Background WavePink WaveYellow Wave

COBALT UNDERWRITING SERVICES LIMITED (07979365)

COBALT UNDERWRITING SERVICES LIMITED (07979365) is an active UK company. incorporated on 7 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. COBALT UNDERWRITING SERVICES LIMITED has been registered for 14 years. Current directors include DALTON, Sean James, WILLIAMS, John Caldicott.

Company Number
07979365
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DALTON, Sean James, WILLIAMS, John Caldicott
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT UNDERWRITING SERVICES LIMITED

COBALT UNDERWRITING SERVICES LIMITED is an active company incorporated on 7 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. COBALT UNDERWRITING SERVICES LIMITED was registered 14 years ago.(SIC: 65120, 65202)

Status

active

Active since 14 years ago

Company No

07979365

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

COBALT 456 LIMITED
From: 7 March 2012To: 30 April 2013
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

9 Bonhill Street London
From: 11 March 2015To: 13 June 2022
, C/O Begbies, 9 Bonhill Street, London, EC2A 4DJ, United Kingdom
From: 19 November 2014To: 11 March 2015
, Epworth House 25 City Road, London, EC1Y 1AR
From: 7 March 2012To: 19 November 2014
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Mar 14
Funding Round
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Apr 16
Loan Secured
Nov 16
Director Left
Jul 17
Loan Cleared
May 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 24
Director Left
Oct 24
Owner Exit
Mar 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DALTON, Sean James

Active
Bonhill Street, LondonEC2A 4DJ
Born September 1965
Director
Appointed 01 Jan 2024

WILLIAMS, John Caldicott

Active
Bonhill Street, LondonEC2A 4DJ
Born April 1958
Director
Appointed 22 Jan 2020

BUTLER-GALLIE, Stuart

Resigned
Tippett Farm Lane, AshfordTN26 3EW
Secretary
Appointed 07 Nov 2012
Resigned 15 Apr 2021

BAGSHAWE, James Richard

Resigned
Dean Lane, GravesendDA13 0BS
Born January 1959
Director
Appointed 07 Mar 2012
Resigned 11 Jul 2018

BISHOP, Richard Geoffrey

Resigned
Bonhill Street, London
Born May 1965
Director
Appointed 07 Nov 2012
Resigned 04 Jun 2017

CROWTHER, Stephen Joseph

Resigned
City Road, LondonEC1Y 1AR
Born June 1956
Director
Appointed 01 Sept 2013
Resigned 07 Apr 2015

DALTON, Sean James

Resigned
Bonhill Street, London
Born September 1965
Director
Appointed 21 Jan 2016
Resigned 22 Jan 2020

MORRIS, Keith William

Resigned
City Road, LondonEC1Y 1AR
Born August 1948
Director
Appointed 01 Sept 2013
Resigned 21 Dec 2015

PLUMB, Anne Elizabeth

Resigned
Bonhill Street, LondonEC2A 4DJ
Born March 1964
Director
Appointed 05 Dec 2018
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Greyfriars Business Park, StaffordST16 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026
Bonhill Street, LondonEC2A 4DJ

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
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 June 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
13 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Capital Allotment Shares
19 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Resolution
11 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2013
CONNOTConfirmation Statement Notification
Resolution
23 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Move Registers To Sail Company
4 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Incorporation Company
7 March 2012
NEWINCIncorporation