About

Registered Number: 03403982
Date of Incorporation: 16/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Cobalt House, Arden Square, Crewe, Cheshire, CW1 6HA,

 

Cobalt Systems Ltd was registered on 16 July 1997, it's status is listed as "Active". This company is VAT Registered. Thorpe, Janet Elaine, Dean, Frank, Hunt, Anthony Raymond, Jones, Caroline Mary, Potter, James Jackson, Thorpe, Janet Elaine, Andersson, Goran, Hagberg, Staffan, Harryson, Lars, Jackson Potter, James, Nedblake, Jeffrey, Satterstrom, Alite are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSSON, Goran 04 September 1997 30 June 1998 1
HAGBERG, Staffan 04 September 1997 30 June 1998 1
HARRYSON, Lars 01 June 1998 09 April 1999 1
JACKSON POTTER, James 29 March 2011 26 July 2016 1
NEDBLAKE, Jeffrey 29 March 2011 26 July 2016 1
SATTERSTROM, Alite 01 June 1998 09 April 1999 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Janet Elaine 26 July 2016 - 1
DEAN, Frank 29 March 2011 30 October 2014 1
HUNT, Anthony Raymond 01 June 1998 09 April 1999 1
JONES, Caroline Mary 30 October 2014 31 March 2016 1
POTTER, James Jackson 31 March 2016 26 July 2016 1
THORPE, Janet Elaine 09 April 1999 29 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 15 November 2018
MR04 - N/A 19 June 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 23 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 24 May 2017
MR04 - N/A 23 March 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 29 July 2016
AP03 - Appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
CS01 - N/A 12 July 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 10 January 2016
AA01 - Change of accounting reference date 29 September 2015
RESOLUTIONS - N/A 28 July 2015
SH08 - Notice of name or other designation of class of shares 28 July 2015
AR01 - Annual Return 23 July 2015
AP03 - Appointment of secretary 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 27 June 2013
AD01 - Change of registered office address 27 June 2013
MR01 - N/A 20 May 2013
MR04 - N/A 18 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 27 July 2011
CERTNM - Change of name certificate 10 June 2011
RESOLUTIONS - N/A 09 May 2011
SH08 - Notice of name or other designation of class of shares 09 May 2011
CC04 - Statement of companies objects 09 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 05 May 2011
AD01 - Change of registered office address 28 April 2011
AP03 - Appointment of secretary 30 March 2011
RESOLUTIONS - N/A 22 March 2011
RESOLUTIONS - N/A 22 March 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 01 July 2008
169 - Return by a company purchasing its own shares 26 June 2008
169 - Return by a company purchasing its own shares 26 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 17 August 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 August 2002
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 17 July 2000
CERTNM - Change of name certificate 09 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
CERTNM - Change of name certificate 21 May 1999
395 - Particulars of a mortgage or charge 07 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 1999
CERTNM - Change of name certificate 21 October 1998
363s - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 07 January 1998
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
123 - Notice of increase in nominal capital 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
225 - Change of Accounting Reference Date 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
CERTNM - Change of name certificate 04 September 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Debenture 05 May 2011 Fully Satisfied

N/A

Debenture 28 August 2001 Fully Satisfied

N/A

Mortgage debenture 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.