UKBizDB.co.uk

COBALT LEASING LIMITED

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

This company is commonly known as Cobalt Leasing Limited. The company was founded 5 years ago and was given the registration number 11808196. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 77342 - Renting and leasing of freight water transport equipment.

Company Information

Name:COBALT LEASING LIMITED
Company Number:11808196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77342 - Renting and leasing of freight water transport equipment

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Court, Easton Street, High Wycombe, England, HP11 1JX

Director05 February 2019Active
Nineteen Twenty Three, Valletta Road, Marsa, Malta, MRS3000

Director15 March 2024Active
St John's Court, Easton Street, High Wycombe, England, HP11 1JX

Director05 February 2019Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director05 February 2019Active
16, Queen Square, Bristol, United Kingdom, BS1 4NT

Director05 February 2019Active
2, Kingdom Street, London, England, W2 6BD

Director05 February 2019Active
16, Queen Square, Bristol, United Kingdom, BS1 4NT

Director05 February 2019Active

People with Significant Control

Carmelo Hili
Notified on:20 February 2019
Status:Active
Date of birth:August 1965
Nationality:Maltese
Country of residence:England
Address:St John's Court, Easton Street, High Wycombe, England, HP11 1JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Trefor Price Roberts
Notified on:05 February 2019
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Fifth Floor, 10 St. Bride Street, Ec4a 4ad, England,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Capital

Capital allotment shares.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Change account reference date company current shortened.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.