About

Registered Number: 04905997
Date of Incorporation: 19/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Old Chapel Cottage Thornford Road, Headley, Thatcham, Berkshire, RG19 8AD

 

Having been setup in 2003, Cobalt Design Ltd are based in Thatcham, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed as Brentnall, Paul Wyatt, Brentnall, Sharon Elizabeth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENTNALL, Paul Wyatt 19 September 2003 - 1
BRENTNALL, Sharon Elizabeth 19 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 January 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AD01 - Change of registered office address 27 March 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 09 November 2012
AA01 - Change of accounting reference date 19 June 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 09 February 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
CERTNM - Change of name certificate 06 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.