Company NameCobalt Energy Consulting Ltd
DirectorReginald Maudling
Company StatusActive - Proposal to Strike off
Company Number11713520
CategoryPrivate Limited Company
Incorporation Date5 December 2018(5 years, 4 months ago)
Previous NamesBespoq Procurement Consulting Limited and Bp Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Reginald Maudling
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(1 year after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greystone Swan Royal Quays Business Centre
Newcastle Upon Tyne
NE29 6DE
Director NameMr Gerard Thomas Harford
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Adam Zeiderman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressC/O Greystone Swan
Royal Quays Business Centre
Newcastle Upon Tyne
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 December 2022 (1 year, 4 months ago)
Next Return Due18 December 2023 (overdue)

Filing History

31 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 September 2020Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 September 2020 (1 page)
13 July 2020Appointment of Mr Reginald Oliver Maudling as a director on 3 January 2020 (2 pages)
29 May 2020Notification of Adam Zeiderman as a person with significant control on 2 June 2019 (2 pages)
29 May 2020Cessation of Leonard Zeiderman as a person with significant control on 2 June 2019 (1 page)
22 April 2020Change of details for Mr Loenard Zeiderman as a person with significant control on 2 June 2019 (2 pages)
13 March 2020Notification of Loenard Zeiderman as a person with significant control on 2 June 2019 (2 pages)
12 March 2020Notification of Gerard Harford as a person with significant control on 2 June 2019 (2 pages)
12 March 2020Cessation of Telex Limited as a person with significant control on 2 June 2019 (1 page)
12 March 2020Cessation of Harsav Group Limited as a person with significant control on 2 June 2019 (1 page)
12 March 2020Appointment of Mr Adam Zeiderman as a director on 2 March 2020 (2 pages)
23 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
7 January 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
30 December 2019Registered office address changed from Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 30 December 2019 (1 page)
30 December 2019Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
30 December 2019Director's details changed for Mr Gerard Thomas Harford on 30 December 2019 (2 pages)
29 December 2019Change of details for Harsav Group Limited as a person with significant control on 1 June 2019 (2 pages)
29 December 2019Notification of Harsav Group Limited as a person with significant control on 1 June 2019 (2 pages)
29 December 2019Notification of Telex Limited as a person with significant control on 1 June 2019 (2 pages)
29 December 2019Cessation of Gerard Thomas Harford as a person with significant control on 1 June 2019 (1 page)
22 November 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 22 November 2019 (1 page)
21 November 2019Director's details changed for Mr Gerard Thomas Harford on 21 November 2019 (2 pages)
2 September 2019Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 200
(4 pages)
5 December 2018Incorporation
Statement of capital on 2018-12-05
  • GBP 9,750
(30 pages)