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

COBALT ENERGY LIMITED

50-54 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ,
Company Registration Number
06901676
Private Limited Company
Active

Company Overview

About Cobalt Energy Ltd
COBALT ENERGY LIMITED was founded on 2009-05-11 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Cobalt Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COBALT ENERGY LIMITED
 
Legal Registered Office
50-54 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 7PQ
Other companies in SK17
 
Filing Information
Company Number 06901676
Company ID Number 06901676
Date formed 2009-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB971078015  
Last Datalog update: 2024-04-06 19:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT ENERGY LIMITED
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 ENERGY LIMITED
The following companies were found which have the same name as COBALT ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBALT ENERGY CAPITAL LLC 2095 N COLLINS BLVD STE 200 RICHARDSON TX 75080 Forfeited Company formed on the 2014-04-20
COBALT ENERGY, LLC 195 HWY 50 STE 104 STATELINE NV 89449 Active Company formed on the 2008-08-21
COBALT ENERGY PTY LTD NSW 2000 Dissolved Company formed on the 2010-04-23
COBALT ENERGY, LLC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2003-03-17
COBALT ENERGY SUPPLEMENTS LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2014-08-11
COBALT ENERGY SOLUTIONS, LLC 7607 FERN AVE STE 1103 SHREVEPORT LA 71105 Forfeited Company formed on the 2014-02-03
COBALT ENERGY METALS INC. 1001 - 409 Granville Street Vancouver British Columbia V6C 1T2 Active Company formed on the 2018-07-09
COBALT ENERGY CONSULTING LTD C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne ENGLAND NE29 6DE Active - Proposal to Strike off Company formed on the 2018-12-05
COBALT ENERGY SOLUTIONS LLC Delaware Unknown
COBALT ENERGY PARTNERS LLC Delaware Unknown
COBALT ENERGY PL LTD COBALT HOUSE 59B IMPERIAL WAY CROYDON CR0 4RR Active Company formed on the 2019-01-14
COBALT ENERGY CORPORATION Oklahoma Unknown
COBALT ENERGY (SW) LIMITED SUITE 2, THE BARBICAN CENTRE LUSTLEIGH CLOSE MARSH BARTON EXETER DEVON EX2 8PW Active - Proposal to Strike off Company formed on the 2020-05-15
COBALT ENERGY HOLDINGS LIMITED 50-54 OSWALD ROAD SCUNTHORPE LINCOLNSHIRE DN15 7PQ Active Company formed on the 2021-06-22
COBALT ENERGY PROJECT SERVICES LIMITED 50-54 OSWALD ROAD SCUNTHORPE LINCOLNSHIRE DN15 7PQ Active Company formed on the 2021-08-23
COBALT ENERGY OPERATIONAL SERVICES LIMITED 50-54 OSWALD ROAD SCUNTHORPE LINCOLNSHIRE DN15 7PQ Active Company formed on the 2021-08-20
COBALT ENERGY, LLC 1643 WOODCREST DR HOUSTON TX 77018 Active Company formed on the 2021-12-17
COBALT ENERGY LLC 41 State Street Suite 112 Albany NY 12207 Active Company formed on the 2021-12-14
COBALT ENERGY INC. 30254 RIVER RIDGE DR CALGARY ALBERTA T3Z3L1 Active Company formed on the 2021-12-16

Company Officers of COBALT ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SHARON BATES
Company Secretary 2016-12-08
DAVID JOHN ARDERN
Director 2011-10-06
SHARON BATES
Director 2013-03-04
NICHOLAS ROY CHARNOCK
Director 2017-07-24
IAN JAMES CRUMMACK
Director 2009-05-11
JOHN CHARLES DAVIES
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RICHARD GUTHRIE
Company Secretary 2009-05-11 2016-10-03
ALEXANDER JOHN YOUNG
Director 2012-05-23 2014-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ARDERN NORTH MIDLANDS OPERATIONS LIMITED Director 2011-03-30 CURRENT 2000-08-04 Active
NICHOLAS ROY CHARNOCK KINGSWOOD SOLUTIONS LIMITED Director 2012-05-25 CURRENT 2012-05-25 Liquidation
IAN JAMES CRUMMACK WELLAND OPERATIONS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
IAN JAMES CRUMMACK IAN CRUMMACK ASSOCIATES LIMITED Director 2002-05-02 CURRENT 2002-05-02 Active
IAN JAMES CRUMMACK NORTH MIDLANDS OPERATIONS LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active
JOHN CHARLES DAVIES WELLAND OPERATIONS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JOHN CHARLES DAVIES CRICHTON INDUSTRIES LTD Director 2016-03-04 CURRENT 2016-03-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration Assistant / General AssistantBuxtonGeneral Responsibilities include, but are not limited to:. We offer a competitive salary ( Neg.)....2016-03-23

Jobs results powered by Indeed
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
2024-03-19Director's details changed for Mrs Alice Nelly Thouvenot on 2024-03-14
2024-03-08Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-08Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-08Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-08Audit exemption subsidiary accounts made up to 2023-05-31
2024-01-23DIRECTOR APPOINTED MRS ALICE NELLY THOUVENOT
2023-12-15Director's details changed for Mr Gavin Peter Lawrenson on 2023-12-15
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR TAHLA JUDITH JOHNSTON
2023-08-04APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES WALKER
2023-06-20Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-06-20Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-06-20Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-06-20Audit exemption subsidiary accounts made up to 2022-05-31
2023-06-06Notice of agreement to exemption from audit of accounts for period ending 30/05/22
2023-06-06Consolidated accounts of parent company for subsidiary company period ending 30/05/22
2023-02-27Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MARK TIPTON
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIPTON
2022-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069016760001
2022-05-09AP01DIRECTOR APPOINTED MRS TAHLA JUDITH JOHNSTON
2022-03-29AP01DIRECTOR APPOINTED MR GAVIN PETER LAWRENSON
2022-01-1331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP03Appointment of Mrs Claire Marie Bailey as company secretary on 2021-10-12
2021-10-12TM02Termination of appointment of Sharon Marie Bates on 2021-10-12
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-16PSC07CESSATION OF IAN JAMES CRUMMACK AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16PSC02Notification of Cobalt Energy Holdings Limited as a person with significant control on 2021-08-25
2021-08-23AP01DIRECTOR APPOINTED MRS CLAIRE MARIE BAILEY
2021-08-20CH01Director's details changed for Mr Ian James Crummack on 2021-08-20
2021-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON BATES on 2021-08-20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR DEON VENTER
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ARDERN
2020-01-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CH01Director's details changed for Mrs Sharon Bates on 2019-09-10
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES DAVIES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-17PSC04Change of details for Mr Ian James Crummack as a person with significant control on 2019-04-15
2019-04-17CH01Director's details changed for Mr Ian James Crummack on 2019-04-15
2019-02-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-11-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AP01DIRECTOR APPOINTED MR NICHOLAS ROY CHARNOCK
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-26CH01Director's details changed for Mrs Sharon Bates on 2017-05-10
2017-01-16CC04Statement of company's objects
2017-01-16RES13OTHER COMPANY BUSINESS 19/10/2016
2017-01-16RES01ADOPT ARTICLES 19/10/2016
2017-01-16RES12Resolution of varying share rights or name
2017-01-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04SH08Change of share class name or designation
2016-12-20AP03Appointment of Mrs Sharon Bates as company secretary on 2016-12-08
2016-10-03TM02Termination of appointment of George Richard Guthrie on 2016-10-03
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06SH02Sub-division of shares on 2016-08-01
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-19AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR JOHN DAVIES
2016-01-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0111/05/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN YOUNG
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0111/05/13 ANNUAL RETURN FULL LIST
2013-06-19CH01Director's details changed for Mr Alexander John Young on 2013-03-04
2013-03-18AP01DIRECTOR APPOINTED MRS SHARON BATES
2013-01-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-07AP01DIRECTOR APPOINTED MR ALEXANDER JOHN YOUNG
2012-06-07AR0111/05/12 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR DAVID JOHN ARDERN
2011-09-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-20AR0111/05/11 FULL LIST
2011-02-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0111/05/10 FULL LIST
2009-05-11NEWINCINCORPORATION 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
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to COBALT ENERGY LIMITED 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 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COBALT ENERGY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 344,763
Creditors Due Within One Year 2012-05-31 £ 123,472
Creditors Due Within One Year 2012-05-31 £ 123,472
Creditors Due Within One Year 2011-05-31 £ 59,740
Provisions For Liabilities Charges 2013-05-31 £ 1,726
Provisions For Liabilities Charges 2012-05-31 £ 2,248
Provisions For Liabilities Charges 2012-05-31 £ 2,248
Provisions For Liabilities Charges 2011-05-31 £ 1,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 287,478
Cash Bank In Hand 2012-05-31 £ 117,645
Cash Bank In Hand 2012-05-31 £ 117,645
Cash Bank In Hand 2011-05-31 £ 96,855
Current Assets 2013-05-31 £ 547,202
Current Assets 2012-05-31 £ 274,786
Current Assets 2012-05-31 £ 274,786
Current Assets 2011-05-31 £ 153,378
Debtors 2013-05-31 £ 259,724
Debtors 2012-05-31 £ 157,141
Debtors 2012-05-31 £ 157,141
Debtors 2011-05-31 £ 56,523
Shareholder Funds 2013-05-31 £ 208,673
Shareholder Funds 2012-05-31 £ 158,384
Shareholder Funds 2012-05-31 £ 158,384
Shareholder Funds 2011-05-31 £ 97,708
Tangible Fixed Assets 2013-05-31 £ 7,960
Tangible Fixed Assets 2012-05-31 £ 9,318
Tangible Fixed Assets 2012-05-31 £ 9,318
Tangible Fixed Assets 2011-05-31 £ 5,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COBALT ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBALT ENERGY LIMITED
Trademarks
We have not found any records of COBALT ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBALT ENERGY LIMITED. 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 (71129 - Other engineering activities) as COBALT ENERGY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where COBALT ENERGY LIMITED 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 ENERGY LIMITED 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 ENERGY LIMITED 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.