ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Energy Project Services Limited

Cobalt Energy Project Services Limited is an active company incorporated on 23 August 2021 with the registered office located in Stockport, Greater Manchester. Cobalt Energy Project Services Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13579911
Private limited company
Age
4 years
Incorporated 23 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (3 months ago)
Next confirmation dated 4 September 2026
Due by 18 September 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 (15 days ago)
Previous address was 50-54 Oswald Road Scunthorpe Lincolnshire DN15 7PQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Group Director Of Legal Affairs • British • Lives in England • Born in Jan 1976
Director • Director Of Projects • British • Lives in UK • Born in Sep 1971
Director • British • Lives in UK • Born in Aug 1961
Cobalt Energy Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Midlands Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Cobalt Energy Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Welland Operations Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Cobalt Energy Holdings Limited
Claire Marie Bailey, Nicholas Roy Charnock, and 1 more are mutual people.
Active
Cobalt Energy Operational Services 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
Stoke Operations Limited
Nicholas Roy Charnock and Ian James Crummack are mutual people.
Active
Tyseley Operations Limited
Claire Marie Bailey and Nicholas Roy Charnock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£198.3K
Decreased by £303.41K (-60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£625.82K
Increased by £51.38K (+9%)
Total Liabilities
-£430.6K
Decreased by £143.64K (-25%)
Net Assets
£195.22K
Increased by £195.02K (+97026%)
Debt Ratio (%)
69%
Decreased by 31.16% (-31%)
Latest Activity
Cobalt Energy Holdings Limited (PSC) Details Changed
15 Days Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
15 Days Ago on 24 Nov 2025
Mr Ian James Crummack Details Changed
15 Days Ago on 24 Nov 2025
Mr Nicholas Roy Charnock Details Changed
15 Days Ago on 24 Nov 2025
Registered Address Changed
15 Days Ago on 24 Nov 2025
Mrs Claire Marie Bailey Details Changed
15 Days Ago on 24 Nov 2025
Confirmation Submitted
2 Months Ago on 12 Sep 2025
Subsidiary Accounts Submitted
9 Months Ago on 5 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Sep 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 8 Mar 2024
Get Credit Report
Discover Cobalt Energy Project Services 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 Ian James Crummack 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
Secretary's details changed for Mrs Claire Marie Bailey on 24 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 50-54 Oswald Road Scunthorpe 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 Nicholas Roy Charnock on 24 November 2025
Submitted on 24 Nov 2025
Confirmation statement made on 4 September 2025 with updates
Submitted on 12 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year