ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Energy Limited

Cobalt Energy Limited is an active company incorporated on 11 May 2009 with the registered office located in Stockport, Greater Manchester. Cobalt Energy Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06901676
Private limited company
Age
16 years
Incorporated 11 May 2009
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 22 September 2025 (2 months ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 May 2025
Due by 28 February 2026 (2 months remaining)
Address
4th Floor Applicon House
Exchange Street
Stockport
Cheshire
SK3 0EY
England
Address changed on 24 Nov 2025 (18 days ago)
Previous address was 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England
Telephone
01298931997
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1976
Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in England • Born in Jul 1967
Director • Operations Director - Thermal Renewables • British • Lives in UK • Born in Sep 1971
Director • Finance Director • British • Lives in England • Born in Apr 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Welland Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 3 more are mutual people.
Active
Cobalt Energy Holdings Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 3 more are mutual people.
Active
Cobalt Energy Operational Services Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 3 more are mutual people.
Active
North Midlands Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 2 more are mutual people.
Active
Cobalt Energy Project Services Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Tyseley Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Kirklees Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Malvern Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£711.47K
Decreased by £235.57K (-25%)
Turnover
Unreported
Same as previous period
Employees
53
Increased by 8 (+18%)
Total Assets
£2.98M
Decreased by £483.74K (-14%)
Total Liabilities
-£1.89M
Decreased by £192.75K (-9%)
Net Assets
£1.09M
Decreased by £290.99K (-21%)
Debt Ratio (%)
63%
Increased by 3.29% (+5%)
Latest Activity
Cobalt Energy Holdings Limited (PSC) Details Changed
18 Days Ago on 24 Nov 2025
Registered Address Changed
18 Days Ago on 24 Nov 2025
Mr Deon Venter Details Changed
18 Days Ago on 24 Nov 2025
Mrs Alice Nelly Thouvenot Details Changed
18 Days Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
18 Days Ago on 24 Nov 2025
Mr Gavin Peter Lawrenson Details Changed
18 Days Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
18 Days Ago on 24 Nov 2025
Mr Denzil Tolman Taylor Details Changed
18 Days Ago on 24 Nov 2025
Mr Louis Phillip Mccumesky Details Changed
18 Days Ago on 24 Nov 2025
Mr Louis Phillip Mccumesky Appointed
2 Months Ago on 1 Oct 2025
Get Credit Report
Discover Cobalt Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cobalt Energy Holdings Limited as a person with significant control on 24 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mr Deon Venter on 24 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to 4th Floor Applicon House Exchange Street Stockport Cheshire SK3 0EY on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Louis Phillip Mccumesky on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Denzil Tolman Taylor on 24 November 2025
Submitted on 24 Nov 2025
Secretary's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Gavin Peter Lawrenson on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mrs Alice Nelly Thouvenot on 24 November 2025
Submitted on 24 Nov 2025
Appointment of Mr Louis Phillip Mccumesky as a director on 1 October 2025
Submitted on 1 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year