Background WavePink WaveYellow Wave

COBALT 30 LIMITED (11555573)

COBALT 30 LIMITED (11555573) is an active UK company. incorporated on 6 September 2018. with registered office in Towcester. The company operates in the Construction sector, engaged in development of building projects. COBALT 30 LIMITED has been registered for 7 years. Current directors include FRENCH, Colin John, MARSDEN, Guy Norman, NICHOLS, Peter and 1 others.

Company Number
11555573
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Hillcrest 22 Church Street, Towcester, NN12 8RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRENCH, Colin John, MARSDEN, Guy Norman, NICHOLS, Peter, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT 30 LIMITED

COBALT 30 LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Towcester. The company operates in the Construction sector, specifically engaged in development of building projects. COBALT 30 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11555573

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Hillcrest 22 Church Street Blakesley Towcester, NN12 8RA,

Previous Addresses

30 Ashby Road 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom
From: 6 September 2018To: 28 May 2024
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FRENCH, Colin John

Active
22 Church Street, TowcesterNN12 8RA
Secretary
Appointed 06 Sept 2018

FRENCH, Colin John

Active
22 Church Street, TowcesterNN12 8RA
Born May 1971
Director
Appointed 19 May 2020

MARSDEN, Guy Norman

Active
22 Church Street, TowcesterNN12 8RA
Born March 1957
Director
Appointed 06 Sept 2018

NICHOLS, Peter

Active
22 Church Street, TowcesterNN12 8RA
Born January 1951
Director
Appointed 18 Jun 2020

PULFORD, Piet James

Active
22 Church Street, TowcesterNN12 8RA
Born November 1954
Director
Appointed 06 Sept 2018

FIELDS, John James Michael

Resigned
30 Ashby Road, TowcesterNN12 6PG
Born December 1955
Director
Appointed 20 Sept 2018
Resigned 19 Jun 2020

NICHOLS, Kathryn Ann

Resigned
30 Ashby Road, TowcesterNN12 6PG
Born January 1955
Director
Appointed 06 Sept 2018
Resigned 18 Jun 2020

Persons with significant control

1

Mrs Kathryn Ann Nichols

Active
22 Church Street, TowcesterNN12 8RA
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Incorporation Company
6 September 2018
NEWINCIncorporation