Company NameCobalt Computing Services Limited
DirectorJohn James Spooner
Company StatusActive
Company Number06893284
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr John James Spooner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleIT Consultant
Correspondence Address3 Tennyson Road
London
SW19 8SH
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address53 Southdean Gardens
London
SW19 6NT
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

1 at £1John James Spooner
100.00%
Ordinary

Financials

Year2014
Net Worth£147,719
Cash£163,646
Current Liabilities£25,079

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

30 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
23 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
19 February 2015Director's details changed for Mr John James Spooner on 8 January 2015 (3 pages)
19 February 2015Director's details changed for Mr John James Spooner on 8 January 2015 (3 pages)
19 February 2015Director's details changed for Mr John James Spooner on 8 January 2015 (3 pages)
18 February 2015Registered office address changed from 3 Tennyson Road London Sw19 London SW19 8SH to 53 Southdean Gardens London SW19 6NT on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 3 Tennyson Road London Sw19 London SW19 8SH to 53 Southdean Gardens London SW19 6NT on 18 February 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
24 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
30 April 2009Incorporation (18 pages)
30 April 2009Incorporation (18 pages)