CompanyTrack
C

COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED

Active Edinburgh

Other professional, scientific and technical activities n.e.c.

0 employees
Other professional, scientific and technical activities n.e.c.
C

COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 4 Feb 2011 Active Edinburgh, Scotland 0 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 10 Dec 2025
Confirmation Statement Submitted 10 Feb 2025
Net assets £1.00K £0.00 2024 year on year
Total assets £3.43M £62.37K 2024 year on year
Total Liabilities £3.43M £62.37K 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 PROJECT INVESTMENTS (HULL BSF) 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

£1.00k

Total Liabilities

£3.43M

Decreased by £62.37k (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

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

4 active 17 resigned
Status
John James Edward KingDirectorBritishUnited Kingdom6312 Jan 2017Active
John Stephen GordonDirectorBritishScotland6312 Jan 2017Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown3 Apr 2023Active
William George RobertsonDirectorBritishScotland8023 Jun 2011Active

Shareholders

Shareholders (3)

Cobalt Cpi Limited
99.8%
1,0004 Mar 2016
Robertson Capital Projects Investments 2 Limited
0.1%
14 Mar 2016
Cobalt Cpi Limited
0.1%
14 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cobalt Cpi Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

COBALT CPI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 PROJECT INVESTMENTS (HULL BSF) LIMITED Current Company
HULL ESTEEM CONSORTIUM PSP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(16 pages)
10 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-04 with no updatesView(3 pages)
12 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(16 pages)
28 Feb 2024OfficersTermination of Jennifer Mckay as director on 2024-02-27View(1 page)
12 Feb 2024Confirmation StatementConfirmation statement made on 2024-02-04 with no updatesView(3 pages)
10 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

10 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-04 with no updates

12 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

28 Feb 2024 Officers

Termination of Jennifer Mckay as director on 2024-02-27

12 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-02-04 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 10 Dec 2025

Confirmation statement made on 2025-02-04 with no updates

1 years ago on 10 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 12 Dec 2024

Termination of Jennifer Mckay as director on 2024-02-27

1 years ago on 28 Feb 2024

Confirmation statement made on 2024-02-04 with no updates

2 years ago on 12 Feb 2024