COBALT SYSTEMS LTD

Register to unlock more data on OkredoRegister

COBALT SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403982

Incorporation date

16/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitfire Road, Cheshire Green Industrial Park, Wardle, Cheshire CW5 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1997)
dot icon16/12/2025
Satisfaction of charge 034039820004 in full
dot icon01/12/2025
Registration of charge 034039820007, created on 2025-11-27
dot icon19/11/2025
Satisfaction of charge 034039820006 in full
dot icon02/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-30
dot icon05/02/2024
Change of share class name or designation
dot icon05/02/2024
Resolutions
dot icon05/01/2024
Director's details changed for Kasia Brazenall on 2023-08-01
dot icon05/01/2024
Registered office address changed from Cobalt House Arden Square Crewe Cheshire CW1 6HA England to Spitfire Road Cheshire Green Industrial Park Wardle Cheshire CW5 6HT on 2024-01-05
dot icon05/01/2024
Director's details changed for Mr Owen Cummins on 2024-01-01
dot icon05/01/2024
Change of details for Mrs Susan Marie Hunt as a person with significant control on 2024-01-01
dot icon05/01/2024
Director's details changed for Mr Anthony Raymond Hunt on 2024-01-01
dot icon05/01/2024
Change of details for Mr Anthony Raymond Hunt as a person with significant control on 2024-01-01
dot icon05/01/2024
Director's details changed for Mr Christopher Hunt on 2024-01-01
dot icon05/01/2024
Director's details changed for Katarzyna Brazenall on 2024-01-01
dot icon08/08/2023
Appointment of Kasia Brazenall as a director on 2023-08-01
dot icon27/06/2023
Change of details for Mr Anthony Raymond Hunt as a person with significant control on 2023-01-01
dot icon27/06/2023
Director's details changed for Mr Owen Cummins on 2023-06-01
dot icon27/06/2023
Change of details for Mrs Susan Marie Hunt as a person with significant control on 2023-06-25
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-30
dot icon24/11/2022
Notification of Susan Marie Hunt as a person with significant control on 2021-12-01
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon23/11/2022
Second filing of Confirmation Statement dated 2021-11-14
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-30
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/08/2021
Termination of appointment of Janet Elaine Thorpe as a director on 2021-08-26
dot icon26/08/2021
Termination of appointment of Janet Elaine Thorpe as a secretary on 2021-08-26
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-30
dot icon18/03/2021
Registration of charge 034039820006, created on 2021-03-17
dot icon04/02/2021
Change of share class name or designation
dot icon01/02/2021
Change of details for Mr Anthony Raymond Hunt as a person with significant control on 2021-01-15
dot icon05/01/2021
Appointment of Mr Christopher Hunt as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mr Owen Cummins as a director on 2021-01-01
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-30
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-30
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon19/06/2018
Satisfaction of charge 3 in full
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-30
dot icon23/03/2018
Registration of charge 034039820005, created on 2018-03-22
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-12-30
dot icon23/03/2017
Satisfaction of charge 2 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-30
dot icon29/07/2016
Registered office address changed from C/O Harland Systems Group Limited 2 Michigan Avenue Salford Manchester M50 2GY to Cobalt House Arden Square Crewe Cheshire CW1 6HA on 2016-07-29
dot icon29/07/2016
Appointment of Mrs Janet Elaine Thorpe as a secretary on 2016-07-26
dot icon29/07/2016
Termination of appointment of Jeffrey Nedblake as a director on 2016-07-26
dot icon29/07/2016
Termination of appointment of James Jackson Potter as a director on 2016-07-26
dot icon29/07/2016
Termination of appointment of James Jackson Potter as a secretary on 2016-07-26
dot icon12/07/2016
01/07/16 Statement of Capital gbp 16500
dot icon24/05/2016
Appointment of Mr James Jackson Potter as a secretary on 2016-03-31
dot icon24/05/2016
Termination of appointment of Caroline Mary Jones as a secretary on 2016-03-31
dot icon10/01/2016
Full accounts made up to 2014-12-30
dot icon29/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon28/07/2015
Change of share class name or designation
dot icon28/07/2015
Resolutions
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon30/10/2014
Appointment of Mrs Caroline Mary Jones as a secretary on 2014-10-30
dot icon30/10/2014
Termination of appointment of Frank Dean as a secretary on 2014-10-30
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mrs Janet Elaine Thorpe on 2013-07-01
dot icon27/06/2013
Director's details changed for Mr Anthony Raymond Hunt on 2013-06-01
dot icon27/06/2013
Registered office address changed from 2 Michigan Avenue Salford Manchester M50 2GY United Kingdom on 2013-06-27
dot icon20/05/2013
Registration of charge 034039820004
dot icon18/05/2013
Satisfaction of charge 1 in full
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Janet Thorpe as a secretary
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/06/2011
Certificate of change of name
dot icon09/05/2011
Change of share class name or designation
dot icon09/05/2011
Statement of company's objects
dot icon09/05/2011
Resolutions
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2011
Appointment of Mr Jeffrey Nedblake as a director
dot icon05/05/2011
Appointment of Mr James Jackson Potter as a director
dot icon28/04/2011
Registered office address changed from Cobalt House Arden Square, Electra Way Crewe Business Park Crewe Cheshire CW1 6HA United Kingdom on 2011-04-28
dot icon30/03/2011
Appointment of Mr Frank Dean as a secretary
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Resolutions
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Registered office address changed from Cobalt House Arden Square, Electric Way Crewe Business Park Crewe Cheshire CW1 6HA on 2010-07-28
dot icon27/07/2010
Director's details changed for Anthony Raymond Hunt on 2010-01-01
dot icon27/07/2010
Director's details changed for Mrs Janet Elaine Thorpe on 2010-01-01
dot icon10/08/2009
Return made up to 01/07/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from cobalt house theatre court london road northwich cheshire CW9 5HB
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon26/06/2008
Capitals not rolled up
dot icon26/06/2008
Gbp ic 17000/16500\25/01/08\gbp sr 500@1=500\
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 01/07/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 01/07/06; full list of members
dot icon17/05/2006
Particulars of contract relating to shares
dot icon17/05/2006
Ad 28/04/05--------- £ si 1000@1
dot icon17/05/2006
Particulars of contract relating to shares
dot icon17/05/2006
Ad 28/04/05--------- £ si 2500@1
dot icon17/05/2006
Particulars of contract relating to shares
dot icon17/05/2006
Ad 28/04/05--------- £ si 500@1
dot icon17/05/2006
Particulars of contract relating to shares
dot icon17/05/2006
Ad 28/04/05--------- £ si 4000@1
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon06/07/2005
Return made up to 01/07/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2004
Return made up to 16/07/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon04/12/2003
Registered office changed on 04/12/03 from: cobalt house theatre court london road northwich cheshire CW9 5HB
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/07/2003
Return made up to 16/07/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/08/2002
Return made up to 16/07/02; full list of members
dot icon11/09/2001
Return made up to 16/07/01; full list of members
dot icon29/08/2001
Particulars of mortgage/charge
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/10/2000
New director appointed
dot icon17/07/2000
Return made up to 16/07/00; full list of members
dot icon09/09/1999
Certificate of change of name
dot icon20/08/1999
Return made up to 16/07/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
New secretary appointed
dot icon21/05/1999
Certificate of change of name
dot icon07/04/1999
Particulars of mortgage/charge
dot icon22/03/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/10/1998
Certificate of change of name
dot icon18/09/1998
Return made up to 16/07/98; full list of members
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned;director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon07/01/1998
Registered office changed on 07/01/98 from: 24 northwood avenue middlewich cheshire CW10 0HR
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon11/09/1997
Ad 05/09/97--------- £ si 9999@1=9999 £ ic 1/10000
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
£ nc 100/100000 04/09/97
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Secretary resigned;director resigned
dot icon11/09/1997
Registered office changed on 11/09/97 from: 9 cheapside london EC2V 9AD
dot icon04/09/1997
Certificate of change of name
dot icon16/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon-37.68 % *

* during past year

Cash in Bank

£79,559.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
319.31K
-
0.00
171.22K
-
2022
17
481.69K
-
0.00
127.67K
-
2023
19
457.12K
-
0.00
79.56K
-
2023
19
457.12K
-
0.00
79.56K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

457.12K £Descended-5.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.56K £Descended-37.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Anthony Raymond
Director
04/09/1997 - Present
-
Cummins, Owen
Director
01/01/2021 - Present
-
Brazenall, Kasia
Director
01/08/2023 - Present
-
Hunt, Christopher
Director
01/01/2021 - 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 SYSTEMS LTD

COBALT SYSTEMS LTD is an(a) Active company incorporated on 16/07/1997 with the registered office located at Spitfire Road, Cheshire Green Industrial Park, Wardle, Cheshire CW5 6HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT SYSTEMS LTD?

toggle

COBALT SYSTEMS LTD is currently Active. It was registered on 16/07/1997 .

Where is COBALT SYSTEMS LTD located?

toggle

COBALT SYSTEMS LTD is registered at Spitfire Road, Cheshire Green Industrial Park, Wardle, Cheshire CW5 6HT.

What does COBALT SYSTEMS LTD do?

toggle

COBALT SYSTEMS LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does COBALT SYSTEMS LTD have?

toggle

COBALT SYSTEMS LTD had 19 employees in 2023.

What is the latest filing for COBALT SYSTEMS LTD?

toggle

The latest filing was on 16/12/2025: Satisfaction of charge 034039820004 in full.