About

Registered Number: 05694648
Date of Incorporation: 01/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Having been setup in 2006, Cobalt Data Systems Ltd has its registered office in Watford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Scrivens, Louise Arabella, Scrivens, Paul Jonathan for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVENS, Paul Jonathan 01 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SCRIVENS, Louise Arabella 01 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 March 2019
PSC04 - N/A 24 January 2019
CH03 - Change of particulars for secretary 24 January 2019
PSC04 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 February 2012
RESOLUTIONS - N/A 30 January 2012
SH08 - Notice of name or other designation of class of shares 30 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AR01 - Annual Return 19 January 2010
AR01 - Annual Return 08 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 28 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
DISS16(SOAS) - N/A 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 08 May 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.