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

COBALT GROUND SOLUTIONS LIMITED

2 WORLD BUSINESS CENTRE NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF,
Company Registration Number
03039046
Private Limited Company
Active

Company Overview

About Cobalt Ground Solutions Ltd
COBALT GROUND SOLUTIONS LIMITED was founded on 1995-03-29 and has its registered office in Hounslow. The organisation's status is listed as "Active". Cobalt Ground Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COBALT GROUND SOLUTIONS LIMITED
 
Legal Registered Office
2 WORLD BUSINESS CENTRE NEWALL ROAD
LONDON HEATHROW AIRPORT
HOUNSLOW
TW6 2SF
Other companies in TW6
 
Previous Names
KLM GROUND SERVICES LIMITED03/04/2009
Filing Information
Company Number 03039046
Company ID Number 03039046
Date formed 1995-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991255302  
Last Datalog update: 2024-11-05 16:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT GROUND SOLUTIONS 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.

Company Officers of COBALT GROUND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LESLIE DAVID BAKER
Company Secretary 2017-02-01
CLAUDE GUEDJ
Director 2016-12-31
KARINE GUEDJ
Director 2016-12-31
NATHALIE JAOUI
Director 2016-12-31
MARC LEMAITRE
Director 2016-12-31
DARREN MOLONEY
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED
Company Secretary 2016-12-31 2017-02-01
ROBERT LESLIE DAVID BAKER
Director 2017-02-01 2017-02-01
NICOLAAS ADRIANUS MARIA VAN WIERINGEN
Company Secretary 2014-08-01 2016-12-31
HENRI MARIE JOSEPH D'AUBER DE PEYRELONGUE
Director 2013-02-14 2016-12-31
ADRIAAN DEN HEIJER
Director 2012-11-08 2016-12-31
ERWAN MIKAEL MARIE LE CHAPELAIN
Director 2010-12-16 2016-12-31
JOZEF BERNARDUS VEENSTRA
Director 2007-11-22 2016-12-31
JOZEF BERNARDUS VEENSTRA
Company Secretary 2005-05-01 2014-08-01
JAN DE VEGT
Director 2012-11-08 2013-02-14
ANTOINE JEAN MARIE GERARD PUSSIAU
Director 2010-06-29 2013-02-14
HANS KAREL DE BRUIJN
Director 2009-04-01 2012-11-08
VAN DE LINDE JACOBUS
Director 2010-12-16 2012-11-08
JEAN-PIERRE JOURDAIN
Director 2009-04-01 2010-12-16
ANTONIUS CORNELIUS MARIE VELTMAN
Director 2009-04-01 2010-12-16
PIERRE DESCAZEAUX
Director 2009-04-01 2010-06-29
KONINKLIJKE LUCHTVAART MAATSCHAPPIJ NV
Director 1996-09-17 2009-04-01
REMCO SMIT
Company Secretary 1997-06-01 2005-05-01
JAN WILLEM PRIESTER
Company Secretary 1995-03-29 1997-05-31
PETER KENNETH CORNWALL
Director 1995-08-24 1996-09-17
JAN WILLEM PRIESTER
Director 1995-08-22 1996-09-17
JOHN JOSEPH CONNOLLY
Director 1995-03-29 1995-08-22
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-03-29 1995-03-29
L & A REGISTRARS LIMITED
Nominated Director 1995-03-29 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC LEMAITRE SKY HANDLING PARTNER UK LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
DARREN MOLONEY ARIA LOGISTICS LIMITED Director 2013-02-04 CURRENT 2010-07-02 Liquidation

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
2024-09-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-08Withdrawal of a person with significant control statement on 2024-04-08
2024-04-08Notification of Groupe Crit S.A. as a person with significant control on 2024-03-29
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-07PSC08Notification of a person with significant control statement
2022-02-25PSC07CESSATION OF CLAUDE GUEDJ AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE GUEDJ
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Terminal 4 Heathrow Airport London Hounslow TW6 3XQ
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AD04Register(s) moved to registered office address Terminal 4 Heathrow Airport London Hounslow TW6 3XQ
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3500000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-04-11TM02Termination of appointment of Goodbody Northern Ireland Secretarial Limited on 2017-02-01
2017-04-10AP03Appointment of Mr Robert Leslie David Baker as company secretary on 2017-02-01
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE DAVID BAKER
2017-04-10AP01DIRECTOR APPOINTED MR ROBERT LESLIE DAVID BAKER
2017-02-02AP01DIRECTOR APPOINTED MR DARREN MOLONEY
2017-02-02AP01DIRECTOR APPOINTED MR MARC LEMAITRE
2017-02-02AP01DIRECTOR APPOINTED MR MARC LEMAITRE
2017-01-27AP01DIRECTOR APPOINTED MS NATHALIE JAOUI
2017-01-27AP01DIRECTOR APPOINTED MS NATHALIE JAOUI
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRI D'AUBER DE PEYRELONGUE
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRI D'AUBER DE PEYRELONGUE
2017-01-27AP01DIRECTOR APPOINTED MR CLAUDE GUEDJ
2017-01-27AP01DIRECTOR APPOINTED MR CLAUDE GUEDJ
2017-01-27AP01DIRECTOR APPOINTED MS KARINE GUEDJ
2017-01-27AP01DIRECTOR APPOINTED MS KARINE GUEDJ
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY NICOLAAS VAN WIERINGEN
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY NICOLAAS VAN WIERINGEN
2017-01-24AP04CORPORATE SECRETARY APPOINTED GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED
2017-01-24AP04CORPORATE SECRETARY APPOINTED GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAAN DEN HEIJER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAAN DEN HEIJER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ERWAN LE CHAPELAIN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ERWAN LE CHAPELAIN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF VEENSTRA
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF VEENSTRA
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 3500000
2016-04-22AR0129/03/16 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 3500000
2015-05-19AR0129/03/15 FULL LIST
2014-08-01AP03SECRETARY APPOINTED NICOLAAS ADRIANUS MARIA VAN WIERINGEN
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY JOZEF VEENSTRA
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 3500000
2014-05-28AR0129/03/14 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0129/03/13 FULL LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI MARIE JOSEPH DAUBER DE PEYRELONGUE / 29/03/2013
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE PUSSIAU
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE VEGT
2013-03-19AP01DIRECTOR APPOINTED HENRI MARIE JOSEPH DAUBER DE PEYRELONGUE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS DE BRUIJN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR VAN JACOBUS
2012-12-18AP01DIRECTOR APPOINTED JAN DE VEGT
2012-12-18AP01DIRECTOR APPOINTED ADRIAAN DEN HEIJER
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0129/03/12 FULL LIST
2012-01-09AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AP01DIRECTOR APPOINTED VAN DE LINDE JACOBUS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VELTMAN
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE JOURDAIN
2011-06-09AP01DIRECTOR APPOINTED ERWAN MIKAEL MARIE LE CHAPELAIN
2011-05-05AR0129/03/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS CORNELIUS MARIE VELTMAN / 29/03/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOZEF BERNARDUS VEENSTRA / 29/03/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE JOURDAIN / 29/03/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS KAREL DE BRUIJN / 29/03/2011
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOZEF BERNARDUS VEENSTRA / 29/03/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AP01DIRECTOR APPOINTED ANTOINE JEAN MARIE GERARD PUSSIAU
2010-07-05AR0129/03/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE DESCAZEAUX
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS CORNELIUS MARIE VELTMAN / 29/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOZEF BERNARDUS VEENSTRA / 29/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE JOURDAIN / 29/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DESCAZEAUX / 29/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS KAREL DE BRUIJN / 29/03/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-16288aDIRECTOR APPOINTED ANTONIUS CORNELIUS MARIE VELTMAN
2009-04-28288aDIRECTOR APPOINTED JEAN PIERRE JOURDAIN
2009-04-28288aDIRECTOR APPOINTED HANS KAREL DE BRUIJN
2009-04-24363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR KONINKLIJKE LUCHTVAART MAATSCHAPPIJ NV
2009-04-22288aDIRECTOR APPOINTED PIERRE DESCAZEAUX
2009-04-15123NC INC ALREADY ADJUSTED 01/04/09
2009-04-1588(2)AD 01/04/09 GBP SI 3000000@1=3000000 GBP IC 500000/3500000
2009-04-07RES01ADOPT MEM AND ARTS 01/04/2009
2009-04-07RES04GBP NC 500000/10000000 01/04/2009
2009-04-03CERTNMCOMPANY NAME CHANGED KLM GROUND SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/09
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-02363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-04-28363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to COBALT GROUND SOLUTIONS 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 GROUND SOLUTIONS 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 GROUND SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

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 GROUND SOLUTIONS LIMITED

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

COBALT GROUND SOLUTIONS LIMITED owns 1 domain names.

holideck.co.uk  

Trademarks
We have not found any records of COBALT GROUND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COBALT GROUND SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £700 Contract Hire and Operating Leases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COBALT GROUND SOLUTIONS 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 GROUND SOLUTIONS 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 GROUND SOLUTIONS 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.