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

COBALT SKY LIMITED

314-316 UPPER RICHMOND ROAD, LONDON, SW15 6TL,
Company Registration Number
02201006
Private Limited Company
Active

Company Overview

About Cobalt Sky Ltd
COBALT SKY LIMITED was founded on 1987-12-01 and has its registered office in London. The organisation's status is listed as "Active". Cobalt Sky Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBALT SKY LIMITED
 
Legal Registered Office
314-316 UPPER RICHMOND ROAD
LONDON
SW15 6TL
Other companies in SW15
 
Previous Names
ATP LIMITED24/05/2004
Filing Information
Company Number 02201006
Company ID Number 02201006
Date formed 1987-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB512545961  
Last Datalog update: 2023-07-05 17:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT SKY 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 SKY LIMITED
The following companies were found which have the same name as COBALT SKY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBALT SKY ENTERTAINMENT, INC. 48 WEST 21ST ST., #709 New York NEW YORK NY 10010 Active Company formed on the 2008-10-20
COBALT SKY PHOTOGRAPHY, LLC 51 ANGELA DR LOS ALTOS CA 94022-3005 ACTIVE Company formed on the 2013-03-11
COBALT SKYE, LTD. NV Permanently Revoked Company formed on the 2003-12-22
COBALT SKY G PTY LIMITED ACT 2609 Active Company formed on the 2005-07-01
COBALT SKY PTY LIMITED ACT 2609 Active Company formed on the 2003-06-03
COBALT SKY R PTY LIMITED ACT 2612 Active Company formed on the 2005-07-01
COBALT SKY T PTY LIMITED ACT 2609 Active Company formed on the 2005-07-01
COBALT SKYS, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2009-03-10
COBALT SKY MEDIA LLC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2006-05-11
COBALT SKY SERVICES LLC 370 WILMA CIRCLE WEST PALM BEACH FL 33404 Inactive Company formed on the 2007-05-01
COBALT SKY VENTURES LLC 10409 SNAPDRAGON DR AUSTIN TX 78739 Active Company formed on the 2006-12-29
COBALT SKY PRODUCTIONS INCORPORATED California Unknown
COBALT SKY PUBLISHING LLC Michigan UNKNOWN
COBALT SKY HOLDINGS LTD British Columbia Active Company formed on the 2019-01-30
COBALT SKY INTERNATIONAL LLC Arkansas Unknown
COBALT SKY LLC 3819 E PEGASUS RD MEAD WA 990219550 Delinquent Company formed on the 2019-05-06

Company Officers of COBALT SKY LIMITED

Current Directors
Officer Role Date Appointed
LEE KHAN
Company Secretary 2004-05-24
REBECCA MARIE COLE
Director 2018-06-04
LEE DAY KHAN
Director 2013-12-01
RAZ KHAN
Director 1992-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE WOODERSON
Director 1992-06-11 2018-06-04
ADRIAN CLIVE SCAMELL
Director 1993-08-06 2017-03-09
MICHAEL DAVID BROWN
Director 2000-04-06 2008-09-22
RALPH JOHN WESTWOOD
Director 1992-06-11 2004-10-01
RALPH JOHN WESTWOOD
Company Secretary 1992-06-11 2004-05-24
MARK STEPHEN PHILLIPS
Director 1996-09-13 2000-04-05
DAVID HOMER
Director 1992-06-11 1997-11-25

More director information

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
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Change of details for Mr Raz Khan as a person with significant control on 2023-02-03
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-03-13RES13Resolutions passed:
  • Shares sub-divided 10/03/2020
  • ADOPT ARTICLES
2020-03-12SH02Sub-division of shares on 2020-03-10
2020-03-11PSC02Notification of Cs Holdings 2020 Limited as a person with significant control on 2020-03-11
2020-03-11PSC04Change of details for Mr Raz Khan as a person with significant control on 2020-03-11
2020-01-22AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODERSON
2018-06-11AP01DIRECTOR APPOINTED MRS REBECCA MARIE COLE
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODERSON
2018-06-11AP01DIRECTOR APPOINTED MRS REBECCA MARIE COLE
2018-04-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Air Malta House 314-316 Upper Richmond Road London SW15 6TU
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCAMELL
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCAMELL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-12AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AP01DIRECTOR APPOINTED MRS LEE DAY KHAN
2013-06-13AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0111/06/12 ANNUAL RETURN FULL LIST
2012-04-13AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0111/06/11 ANNUAL RETURN FULL LIST
2010-06-22AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-11AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLIVE SCAMELL / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE WOODERSON / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAZ KHAN / 11/06/2010
2009-06-17AA30/11/08 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SCAMELL / 22/05/2009
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / LEE KHAN / 22/05/2009
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / RAZ KHAN / 22/05/2009
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 22/05/2009
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM CARLSON HOUSE 266 UPPER RICHMOND ROAD LONDON SW15 6TQ
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN
2008-07-01363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SCAMELL / 09/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 09/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 09/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / RAZ KHAN / 09/04/2008
2008-04-09288cSECRETARY'S CHANGE OF PARTICULARS / LEE KHAN / 09/04/2008
2008-03-17AA30/11/07 TOTAL EXEMPTION FULL
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-11363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-14363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: ROEBUCK HOUSE 288 UPPER RICHMOND ROAD WEST LONDON SW14 7JG
2005-09-21AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-11363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-03-21288bDIRECTOR RESIGNED
2004-09-10AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-06-16288bSECRETARY RESIGNED
2004-06-04288aNEW SECRETARY APPOINTED
2004-05-24CERTNMCOMPANY NAME CHANGED ATP LIMITED CERTIFICATE ISSUED ON 24/05/04
2003-08-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-26363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-01363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-25363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/00
2000-07-07363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-11288bDIRECTOR RESIGNED
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-16288cDIRECTOR'S PARTICULARS CHANGED
1999-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-16363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-07-25288cDIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-23169£ IC 100/50 05/12/97 £ SR 50@1=50
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COBALT SKY 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 SKY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBALT SKY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 SKY LIMITED

Intangible Assets
Patents
We have not found any records of COBALT SKY LIMITED registering or being granted any patents
Domain Names

COBALT SKY LIMITED owns 2 domain names.

cobalt-sky.co.uk   cobaltsky.co.uk  

Trademarks
We have not found any records of COBALT SKY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBALT SKY 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 (62090 - Other information technology service activities) as COBALT SKY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COBALT SKY 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 SKY 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 SKY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3