Background WavePink WaveYellow Wave

HIGHBRIDGE COBALT LIMITED (07283266)

HIGHBRIDGE COBALT LIMITED (07283266) is an active UK company. incorporated on 14 June 2010. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. HIGHBRIDGE COBALT LIMITED has been registered for 15 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
07283266
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE COBALT LIMITED

HIGHBRIDGE COBALT LIMITED is an active company incorporated on 14 June 2010 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHBRIDGE COBALT LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07283266

LTD Company

Age

15 Years

Incorporated 14 June 2010

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 22 December 2025 (4 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 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
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 24 August 2020
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: 14 June 2010To: 18 September 2013
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jun 10
Funding Round
Mar 11
Director Joined
Nov 12
Director Left
Jan 17
Director Left
Jul 21
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 14 Jun 2010

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 14 Jun 2010

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 14 Jun 2010

HILL, Adrian James

Resigned
Temple Chambers, LondonEC4Y 0HP
Born November 1953
Director
Appointed 14 Jun 2010
Resigned 11 Jan 2017

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 05 Nov 2012
Resigned 23 Jun 2021

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

61

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
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
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 Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
25 September 2013
AUDAUD
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 July 2013
AR01AR01
Capital Name Of Class Of Shares
3 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Incorporation Company
14 June 2010
NEWINCIncorporation