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

COBALT (BROMLEY SOUTH) LIMITED

1 SHERMAN ROAD, BROMLEY, BR1 3JH,
Company Registration Number
06522852
Private Limited Company
Active

Company Overview

About Cobalt (bromley South) Ltd
COBALT (BROMLEY SOUTH) LIMITED was founded on 2008-03-04 and has its registered office in Bromley. The organisation's status is listed as "Active". Cobalt (bromley South) 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 (BROMLEY SOUTH) LIMITED
 
Legal Registered Office
1 SHERMAN ROAD
BROMLEY
BR1 3JH
 
Filing Information
Company Number 06522852
Company ID Number 06522852
Date formed 2008-03-04
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 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBALT (BROMLEY SOUTH) 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 (BROMLEY SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEPHEN CORNISH
Company Secretary 2008-03-05
ROBERT SARGENT
Company Secretary 2008-03-05
ALAN STEPHEN CORNISH
Director 2008-03-05
GERALD ANTHONY DOWD
Director 2008-06-04
ROBERT SARGENT
Director 2008-03-05
BARRY JOHN WHITE
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Company Secretary 2008-03-04 2008-03-04
JPCORD LIMITED
Director 2008-03-04 2008-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Company Secretary 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Company Secretary 2004-01-01 CURRENT 1984-08-22 Active
ROBERT SARGENT COBALT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ROBERT SARGENT COBALT LIMITED Company Secretary 2005-09-01 CURRENT 1984-08-22 Active
ROBERT SARGENT MARBLEFLOOR LIMITED Company Secretary 2000-10-01 CURRENT 2000-08-01 Active
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
GERALD ANTHONY DOWD WATERSIDE MARINA MANAGEMENT COMPANY LIMITED Director 2017-08-17 CURRENT 2006-12-11 Active
GERALD ANTHONY DOWD ST. JAMES COURT (WOOD STREET) MANAGEMENT COMPANY LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
GERALD ANTHONY DOWD CC BROMLEY LTD Director 2014-11-07 CURRENT 2014-05-30 Active
GERALD ANTHONY DOWD WEALDFROST LIMITED Director 2010-08-13 CURRENT 2006-11-01 Dissolved 2016-06-07
GERALD ANTHONY DOWD JOAN STREET DEVELOPMENTS LIMITED Director 2010-04-27 CURRENT 2010-04-26 Dissolved 2015-01-06
GERALD ANTHONY DOWD PURELAKE INVESTMENTS LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active
GERALD ANTHONY DOWD PURELAKE NEW HOMES LIMITED Director 1997-06-01 CURRENT 1992-03-09 Active
ROBERT SARGENT LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-08 Active
ROBERT SARGENT COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
ROBERT SARGENT COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
ROBERT SARGENT APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ROBERT SARGENT DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ROBERT SARGENT COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
ROBERT SARGENT JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
ROBERT SARGENT JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT SARGENT RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
ROBERT SARGENT COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT SARGENT ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ROBERT SARGENT START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ROBERT SARGENT ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ROBERT SARGENT COBALT LIMITED Director 1987-05-01 CURRENT 1984-08-22 Active
BARRY JOHN WHITE CC BROMLEY LTD Director 2014-11-24 CURRENT 2014-05-30 Active
BARRY JOHN WHITE WEALDFROST LIMITED Director 2010-08-13 CURRENT 2006-11-01 Dissolved 2016-06-07
BARRY JOHN WHITE JOAN STREET DEVELOPMENTS LIMITED Director 2010-04-27 CURRENT 2010-04-26 Dissolved 2015-01-06
BARRY JOHN WHITE PURELAKE INVESTMENTS LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active
BARRY JOHN WHITE PURELAKE NEW HOMES LIMITED Director 1993-03-09 CURRENT 1992-03-09 Active
BARRY JOHN WHITE PURELAKE PROPERTIES LIMITED Director 1991-07-23 CURRENT 1991-07-10 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
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065228520005
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065228520006
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065228520007
2023-08-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-07PSC07CESSATION OF COBALT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07PSC05Change of details for Purelake Investments Limited as a person with significant control on 2019-02-01
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065228520007
2018-07-23ANNOTATIONOther
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065228520006
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065228520005
2018-04-09SH0110/01/18 STATEMENT OF CAPITAL GBP 10001
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2018 FROM PLAISTOW HOUSE PLAISTOW LANE BROMLEY BR1 4DS UNITED KINGDOM
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 10001
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2018 FROM PLAISTOW HOUSE PLAISTOW LANE BROMLEY BR1 4DS UNITED KINGDOM
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 1 Sherman Road Bromley
2018-02-07AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07RP04CS01Second filing of Confirmation Statement dated 04/03/2017
2017-04-07ANNOTATIONClarification
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-08-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0104/03/16 ANNUAL RETURN FULL LIST
2015-08-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-19AR0104/03/15 ANNUAL RETURN FULL LIST
2014-07-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-07AR0104/03/14 ANNUAL RETURN FULL LIST
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013
2013-07-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH
2013-03-08AR0104/03/13 FULL LIST
2012-09-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-14AR0104/03/12 FULL LIST
2011-12-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-23AR0104/03/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-31AR0104/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN WHITE / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY DOWD / 01/11/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 01/11/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-06-19225CURRSHO FROM 31/03/2009 TO 30/04/2008
2009-03-04363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-1788(2)AD 14/06/08 GBP SI 9999@1=9999 GBP IC 1/10000
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM BR3 5LE
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-06288aDIRECTOR APPOINTED GERALD ANTHONY DOWD
2008-06-06288aDIRECTOR APPOINTED BARRY JOHN WHITE
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-17288aSECRETARY APPOINTED ROBERT SARGENT
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED ALAN STEPEHN CORNISH
2008-03-10288aDIRECTOR APPOINTED ROBERT SARGENT
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY JPCORS LIMITED
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 (BROMLEY SOUTH) 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 (BROMLEY SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 474,681
Creditors Due After One Year 2012-04-30 £ 564,023
Creditors Due Within One Year 2013-04-30 £ 1,512,877
Creditors Due Within One Year 2012-04-30 £ 1,259,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 (BROMLEY SOUTH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Cash Bank In Hand 2013-04-30 £ 101,301
Cash Bank In Hand 2012-04-30 £ 13,107
Current Assets 2013-04-30 £ 343,453
Current Assets 2012-04-30 £ 139,814
Debtors 2013-04-30 £ 242,152
Debtors 2012-04-30 £ 126,707
Secured Debts 2013-04-30 £ 563,043
Secured Debts 2012-04-30 £ 652,385
Shareholder Funds 2013-04-30 £ 131,372
Shareholder Funds 2012-04-30 £ 91,750
Tangible Fixed Assets 2013-04-30 £ 1,775,477
Tangible Fixed Assets 2012-04-30 £ 1,775,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COBALT (BROMLEY SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBALT (BROMLEY SOUTH) LIMITED
Trademarks
We have not found any records of COBALT (BROMLEY SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBALT (BROMLEY SOUTH) 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 (68100 - Buying and selling of own real estate) as COBALT (BROMLEY SOUTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COBALT (BROMLEY SOUTH) 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 (BROMLEY SOUTH) 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 (BROMLEY SOUTH) 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.