Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBALT DESIGN LTD.
Company Information for

COBALT DESIGN LTD.

62 SWAN STREET, KINGSCLERE, NEWBURY, RG20 5PL,
Company Registration Number
04905997
Private Limited Company
Active

Company Overview

About Cobalt Design Ltd.
COBALT DESIGN LTD. was founded on 2003-09-19 and has its registered office in Newbury. The organisation's status is listed as "Active". Cobalt Design Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COBALT DESIGN LTD.
 
Legal Registered Office
62 SWAN STREET
KINGSCLERE
NEWBURY
RG20 5PL
Other companies in RG26
 
Filing Information
Company Number 04905997
Company ID Number 04905997
Date formed 2003-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB861117150  
Last Datalog update: 2024-03-07 00:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT DESIGN LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBALT DESIGN LTD.
The following companies were found which have the same name as COBALT DESIGN LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBALT DESIGN LIMITED 138 Clonliffe Road Drumcondra Dublin 9 Dissolved Company formed on the 1997-09-20
COBALT DESIGN & CONSTRUCTION, INC. 767 BARTHOLDI STREET BRONX BRONX NEW YORK 10467 Active Company formed on the 2012-02-06
COBALT DESIGN GROUP LLC JAMES WAWRZEWSKI 333 HUDSON ST NEW YORK NY 10013 Active Company formed on the 2000-02-15
COBALT DESIGNWORKS, LLC 1930 D STREET VANCOUVER WA 986630000 Active Company formed on the 2008-01-28
COBALT DESIGN PTY LTD Active Company formed on the 1996-06-21
COBALT DESIGN INC. Ontario Unknown
Cobalt Design, Inc. 6611 Woodman Ave Ste 113 Van Nuys CA 91401 FTB Suspended Company formed on the 2003-04-11
COBALT DESIGN GROUP, LLC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2006-12-07
COBALT DESIGN, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2012-10-12
COBALT DESIGN ASSOCIATES LLC 1840 SOUTHWEST 22ND STREET MIAMI FL 33145 Inactive Company formed on the 2013-07-09
COBALT DESIGN, INC. 2935 N.W. 24TH WAY BOCA RATON FL 33431 Active Company formed on the 2000-07-31
COBALT DESIGN STUDIOS, INC. 665 SE 10TH STREET DEERFIELD BEACH FL 33441 Inactive Company formed on the 2003-03-17
COBALT DESIGN CORPORATION Georgia Unknown
COBALT DESIGN LTD California Unknown
COBALT DESIGN INCORPORATED New Jersey Unknown
COBALT DESIGN BUILD SELL LLC COBALT DBS North Carolina Unknown
COBALT DESIGN CORPORATION Georgia Unknown
COBALT DESIGN INC Pennsylvannia Unknown
COBALT DESIGN STUDIO LTD 669 CATHCART ROAD GLASGOW G42 8AP Active - Proposal to Strike off Company formed on the 2020-07-07
COBALT DESIGN & CONSTRUCTION INC 1240 EDWARD I GRANT HWY Bronx BRONX NY 10452 Active Company formed on the 2021-01-12

Company Officers of COBALT DESIGN LTD.

Current Directors
Officer Role Date Appointed
PAUL WYATT BRENTNALL
Company Secretary 2003-09-19
PAUL WYATT BRENTNALL
Director 2003-09-19
SHARON ELIZABETH BRENTNALL
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ABACUS COMPANY SECRETARY LTD
Company Secretary 2003-09-19 2003-09-19
ABACUS COMPANY DIRECTOR LTD
Director 2003-09-19 2003-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-22CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-19PSC07CESSATION OF SHARON ELIZABETH BRENTNALL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH BRENTNALL
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Old Chapel Cottage Thornford Road Headley Thatcham Berkshire RG19 8AD
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-31AA01Previous accounting period extended from 31/03/17 TO 30/04/17
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WYATT BRENTNALL / 09/01/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH BRENTNALL / 09/01/2015
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR PAUL WYATT BRENTNALL on 2015-01-09
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM 37 Denham Drive Basingstoke Hampshire RG22 6LT England
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM April Cottage, Haughurst Hill Baughurst Tadley Hampshire RG26 5JR
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0119/09/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0119/09/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0119/09/12 ANNUAL RETURN FULL LIST
2012-06-19AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2011-10-08AR0119/09/11 ANNUAL RETURN FULL LIST
2011-07-12AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-17AR0119/09/10 ANNUAL RETURN FULL LIST
2010-10-17CH01Director's details changed for Sharon Elizabeth Brentnall on 2010-09-19
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-04AR0119/09/09 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION FULL
2007-10-15363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-21363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: UNIT 217 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2004-09-22363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-10-18288bSECRETARY RESIGNED
2003-10-18288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-06CERTNMCOMPANY NAME CHANGED COLBALT DESIGN LTD CERTIFICATE ISSUED ON 06/10/03
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2003-09-3088(2)RAD 19/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to COBALT DESIGN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBALT DESIGN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBALT DESIGN LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,869

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBALT DESIGN LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 3,686
Debtors 2012-04-01 £ 3,686
Fixed Assets 2012-04-01 £ 49
Shareholder Funds 2012-04-01 £ 1,134
Tangible Fixed Assets 2012-04-01 £ 49

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COBALT DESIGN LTD. registering or being granted any patents
Domain Names

COBALT DESIGN LTD. owns 1 domain names.

cobalt-design.co.uk  

Trademarks
We have not found any records of COBALT DESIGN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBALT DESIGN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as COBALT DESIGN LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where COBALT DESIGN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBALT DESIGN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBALT DESIGN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1