Company NameCobalt Sky Limited
Company StatusActive
Company Number02201006
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 4 months ago)
Previous NamesEpigenesis Limited and ATP Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRaz Khan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAir Malta House 314-316 Upper Richmond Road
London
SW15 6TU
Secretary NameLee Khan
NationalityBritish
StatusCurrent
Appointed24 May 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressAir Malta House 314-316 Upper Richmond Road
London
SW15 6TU
Director NameMrs Lee Day Khan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(26 years after company formation)
Appointment Duration10 years, 4 months
RoleAdministrator & Data Processor
Country of ResidenceEngland
Correspondence Address314-316 Upper Richmond Road
London
SW15 6TL
Director NameMrs Rebecca Marie Cole
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address314-316 Upper Richmond Road
London
SW15 6TL
Director NameDavid Homer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address114 Winter Gardens Trail
Scarborough
Ontario
Foreign
Director NameRalph John Westwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address161 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DA
Director NameMichael Leslie Wooderson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 6 months after company formation)
Appointment Duration25 years, 12 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAir Malta House 314-316 Upper Richmond Road
London
SW15 6TU
Secretary NameRalph John Westwood
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address161 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DA
Director NameAdrian Clive Scamell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(5 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 09 March 2017)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAir Malta House 314-316 Upper Richmond Road
London
SW15 6TU
Director NameMark Stephen Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2000)
RoleComputer Consultant
Correspondence AddressPrimrose Cottage
192 The Street
West Horsley
Surrey
KT24 6HS
Director NameMichael David Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressCarlson House 266 Upper Richmond Road
London
SW15 6TQ

Contact

Websitecobalt-sky.com

Location

Registered Address314-316 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Raz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£285,596
Cash£179,324
Current Liabilities£246,250

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
3 February 2023Change of details for Mr Raz Khan as a person with significant control on 3 February 2023 (2 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
13 March 2020Resolutions
  • RES13 ‐ Shares sub-divided 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 March 2020Sub-division of shares on 10 March 2020 (6 pages)
11 March 2020Change of details for Mr Raz Khan as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Notification of Cs Holdings 2020 Limited as a person with significant control on 11 March 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2018Termination of appointment of Michael Leslie Wooderson as a director on 4 June 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Appointment of Mrs Rebecca Marie Cole as a director on 4 June 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
12 June 2017Registered office address changed from Air Malta House 314-316 Upper Richmond Road London SW15 6TU to 314-316 Upper Richmond Road London SW15 6TL on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Registered office address changed from Air Malta House 314-316 Upper Richmond Road London SW15 6TU to 314-316 Upper Richmond Road London SW15 6TL on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 March 2017Termination of appointment of Adrian Clive Scamell as a director on 9 March 2017 (1 page)
20 March 2017Termination of appointment of Adrian Clive Scamell as a director on 9 March 2017 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50
(6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50
(6 pages)
24 May 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
24 May 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(6 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(6 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50
(6 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50
(6 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
23 December 2013Appointment of Mrs Lee Day Khan as a director (2 pages)
23 December 2013Appointment of Mrs Lee Day Khan as a director (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
22 June 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
11 June 2010Director's details changed for Raz Khan on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Michael Leslie Wooderson on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Adrian Clive Scamell on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Raz Khan on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Leslie Wooderson on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Adrian Clive Scamell on 11 June 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
15 June 2009Secretary's change of particulars / lee khan / 22/05/2009 (1 page)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / lee khan / 22/05/2009 (1 page)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Director's change of particulars / michael wooderson / 22/05/2009 (1 page)
15 June 2009Director's change of particulars / adrian scamell / 22/05/2009 (1 page)
15 June 2009Director's change of particulars / michael wooderson / 22/05/2009 (1 page)
15 June 2009Director's change of particulars / adrian scamell / 22/05/2009 (1 page)
15 June 2009Director's change of particulars / raz khan / 22/05/2009 (1 page)
15 June 2009Director's change of particulars / raz khan / 22/05/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from carlson house 266 upper richmond road london SW15 6TQ (1 page)
27 May 2009Registered office changed on 27/05/2009 from carlson house 266 upper richmond road london SW15 6TQ (1 page)
26 September 2008Appointment terminated director michael brown (1 page)
26 September 2008Appointment terminated director michael brown (1 page)
1 July 2008Return made up to 11/06/08; full list of members (4 pages)
1 July 2008Return made up to 11/06/08; full list of members (4 pages)
9 April 2008Secretary's change of particulars / lee khan / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / raz khan / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / michael brown / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / michael brown / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / michael wooderson / 09/04/2008 (1 page)
9 April 2008Secretary's change of particulars / lee khan / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / adrian scamell / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / michael wooderson / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / adrian scamell / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / raz khan / 09/04/2008 (1 page)
17 March 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
17 March 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
28 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
28 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: roebuck house 288 upper richmond road west london SW14 7JG (1 page)
20 December 2005Registered office changed on 20/12/05 from: roebuck house 288 upper richmond road west london SW14 7JG (1 page)
21 September 2005Full accounts made up to 30 November 2004 (12 pages)
21 September 2005Full accounts made up to 30 November 2004 (12 pages)
11 July 2005Return made up to 11/06/05; full list of members (3 pages)
11 July 2005Return made up to 11/06/05; full list of members (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
10 September 2004Full accounts made up to 30 November 2003 (12 pages)
10 September 2004Full accounts made up to 30 November 2003 (12 pages)
21 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New secretary appointed (1 page)
24 May 2004Company name changed atp LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed atp LIMITED\certificate issued on 24/05/04 (2 pages)
23 August 2003Full accounts made up to 30 November 2002 (13 pages)
23 August 2003Full accounts made up to 30 November 2002 (13 pages)
26 June 2003Return made up to 11/06/03; full list of members (8 pages)
26 June 2003Return made up to 11/06/03; full list of members (8 pages)
10 July 2002Full accounts made up to 30 November 2001 (11 pages)
10 July 2002Full accounts made up to 30 November 2001 (11 pages)
1 July 2002Return made up to 11/06/02; full list of members (8 pages)
1 July 2002Return made up to 11/06/02; full list of members (8 pages)
13 September 2001Full accounts made up to 30 November 2000 (13 pages)
13 September 2001Full accounts made up to 30 November 2000 (13 pages)
25 June 2001Return made up to 11/06/01; full list of members (7 pages)
25 June 2001Return made up to 11/06/01; full list of members (7 pages)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
29 June 2000Full accounts made up to 30 November 1999 (12 pages)
29 June 2000Full accounts made up to 30 November 1999 (12 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
12 August 1999Full accounts made up to 30 November 1998 (11 pages)
12 August 1999Full accounts made up to 30 November 1998 (11 pages)
16 June 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1998Director's particulars changed (1 page)
25 July 1998Director's particulars changed (1 page)
15 July 1998Return made up to 11/06/98; full list of members (8 pages)
15 July 1998Return made up to 11/06/98; full list of members (8 pages)
29 May 1998Full accounts made up to 30 November 1997 (10 pages)
29 May 1998Full accounts made up to 30 November 1997 (10 pages)
23 January 1998£ ic 100/50 05/12/97 £ sr 50@1=50 (1 page)
23 January 1998£ ic 100/50 05/12/97 £ sr 50@1=50 (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
8 June 1997Return made up to 11/06/97; no change of members (6 pages)
8 June 1997Return made up to 11/06/97; no change of members (6 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Full accounts made up to 30 November 1996 (12 pages)
13 March 1997Full accounts made up to 30 November 1996 (12 pages)
13 March 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 30 portman avenue london SW14 8NX (1 page)
4 February 1997Registered office changed on 04/02/97 from: 30 portman avenue london SW14 8NX (1 page)
15 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 June 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(8 pages)
13 June 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(8 pages)
3 April 1995Full accounts made up to 30 November 1994 (13 pages)
3 April 1995Full accounts made up to 30 November 1994 (13 pages)
13 July 1988Company name changed epigenesis LIMITED\certificate issued on 14/07/88 (2 pages)
13 July 1988Company name changed epigenesis LIMITED\certificate issued on 14/07/88 (2 pages)
1 December 1987Incorporation (17 pages)
1 December 1987Incorporation (17 pages)