resigned
Half Acre Lane, WarringtonWA4 3JG
Born February 1946
Director
Appointed 08 May 2009
Resigned 06 Aug 2010

DAVIES, Arthur Simon

Resigned
Towns Green Farm, WinsfordCW7 4HB
Born December 1956
Director
Appointed 08 May 2009
Resigned 06 Aug 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

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

Filing History

48

Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Incorporation Company
8 May 2009
NEWINCIncorporation