Background WavePink WaveYellow Wave

COBALT ENERGY CONSULTING LTD (11713520)

COBALT ENERGY CONSULTING LTD (11713520) is an active UK company. incorporated on 5 December 2018. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COBALT ENERGY CONSULTING LTD has been registered for 7 years. Current directors include MAUDLING, Reginald Oliver.

Company Number
11713520
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAUDLING, Reginald Oliver
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT ENERGY CONSULTING LTD

COBALT ENERGY CONSULTING LTD is an active company incorporated on 5 December 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COBALT ENERGY CONSULTING LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11713520

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 4 December 2022 (3 years ago)
Submitted on 3 January 2023 (3 years ago)

Next Due

Due by 18 December 2023
For period ending 4 December 2023

Previous Company Names

BP CONSULTING LIMITED
From: 23 January 2020To: 10 January 2022
BESPOQ PROCUREMENT CONSULTING LIMITED
From: 5 December 2018To: 23 January 2020
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 4 September 2020To: 14 September 2023
Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England
From: 30 December 2019To: 4 September 2020
Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom
From: 22 November 2019To: 30 December 2019
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 5 December 2018To: 22 November 2019
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Capital Reduction
Sept 19
Owner Exit
Dec 19
Director Joined
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
May 20
Owner Exit
May 20
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Sept 23
Owner Exit
Sept 23
1
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAUDLING, Reginald Oliver

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993
Director
Appointed 03 Jan 2020

HARFORD, Gerard Thomas

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996
Director
Appointed 05 Dec 2018
Resigned 07 May 2021

ZEIDERMAN, Adam

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1972
Director
Appointed 02 Mar 2020
Resigned 07 May 2021

Persons with significant control

7

1 Active
6 Ceased

Mr Reginald Maudling

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Mr Adam Russell Zeiderman

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 02 Jun 2019
Ceased 02 Dec 2020

Mr Gerard Harford

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 02 Jun 2019
Ceased 19 Nov 2019

Mr Leonard Zeiderman

Ceased
Victoria Street, St. AlbansAL1 3TF
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 02 Jun 2019
Ceased 02 Jun 2019
Popes Drive, LondonN3 1QF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2019
Ceased 02 Jun 2019
Cobalt Park Way, Newcastle Upon TyneNE28 9NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2019
Ceased 02 Jun 2019

Gerard Thomas Harford

Ceased
160 City Road, LondonEC1V 2NX
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Capital Cancellation Shares
2 September 2019
SH06Cancellation of Shares
Incorporation Company
5 December 2018
NEWINCIncorporation