Background WavePink WaveYellow Wave

COBALT CPI LIMITED (SC371320)

COBALT CPI LIMITED (SC371320) is an active UK company. incorporated on 18 January 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COBALT CPI LIMITED has been registered for 16 years.

Company Number
SC371320
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
C/O Resolis Limited, Exchange Tower, 11th Floor, Edinburgh, EH3 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBALT CPI LIMITED

COBALT CPI LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COBALT CPI LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC371320

LTD Company

Age

16 Years

Incorporated 18 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ROBERTSON CAPITAL PROJECTS INVESTMENTS LIMITED
From: 10 February 2010To: 11 October 2013
MM&S (5576) LIMITED
From: 18 January 2010To: 10 February 2010
Contact
Address

C/O Resolis Limited, Exchange Tower, 11th Floor 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL Scotland
From: 23 October 2017To: 4 April 2023
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 29 January 2014To: 23 October 2017
10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE
From: 25 February 2010To: 29 January 2014
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 18 January 2010To: 25 February 2010
Timeline

21 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 11
Director Left
May 11
Director Left
Jan 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 18
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Miscellaneous
7 May 2014
MISCMISC
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Legacy
29 June 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Resolution
25 February 2010
RESOLUTIONSResolutions
Legacy
20 February 2010
MG01sMG01s
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2010
NEWINCIncorporation