UKBizDB.co.uk

COBALT FASHION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cobalt Fashion (uk) Limited. The company was founded 7 years ago and was given the registration number 10675645. The firm's registered office is in SALFORD. You can find them at Centenary House, Centenary Way, Salford, Manchester. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:COBALT FASHION (UK) LIMITED
Company Number:10675645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Centenary House, Centenary Way, Salford, Manchester, England, M50 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Centenary Way, Salford, England, M50 1RF

Director13 June 2018Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Director13 July 2017Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Secretary13 June 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary17 March 2017Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Director13 July 2017Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director17 March 2017Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director28 June 2017Active

People with Significant Control

Cobalt Fashion Holding (Uk) Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:Centenary House, Centenary Way, Salford, England, M50 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Muckle Director Limited
Notified on:17 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Change account reference date company current shortened.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-10Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-19Resolution

Resolution.

Download
2017-09-05Capital

Capital allotment shares.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.