CompanyTrack
C

COBALT CPI LIMITED

Active Edinburgh

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

COBALT CPI LIMITED

Other business support service activities n.e.c.

Founded 18 Jan 2010 Active Edinburgh, Scotland 0 employees
Other business support service activities n.e.c.
Accounts Submitted 25 Nov 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £436.56K £45.60K 2024 year on year
Total assets £10.27M £240.91K 2024 year on year
Total Liabilities £9.84M £195.31K 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Resolis Limited, Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland

Credit Report

Discover COBALT CPI 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£436.56k

Decreased by £45.60k (-9%)

Total Liabilities

£9.84M

Decreased by £195.31k (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

96%

Increased by 1 (+1%)

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

2 active 16 resigned
Status
John McdonaghDirectorBritishEngland5627 Sept 2013Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown3 Apr 2023Active

Shareholders

Shareholders (1)

Cobalt Project Investments Limited
100.0%
219 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cobalt Project Investments 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

COBALT PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COBALT CPI LIMITED Current Company
COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TAYCARE HEALTH (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
TAYCARE HEALTH (MANAGEMENT) LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(20 pages)
27 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-18 with no updatesView(3 pages)
21 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(20 pages)
30 Jan 2024OfficersTermination of Jennifer Mckay as director on 2024-01-29View(1 page)
25 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-18 with no updatesView(3 pages)
25 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

27 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-18 with no updates

21 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

30 Jan 2024 Officers

Termination of Jennifer Mckay as director on 2024-01-29

25 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-18 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 25 Nov 2025

Confirmation statement made on 2025-01-18 with no updates

1 years ago on 27 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 21 Oct 2024

Termination of Jennifer Mckay as director on 2024-01-29

2 years ago on 30 Jan 2024

Confirmation statement made on 2024-01-18 with no updates

2 years ago on 25 Jan 2024