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

COBALT DEVELOPMENTS LIMITED

1ST &2ND FLOOR OFFICE, 64-66 MARKET PLACE, WARWICK, MARKET PLACE, WARWICK, CV34 4SD,
Company Registration Number
04998792
Private Limited Company
Active

Company Overview

About Cobalt Developments Ltd
COBALT DEVELOPMENTS LIMITED was founded on 2003-12-18 and has its registered office in Warwick. The organisation's status is listed as "Active". Cobalt Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
1ST &2ND FLOOR OFFICE, 64-66 MARKET PLACE, WARWICK
MARKET PLACE
WARWICK
CV34 4SD
Other companies in WV14
 
Filing Information
Company Number 04998792
Company ID Number 04998792
Date formed 2003-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833408047  
Last Datalog update: 2024-03-07 01:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT DEVELOPMENTS 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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as COBALT DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBALT DEVELOPMENTS (ASHGATE) LIMITED HOME COTTAGE LITTLE CUBLEY CUBLEY ASHBOURNE DERBYSHIRE DE6 2FB Dissolved Company formed on the 2011-05-27
COBALT DEVELOPMENTS (WARWICK) LIMITED 1ST & 2ND FLOOR OFFICE 64-66 MARKET PLACE WARWICK CV34 4SD Active Company formed on the 2010-05-10
COBALT DEVELOPMENTS LIMITED C/O TWINLITE PEPPER CANISTER HOUSE MOUNT STREET CRESCENT DUBLIN 2 D02WC63, IRELAND D02WC63 Normal(Liquidation) Company formed on the 2004-09-07
COBALT DEVELOPMENTS PL LIMITED COBALT HOUSE 59B IMPERIAL WAY CROYDON SURREY CR0 4RR Active Company formed on the 2015-05-08
COBALT DEVELOPMENTS LTD. 50 AUBURN GLEN CIRCLE SE CALGARY ALBERTA T3M 0K8 Dissolved Company formed on the 2012-01-09
COBALT DEVELOPMENTS (ALVESTON) LTD 1ST &2ND FLOOR OFFICE, 64-66 MARKET PLACE, WARWICK MARKET PLACE WARWICK CV34 4SD Active Company formed on the 2016-03-04
COBALT DEVELOPMENTS PTE. LTD. SMITH STREET Singapore 058941 Dissolved Company formed on the 2011-07-08

Company Officers of COBALT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GUDGE
Director 2005-06-09
CHRISTOPHER PAUL MCKINLEY SWAN
Director 2004-01-21
CRAIG CHARLES SWAN
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
SALLIE ANN SWAN
Company Secretary 2004-01-21 2016-04-15
SALLIE ANN SWAN
Director 2004-01-21 2016-04-15
CRAIG CHARLES SWAN
Director 2009-10-01 2012-10-12
KEVIN PETER MITCHELL
Director 2010-10-26 2011-06-30
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-12-18 2004-01-21
L & A REGISTRARS LIMITED
Nominated Director 2003-12-18 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GUDGE RALPH COLEMAN HOLDINGS LIMITED Director 2014-12-04 CURRENT 2003-02-10 Liquidation
RAYMOND GUDGE RALPH COLEMAN INTERNATIONAL LIMITED Director 2003-11-04 CURRENT 1994-12-09 Active
CHRISTOPHER PAUL MCKINLEY SWAN REDDITCH UNITED JUNIORS FOOTBALL CLUB LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER PAUL MCKINLEY SWAN REDDITCH UNITED JUNIORS LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
CHRISTOPHER PAUL MCKINLEY SWAN COBALT DEVELOPMENTS (ALVESTON) LTD Director 2016-03-04 CURRENT 2016-03-04 Active
CHRISTOPHER PAUL MCKINLEY SWAN REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Liquidation
CHRISTOPHER PAUL MCKINLEY SWAN REDDITCH UNITED FOOTBALL CLUB LIMITED Director 2011-03-21 CURRENT 1972-11-15 Active
CHRISTOPHER PAUL MCKINLEY SWAN COBALT DEVELOPMENTS (WARWICK) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
CRAIG CHARLES SWAN COBALT DEVELOPMENTS (WARWICK) LIMITED Director 2016-04-15 CURRENT 2010-05-10 Active
CRAIG CHARLES SWAN 40 40 MANAGEMENT COMPANY LIMITED Director 2016-04-08 CURRENT 2006-04-13 Active
CRAIG CHARLES SWAN COBALT DEVELOPMENTS (ALVESTON) LTD Director 2016-03-04 CURRENT 2016-03-04 Active

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
2023-11-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-16Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24
2023-03-16CESSATION OF CHRISTOPHER SWAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20CESSATION OF ALVESTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SWAN
2023-01-31Notification of Alveston Holdings Limited as a person with significant control on 2023-01-24
2023-01-25CESSATION OF CHRISTOPHER PAUL MCKINLEY SWAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RAYMOND GUDGE
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-03PSC04Change of details for Mr Christopher Paul Mckinley Swan as a person with significant control on 2016-04-06
2020-02-26AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-02-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19CH01Director's details changed for Mr Craig Swann on 2016-04-15
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED MR CRAIG SWANN
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE ANN SWAN
2016-06-23TM02APPOINTMENT TERMINATED, SECRETARY SALLIE SWAN
2016-06-23TM02APPOINTMENT TERMINATED, SECRETARY SALLIE SWAN
2016-01-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0118/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0118/12/14 ANNUAL RETURN FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0118/12/12 ANNUAL RETURN FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SWAN
2012-10-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL
2011-12-20AR0118/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL
2010-12-21AR0118/12/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED KEVIN PETER MITCHELL
2010-10-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-02AR0118/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE ANN SWAN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SWAN / 02/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MCKINLEY SWAN / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GUDGE / 01/10/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / SALLIE ANN SWAN / 01/10/2009
2009-11-24AP01DIRECTOR APPOINTED CRAIG SWAN
2009-10-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-21AUDAUDITOR'S RESIGNATION
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-10363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-02-19225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2008-02-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT
2005-06-20288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL
2005-02-01363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-2788(2)RAD 19/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-17288bSECRETARY RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17RES04NC INC ALREADY ADJUSTED 21/01/04
2004-02-17123£ NC 100/1000 21/01/04
2004-02-17288bDIRECTOR RESIGNED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-06CERTNMCOMPANY NAME CHANGED MARONCAPE LIMITED CERTIFICATE ISSUED ON 06/02/04
2003-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to COBALT DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-05 Outstanding COUTTS & COMPANY
DEBENTURE 2006-11-23 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2005-12-20 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COBALT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBALT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of COBALT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBALT DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as COBALT DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where COBALT DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.