ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Blue Developments Ltd

Cobalt Blue Developments Ltd is a dormant company incorporated on 11 March 2022 with the registered office located in St. Helens, Merseyside. Cobalt Blue Developments Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13970390
Private limited company
Age
3 years
Incorporated 11 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
110 Mere Grange
Leaside
St Helens
WA9 5GG
England
Address changed on 2 Feb 2024 (1 year 7 months ago)
Previous address was Ahci House Unit 4 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Mar 1947
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in UK • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advantage Development Finance Limited
Keith Phillip Gannon and Mrs Attiyah Zahrah Mirza are mutual people.
Active
Ahci Group Limited
Keith Phillip Gannon and Mrs Attiyah Zahrah Mirza are mutual people.
Active
Advantage Ahci Ltd
Keith Phillip Gannon and Mrs Attiyah Zahrah Mirza are mutual people.
Active
Advantage Funding Ltd
Keith Phillip Gannon and Mrs Attiyah Zahrah Mirza are mutual people.
Active
Ahci Limited
Keith Phillip Gannon is a mutual person.
Active
Paulownia Capital Limited
Mrs Attiyah Zahrah Mirza is a mutual person.
Active
Makin Hay Limited
Mrs Attiyah Zahrah Mirza is a mutual person.
Active
Scrumchies Limited
Keith Phillip Gannon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Dormant Accounts Submitted
2 Months Ago on 12 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 11 Apr 2024
Mr Mike Salt Details Changed
1 Year 7 Months Ago on 2 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Feb 2024
Mr Keith Phillip Gannon Details Changed
1 Year 7 Months Ago on 2 Feb 2024
Mrs Attiyah Zahrah Mirza Details Changed
1 Year 7 Months Ago on 2 Feb 2024
Mr Mike Salt (PSC) Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 14 Oct 2023
Get Credit Report
Discover Cobalt Blue Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 16 Jun 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 12 Jun 2025
Confirmation statement made on 15 June 2024 with no updates
Submitted on 17 Jun 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 11 Apr 2024
Change of details for Mr Mike Salt as a person with significant control on 31 January 2024
Submitted on 4 Feb 2024
Director's details changed for Mrs Attiyah Zahrah Mirza on 2 February 2024
Submitted on 2 Feb 2024
Director's details changed for Mr Keith Phillip Gannon on 2 February 2024
Submitted on 2 Feb 2024
Registered office address changed from Ahci House Unit 4 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB England to 110 Mere Grange Leaside St Helens WA9 5GG on 2 February 2024
Submitted on 2 Feb 2024
Director's details changed for Mr Mike Salt on 2 February 2024
Submitted on 2 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year