Background WavePink WaveYellow Wave

COBALT ESTATES RESIDENTIAL LIMITED (07759979)

COBALT ESTATES RESIDENTIAL LIMITED (07759979) is an active UK company. incorporated on 2 September 2011. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COBALT ESTATES RESIDENTIAL LIMITED has been registered for 14 years. Current directors include GRIMWADE, Christopher Paul, JONES, Ralph Charles.

Company Number
07759979
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
Vibrant Accountancy Limited The Mill, Derby, DE1 3HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIMWADE, Christopher Paul, JONES, Ralph Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT ESTATES RESIDENTIAL LIMITED

COBALT ESTATES RESIDENTIAL LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COBALT ESTATES RESIDENTIAL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07759979

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
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 England
From: 16 November 2015To: 15 January 2020
14 Queen Anne's Gate London SW1H 9AA
From: 2 September 2011To: 16 November 2015
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Sept 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Ralph Charles

Active
Green Lane, BelperDE5 1BU
Secretary
Appointed 02 Sept 2011

GRIMWADE, Christopher Paul

Active
Portland House, RichmondTW10 6UX
Born August 1951
Director
Appointed 02 Sept 2011

JONES, Ralph Charles

Active
Green Lane, BelperDE5 1BU
Born August 1950
Director
Appointed 02 Sept 2011

Persons with significant control

1

Cobalt Estates (Kenilworth) Limited

Active
Friar Gate, DerbyDE1 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 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
3 November 2020
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
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Auditors Resignation Company
8 December 2016
AUDAUD
Auditors Resignation Company
1 December 2016
AUDAUD
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 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
9 September 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2011
NEWINCIncorporation