ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Underwriting Services Limited

Cobalt Underwriting Services Limited is an active company incorporated on 7 March 2012 with the registered office located in London, Greater London. Cobalt Underwriting Services Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07979365
Private limited company
Age
13 years
Incorporated 7 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 Bonhill Street
London
EC2A 4DJ
England
Address changed on 13 Jun 2022 (3 years ago)
Previous address was Baylisden House Bethersden Ashford Kent TN26 3EW England
Telephone
02036420200
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Bermuda • Born in Apr 1958
Director • Insurance Underwriter • British • Lives in England • Born in Mar 1964
Director • Insurance Executive • British • Lives in UK • Born in Sep 1965
Cobalt Insurance Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cobalt Insurance Holdings Limited
John Caldicott Williams, Sean James Dalton, and 1 more are mutual people.
Active
Cobalt 1438 Holdings Limited
John Caldicott Williams, Sean James Dalton, and 1 more are mutual people.
Active
Cobalt 1438 Services Limited
John Caldicott Williams, Sean James Dalton, and 1 more are mutual people.
Active
Enovert South Limited
John Caldicott Williams and John Caldicott Williams are mutual people.
Active
Enovert North Limited
John Caldicott Williams and John Caldicott Williams are mutual people.
Active
Enovert Energy Limited
John Caldicott Williams and John Caldicott Williams are mutual people.
Active
Enovert Management Limited
John Caldicott Williams and John Caldicott Williams are mutual people.
Active
Lyme And Wood Developments Limited
John Caldicott Williams and John Caldicott Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.88K
Decreased by £29.09K (-68%)
Turnover
£40.11K
Decreased by £65.34K (-62%)
Employees
Unreported
Same as previous period
Total Assets
£276.87K
Decreased by £30.68K (-10%)
Total Liabilities
-£19.88K
Decreased by £62.2K (-76%)
Net Assets
£256.99K
Increased by £31.52K (+14%)
Debt Ratio (%)
7%
Decreased by 19.51% (-73%)
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Mr John Caldicott Williams Details Changed
7 Months Ago on 31 Jan 2025
Anne Elizabeth Plumb Resigned
11 Months Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Mr Sean James Dalton Appointed
1 Year 8 Months Ago on 1 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Registered Address Changed
3 Years Ago on 13 Jun 2022
Registers Moved To Registered Address
3 Years Ago on 13 Jun 2022
Get Credit Report
Discover Cobalt Underwriting Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Caldicott Williams on 31 January 2025
Submitted on 11 Jul 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 19 Mar 2025
Termination of appointment of Anne Elizabeth Plumb as a director on 13 September 2024
Submitted on 4 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 20 May 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 14 Mar 2024
Appointment of Mr Sean James Dalton as a director on 1 January 2024
Submitted on 11 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 26 Jul 2023
Confirmation statement made on 7 March 2023 with no updates
Submitted on 17 Apr 2023
Register inspection address has been changed from Baylisden House Bethersden Ashford Kent TN26 3EW England to 9 Bonhill Street London EC2A 4DJ
Submitted on 13 Jun 2022
Register(s) moved to registered office address 9 Bonhill Street London EC2A 4DJ
Submitted on 13 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year