COBALT SKY LIMITED

Register to unlock more data on OkredoRegister

COBALT SKY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02201006

Incorporation date

01/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

314-316 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon24/08/2025
Director's details changed for Raz Khan on 2025-08-15
dot icon24/08/2025
Director's details changed for Mrs Rebecca Marie Cole on 2025-08-15
dot icon13/06/2025
Director's details changed for Mrs Rebecca Marie Cole on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon05/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/02/2023
Change of details for Mr Raz Khan as a person with significant control on 2023-02-03
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon13/03/2020
Resolutions
dot icon12/03/2020
Sub-division of shares on 2020-03-10
dot icon11/03/2020
Notification of Cs Holdings 2020 Limited as a person with significant control on 2020-03-11
dot icon11/03/2020
Change of details for Mr Raz Khan as a person with significant control on 2020-03-11
dot icon22/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon11/06/2018
Termination of appointment of Michael Leslie Wooderson as a director on 2018-06-04
dot icon11/06/2018
Appointment of Mrs Rebecca Marie Cole as a director on 2018-06-04
dot icon13/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/06/2017
Registered office address changed from Air Malta House 314-316 Upper Richmond Road London SW15 6TU to 314-316 Upper Richmond Road London SW15 6TL on 2017-06-12
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon20/03/2017
Termination of appointment of Adrian Clive Scamell as a director on 2017-03-09
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Appointment of Mrs Lee Day Khan as a director
dot icon13/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon11/06/2010
Director's details changed for Adrian Clive Scamell on 2010-06-11
dot icon11/06/2010
Director's details changed for Michael Leslie Wooderson on 2010-06-11
dot icon11/06/2010
Director's details changed for Raz Khan on 2010-06-11
dot icon17/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/06/2009
Return made up to 11/06/09; full list of members
dot icon15/06/2009
Director's change of particulars / adrian scamell / 22/05/2009
dot icon15/06/2009
Director's change of particulars / raz khan / 22/05/2009
dot icon15/06/2009
Secretary's change of particulars / lee khan / 22/05/2009
dot icon15/06/2009
Director's change of particulars / michael wooderson / 22/05/2009
dot icon27/05/2009
Registered office changed on 27/05/2009 from carlson house 266 upper richmond road london SW15 6TQ
dot icon26/09/2008
Appointment terminated director michael brown
dot icon01/07/2008
Return made up to 11/06/08; full list of members
dot icon09/04/2008
Director's change of particulars / raz khan / 09/04/2008
dot icon09/04/2008
Director's change of particulars / michael brown / 09/04/2008
dot icon09/04/2008
Director's change of particulars / michael wooderson / 09/04/2008
dot icon09/04/2008
Director's change of particulars / adrian scamell / 09/04/2008
dot icon09/04/2008
Secretary's change of particulars / lee khan / 09/04/2008
dot icon17/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/06/2006
Return made up to 11/06/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon20/12/2005
Registered office changed on 20/12/05 from: roebuck house 288 upper richmond road west london SW14 7JG
dot icon21/09/2005
Full accounts made up to 2004-11-30
dot icon11/07/2005
Return made up to 11/06/05; full list of members
dot icon21/03/2005
Director resigned
dot icon10/09/2004
Full accounts made up to 2003-11-30
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon16/06/2004
Secretary resigned
dot icon04/06/2004
New secretary appointed
dot icon24/05/2004
Certificate of change of name
dot icon23/08/2003
Full accounts made up to 2002-11-30
dot icon26/06/2003
Return made up to 11/06/03; full list of members
dot icon10/07/2002
Full accounts made up to 2001-11-30
dot icon01/07/2002
Return made up to 11/06/02; full list of members
dot icon13/09/2001
Full accounts made up to 2000-11-30
dot icon25/06/2001
Return made up to 11/06/01; full list of members
dot icon07/07/2000
Return made up to 11/06/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-11-30
dot icon19/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon12/08/1999
Full accounts made up to 1998-11-30
dot icon16/06/1999
Return made up to 11/06/99; no change of members
dot icon16/06/1999
Director's particulars changed
dot icon25/07/1998
Director's particulars changed
dot icon15/07/1998
Return made up to 11/06/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-11-30
dot icon23/01/1998
£ ic 100/50 05/12/97 £ sr 50@1=50
dot icon30/12/1997
Director resigned
dot icon08/06/1997
Return made up to 11/06/97; no change of members
dot icon13/03/1997
Full accounts made up to 1996-11-30
dot icon13/03/1997
New director appointed
dot icon04/02/1997
Registered office changed on 04/02/97 from: 30 portman avenue london SW14 8NX
dot icon15/06/1996
Return made up to 11/06/96; no change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-11-30
dot icon13/06/1995
Return made up to 11/06/95; full list of members
dot icon03/04/1995
Full accounts made up to 1994-11-30
dot icon06/07/1994
Full accounts made up to 1993-11-30
dot icon14/06/1994
Return made up to 11/06/94; no change of members
dot icon11/05/1994
New director appointed
dot icon21/08/1993
Full accounts made up to 1992-11-30
dot icon23/06/1993
Return made up to 11/06/93; no change of members
dot icon28/09/1992
Return made up to 11/06/92; full list of members
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
New director appointed
dot icon19/08/1992
Full accounts made up to 1991-11-30
dot icon20/09/1991
Full accounts made up to 1990-11-30
dot icon20/09/1991
Secretary resigned
dot icon20/09/1991
Director resigned
dot icon20/09/1991
New secretary appointed
dot icon24/06/1991
Return made up to 11/06/91; no change of members
dot icon17/04/1991
Full accounts made up to 1989-11-30
dot icon25/07/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon23/02/1990
Full accounts made up to 1988-11-30
dot icon09/02/1990
Return made up to 01/10/89; full list of members
dot icon18/10/1989
Secretary's particulars changed
dot icon18/10/1989
Director's particulars changed
dot icon11/10/1989
Registered office changed on 11/10/89 from: 12 bristol house 80A southampton row london WC1B 4BA
dot icon23/01/1989
Wd 22/12/88 ad 22/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/1989
New director appointed
dot icon13/07/1988
Certificate of change of name
dot icon10/12/1987
Secretary resigned;new secretary appointed
dot icon01/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

18
2022
change arrow icon-8.27 % *

* during past year

Cash in Bank

£564,848.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
568.87K
-
0.00
615.81K
-
2022
18
675.68K
-
0.00
564.85K
-
2022
18
675.68K
-
0.00
564.85K
-

Employees

2022

Employees

18 Descended-5 % *

Net Assets(GBP)

675.68K £Ascended18.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.85K £Descended-8.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Rebecca Marie
Director
04/06/2018 - Present
4
Khan, Lee Day
Director
01/12/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COBALT SKY LIMITED

COBALT SKY LIMITED is an(a) Active company incorporated on 01/12/1987 with the registered office located at 314-316 Upper Richmond Road, London SW15 6TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT SKY LIMITED?

toggle

COBALT SKY LIMITED is currently Active. It was registered on 01/12/1987 .

Where is COBALT SKY LIMITED located?

toggle

COBALT SKY LIMITED is registered at 314-316 Upper Richmond Road, London SW15 6TL.

What does COBALT SKY LIMITED do?

toggle

COBALT SKY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COBALT SKY LIMITED have?

toggle

COBALT SKY LIMITED had 18 employees in 2022.

What is the latest filing for COBALT SKY LIMITED?

toggle

The latest filing was on 24/08/2025: Director's details changed for Raz Khan on 2025-08-15.