CompanyTrack
C

COBALT 13A MANAGEMENT LIMITED

Active Warrington

Dormant Company

0 employees
Dormant Company
C

COBALT 13A MANAGEMENT LIMITED

Dormant Company

Founded 8 May 2009 Active Warrington, England 0 employees
Dormant Company
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 23 Jul 2025
Net assets £3.00 £0.00 2024 year on year
Total assets £3.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 Winmarleigh Street Warrington Cheshire WA1 1JW England

Credit Report

Discover COBALT 13A MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£3.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 2 resigned
Status
Guy Norman MarsdenDirectorBritishUnited Kingdom688 May 2009Active
Piet James PulfordSecretaryBritishUnknown8 May 2009Active
Piet James PulfordDirectorBritishEngland718 May 2009Active

Shareholders

Shareholders (1)

Highbridge Business Park Limited
100.0%
326 May 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Guy Norman Marsden

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Piet James Pulford

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Highbridge Business Park Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HIGHBRIDGE BUSINESS PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIGHBRIDGE COBALT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFEHAWK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SAFEDOVE LIMITED united kingdom
COBALT 13A MANAGEMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
6 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Jul 2025GazetteGazette Filings Brought Up To DateView(1 page)
29 Jul 2025GazetteGazette Notice CompulsoryView
23 Jul 2025Confirmation StatementConfirmation statement made on 2025-05-08 with no updatesView(3 pages)
1 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

6 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jul 2025 Gazette

Gazette Filings Brought Up To Date

29 Jul 2025 Gazette

Gazette Notice Compulsory

23 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-05-08 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 6 Aug 2025

Gazette Filings Brought Up To Date

6 months ago on 30 Jul 2025

Gazette Notice Compulsory

6 months ago on 29 Jul 2025

Confirmation statement made on 2025-05-08 with no updates

6 months ago on 23 Jul 2025