ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Consulting Holdings Limited

Cobalt Consulting Holdings Limited is an active company incorporated on 1 August 2007 with the registered office located in London, Greater London. Cobalt Consulting Holdings Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06331190
Private limited company
Age
18 years
Incorporated 1 August 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor 7 - 10 Chandos Street
London
W1G 9DQ
England
Address changed on 19 Apr 2022 (3 years ago)
Previous address was Wellington House 125 Strand London WC2R 0AP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • PSC • Business Consultant • British • Lives in UK • Born in Jul 1975
Director • British • Lives in United Arab Emirates • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cobalt Consulting (UK) Limited
Mr Timothy Scott Rowe and Adam Richard Walker are mutual people.
Active
Cobalt Consulting (No. 1) Limited
Mr Timothy Scott Rowe and Adam Richard Walker are mutual people.
Active
Lancarn Limited
Mr Timothy Scott Rowe is a mutual person.
Active
Welbeckville Limited
Mr Timothy Scott Rowe is a mutual person.
Active
Walker Securities Ltd
Adam Richard Walker is a mutual person.
Active
Belltone Limited
Mr Timothy Scott Rowe is a mutual person.
Active
Girling Jones Limited
Adam Richard Walker is a mutual person.
Active
Milton House Limited
Mr Timothy Scott Rowe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.17M
Decreased by £3.98M (-77%)
Turnover
£28.69M
Decreased by £921K (-3%)
Employees
151
Decreased by 7 (-4%)
Total Assets
£6.2M
Decreased by £3.41M (-35%)
Total Liabilities
-£7.83M
Decreased by £2.57M (-25%)
Net Assets
-£1.63M
Decreased by £835K (+105%)
Debt Ratio (%)
126%
Increased by 17.99% (+17%)
Latest Activity
Mr Timothy Scott Rowe (PSC) Details Changed
4 Months Ago on 25 Apr 2025
Adam Richard Walker (PSC) Resigned
4 Months Ago on 25 Apr 2025
Adam Richard Walker Resigned
7 Months Ago on 3 Feb 2025
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Group Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Oct 2023
Group Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Group Accounts Submitted
2 Years 8 Months Ago on 10 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Oct 2022
Registered Address Changed
3 Years Ago on 19 Apr 2022
Get Credit Report
Discover Cobalt Consulting Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Adam Richard Walker as a person with significant control on 25 April 2025
Submitted on 22 May 2025
Change of details for Mr Timothy Scott Rowe as a person with significant control on 25 April 2025
Submitted on 22 May 2025
Termination of appointment of Adam Richard Walker as a director on 3 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 9 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 9 October 2023 with no updates
Submitted on 14 Oct 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Group of companies' accounts made up to 31 December 2021
Submitted on 10 Jan 2023
Confirmation statement made on 9 October 2022 with no updates
Submitted on 11 Oct 2022
Registered office address changed from Wellington House 125 Strand London WC2R 0AP England to 4th Floor 7 - 10 Chandos Street London W1G 9DQ on 19 April 2022
Submitted on 19 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year