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

COBALT CONSULTING (UK) LIMITED

4TH FLOOR, 7 - 10 CHANDOS STREET, LONDON, W1G 9DQ,
Company Registration Number
04287243
Private Limited Company
Active

Company Overview

About Cobalt Consulting (uk) Ltd
COBALT CONSULTING (UK) LIMITED was founded on 2001-09-13 and has its registered office in London. The organisation's status is listed as "Active". Cobalt Consulting (uk) 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 CONSULTING (UK) LIMITED
 
Legal Registered Office
4TH FLOOR
7 - 10 CHANDOS STREET
LONDON
W1G 9DQ
Other companies in W1D
 
Filing Information
Company Number 04287243
Company ID Number 04287243
Date formed 2001-09-13
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 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927136423  
Last Datalog update: 2024-03-07 01:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT CONSULTING (UK) 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 CONSULTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADAM WALKER
Company Secretary 2011-03-21
TIMOTHY SCOTT ROWE
Director 2001-09-13
ADAM RICHARD WALKER
Director 2001-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRAHAM ASHLEY ROWE
Company Secretary 2001-09-13 2011-03-21
RM REGISTRARS LIMITED
Nominated Secretary 2001-09-13 2001-09-13
RM NOMINEES LIMITED
Nominated Director 2001-09-13 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SCOTT ROWE BELLTONE LIMITED Director 2009-11-06 CURRENT 2009-10-31 Active
TIMOTHY SCOTT ROWE COBALT CONSULTING (NO. 1) LIMITED Director 2008-03-28 CURRENT 2008-03-20 Active
TIMOTHY SCOTT ROWE COBALT CONSULTING HOLDINGS LIMITED Director 2008-03-14 CURRENT 2007-08-01 Active
ADAM RICHARD WALKER WALKER SECURITIES LTD Director 2009-02-03 CURRENT 2009-02-03 Active
ADAM RICHARD WALKER COBALT CONSULTING (NO. 1) LIMITED Director 2008-03-28 CURRENT 2008-03-20 Active
ADAM RICHARD WALKER COBALT CONSULTING HOLDINGS LIMITED Director 2008-03-14 CURRENT 2007-08-01 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-17CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Wellington House 125 Strand London WC2R 0AP England
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-09SH0124/06/21 STATEMENT OF CAPITAL GBP 1428.571
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430006
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430006
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430005
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430005
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430004
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430004
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042872430003
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 21 Soho Square London W1D 3QP
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-15AR0113/09/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-15AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-15AD03Registers moved to registered inspection location of 50 Broadway London SW1H 0BL
2014-09-15AD02Register inspection address changed to 50 Broadway London SW1H 0BL
2014-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042872430003
2014-06-20AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0113/09/13 ANNUAL RETURN FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 21 SOHO SQUARE LONDON W1D 3QP UNITED KINGDOM
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0113/09/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0113/09/11 FULL LIST
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-15AUDAUDITOR'S RESIGNATION
2011-03-21AP03SECRETARY APPOINTED MR ADAM WALKER
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY BRAHAM ROWE
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28AR0113/09/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD WALKER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SCOTT ROWE / 01/10/2009
2009-10-15AR0113/09/09 FULL LIST
2009-08-14RES12VARYING SHARE RIGHTS AND NAMES
2009-08-14RES01ADOPT ARTICLES 30/07/2009
2008-12-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WALKER / 01/12/2008
2008-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-18RES01ALTER ARTICLES 03/04/2008
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-04-04RES12VARYING SHARE RIGHTS AND NAMES
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-21225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-11-26363aRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-11-2688(2)RAD 07/02/02--------- £ SI 998@1
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15123NC INC ALREADY ADJUSTED 26/03/03
2003-04-15RES04£ NC 1000/2000 26/03/0
2003-04-15RES12VARYING SHARE RIGHTS AND NAMES
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-14122S-DIV 23/01/03
2003-02-14RES13DIVISION 23/01/03
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 29 MUSEUM STREET BLOOMSBURY LONDON WC1A 1LH
2002-10-11363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-03-18RES14CAPITALISE £998 07/02/02
2002-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-29288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to COBALT CONSULTING (UK) 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 CONSULTING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-04-18 Satisfied ICON ENTERTAINMENT INTERNATIONAL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CONSULTING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COBALT CONSULTING (UK) LIMITED registering or being granted any patents
Domain Names

COBALT CONSULTING (UK) LIMITED owns 4 domain names.

bostonpartners.co.uk   newenglandgroup.co.uk   lincolnassociates.co.uk   wellingtongroup.co.uk  

Trademarks
We have not found any records of COBALT CONSULTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COBALT CONSULTING (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £4,843 AGENCY STAFF
London Borough of Wandsworth 2015-1 GBP £12,744 AGENCY STAFF
Wandsworth Council 2014-10 GBP £4,460
London Borough of Wandsworth 2014-10 GBP £4,460 AGENCY STAFF
Wandsworth Council 2014-9 GBP £7,434
London Borough of Wandsworth 2014-9 GBP £7,434 AGENCY STAFF
Wandsworth Council 2014-8 GBP £2,974
London Borough of Wandsworth 2014-8 GBP £2,974 AGENCY STAFF
Wandsworth Council 2014-7 GBP £5,352
London Borough of Wandsworth 2014-7 GBP £5,352 AGENCY STAFF
Wycombe District Council 2012-4 GBP £2,078 External Fees
Wycombe District Council 2012-1 GBP £1,354 Agency Staff
Wycombe District Council 2011-10 GBP £1,238 Agency Staff

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 CONSULTING (UK) 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 CONSULTING (UK) 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 CONSULTING (UK) 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.