About

Registered Number: 04287243
Date of Incorporation: 13/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Wellington House, 125 Strand, London, WC2R 0AP,

 

Founded in 2001, Cobalt Consulting (UK) Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The company has 2 directors listed as Walker, Adam, Walker, Adam Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Adam Richard 03 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Adam 21 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
MR01 - N/A 10 August 2020
MR01 - N/A 20 July 2020
MR01 - N/A 10 July 2020
MR04 - N/A 03 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 September 2017
AD04 - Change of location of company records to the registered office 20 September 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2014
MR04 - N/A 15 September 2014
MR01 - N/A 06 August 2014
AA01 - Change of accounting reference date 20 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 03 April 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AUD - Auditor's letter of resignation 15 April 2011
AP03 - Appointment of secretary 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AR01 - Annual Return 15 October 2009
RESOLUTIONS - N/A 14 August 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
AA - Annual Accounts 14 November 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
287 - Change in situation or address of Registered Office 22 June 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 13 November 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
RESOLUTIONS - N/A 19 July 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 07 September 2004
225 - Change of Accounting Reference Date 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
363a - Annual Return 26 November 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
AA - Annual Accounts 27 February 2003
RESOLUTIONS - N/A 14 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
363s - Annual Return 11 October 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2020 Outstanding

N/A

A registered charge 30 June 2020 Outstanding

N/A

A registered charge 30 June 2020 Outstanding

N/A

A registered charge 04 August 2014 Fully Satisfied

N/A

Guarantee & debenture 04 April 2008 Fully Satisfied

N/A

Rent deposit deed 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.