Get an alert when COBALT GROUND SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-04-12

Overdue

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Kreston Reeves LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. The company therefore continues to adopt the going concern basis. in preparing its financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 25 resigned

Name Role Appointed Born Nationality
BAKER, Robert Leslie David Secretary 2017-02-01
JAOUI, Nathalie Director 2016-12-31 Dec 1963 French
LEMAITRE, Marc Director 2016-12-31 Feb 1962 French
MOLONEY, Darren Director 2016-12-31 Sep 1976 Irish
ROMAND, Franck Patrick Jacques Director 2025-06-28 Jul 1969 French
Show 25 resigned officers
Name Role Appointed Resigned
PRIESTER, Jan Willem Secretary 1995-03-29 1997-05-31
SMIT, Remco Secretary 1997-06-01 2005-05-01
VAN WIERINGEN, Nicolaas Adrianus Maria Secretary 2014-08-01 2016-12-31
VEENSTRA, Jozef Bernardus Secretary 2005-05-01 2014-08-01
GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED Corporate Secretary 2016-12-31 2017-02-01
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1995-03-29 1995-03-29
BAKER, Robert Leslie David Director 2017-02-01 2017-02-01
CONNOLLY, John Joseph Director 1995-03-29 1995-08-22
CORNWALL, Peter Kenneth Director 1995-08-24 1996-09-17
D'AUBER DE PEYRELONGUE, Henri Marie Joseph Director 2013-02-14 2016-12-31
DE BRUIJN, Hans Karel Director 2009-04-01 2012-11-08
DE VEGT, Jan Director 2012-11-08 2013-02-14
DEN HEIJER, Adriaan Director 2012-11-08 2016-12-31
DESCAZEAUX, Pierre Director 2009-04-01 2010-06-29
GUEDJ, Claude Director 2016-12-31 2022-02-12
GUEDJ, Karine Director 2016-12-31 2025-06-25
JACOBUS, Van De Linde Director 2010-12-16 2012-11-08
JOURDAIN, Jean-Pierre Director 2009-04-01 2010-12-16
LE CHAPELAIN, Erwan Mikael Marie Director 2010-12-16 2016-12-31
PRIESTER, Jan Willem Director 1995-08-22 1996-09-17
PUSSIAU, Antoine Jean Marie Gerard Director 2010-06-29 2013-02-14
VEENSTRA, Jozef Bernardus Director 2007-11-22 2016-12-31
VELTMAN, Antonius Cornelius Marie Director 2009-04-01 2010-12-16
KONINKLIJKE LUCHTVAART MAATSCHAPPIJ NV Corporate Director 1996-09-17 2009-04-01
L & A REGISTRARS LIMITED Corporate Nominee Director 1995-03-29 1995-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Groupe Crit S.A. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-29 Active
Mr Claude Guedj Individual Significant influence 2016-12-31 Ceased 2022-02-12

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2025-09-16 AA accounts Accounts with accounts type full
2025-06-30 AP01 officers Appoint person director company with name date PDF
2025-06-26 TM01 officers Termination director company with name termination date PDF
2025-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-17 AA accounts Accounts with accounts type full
2024-04-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-08 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 AA accounts Accounts with accounts type full
2023-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-20 AA accounts Accounts with accounts type full
2022-03-30 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-07 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2022-02-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-02-25 TM01 officers Termination director company with name termination date PDF
2021-09-28 AA accounts Accounts with accounts type full
2021-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-07 AA accounts Accounts with accounts type full
2020-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-27 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page