COBALT DATA CENTRE 2 LLP
COBALT DATA CENTRE 2 LLP
Contact & Details
Contact
Registered Address
1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
Full company profile for COBALT DATA CENTRE 2 LLP (OC361003), an active company based in London, England. Incorporated 19 Jan 2011. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£93.36k
Net Assets
-£41.93M
Total Liabilities
£107.69M
Turnover
£165.51k
Employees
N/A
Debt Ratio
164%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kevin James David Ellis | Llp-member | Unknown | United Kingdom | 31 Mar 2011 | Active |
| Nichola Catherine Corp | Llp-member | Unknown | United Kingdom | 31 Mar 2011 | Active |
| Philip James Young | Llp-member | Unknown | United Kingdom | 31 Mar 2011 | Active |
See all 405 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
DC2 Cobalt Business Park, Middle Engine Lane, Wallsend NORTH TYNESIDE | Leasehold | - | 27 Apr 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Jan 2026 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 22 Dec 2025 | Accounts | Annual accounts made up to 2025-04-05 | |
| 16 Dec 2025 | Officers | Change Person Member Limited Liability Partnership With Name Change Date | |
| 28 Oct 2025 | Officers | Termination of John Frederick Gibson as director on 2024-10-30 | |
| 28 Oct 2025 | Officers | Termination of Andrew James Mcnab as director on 2020-03-17 |
Change Person Member Limited Liability Partnership With Name Change Date
Annual accounts made up to 2025-04-05
Change Person Member Limited Liability Partnership With Name Change Date
Termination of John Frederick Gibson as director on 2024-10-30
Termination of Andrew James Mcnab as director on 2020-03-17
Recent Activity
Latest Activity
Change Person Member Limited Liability Partnership With Name Change Date
2 months ago on 22 Jan 2026
Annual accounts made up to 2025-04-05
3 months ago on 22 Dec 2025
Change Person Member Limited Liability Partnership With Name Change Date
4 months ago on 16 Dec 2025
Termination of John Frederick Gibson as director on 2024-10-30
5 months ago on 28 Oct 2025
Termination of Andrew James Mcnab as director on 2020-03-17
5 months ago on 28 Oct 2025
