Cobalt Systems Ltd

DataGardener
cobalt systems ltd
live
Small

Cobalt Systems Ltd

03403982Private Limited With Share Capital

Spitfire Road, Cheshire Green Industrial Park, Wardle, CW56HT
Incorporated

16/07/1997

Company Age

28 years

Directors

4

Employees

23

SIC Code

28960

Risk

low risk

Company Overview

Registration, classification & business activity

Cobalt Systems Ltd (03403982) is a private limited with share capital incorporated on 16/07/1997 (28 years old) and registered in wardle, CW56HT. The company operates under SIC code 28960 - manufacture of plastics and rubber machinery.

We’ve spent over 20 years driving the standards in print and apply labelling solutions and barcoding automation.through innovation, best practice and first-class customer service, we deliver end-to-end barcoding solutions that not only meet international standards, but work in a modular and scalable...

Private Limited With Share Capital
SIC: 28960
Small
Incorporated 16/07/1997
CW56HT
23 employees

Financial Overview

Total Assets

£1.98M

Liabilities

£1.54M

Net Assets

£438.2K

Est. Turnover

£3.17M

AI Estimated
Unreported
Cash

£81.9K

Key Metrics

23

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2024
Resolution
Category:Resolution
Date:05-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:04-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-07-2016
Confirmation Statement
Category:Confirmation Statement
Date:12-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:28-07-2015
Resolution
Category:Resolution
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Termination Secretary Company With Name
Category:Officers
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:09-05-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-05-2011
Resolution
Category:Resolution
Date:09-05-2011
Legacy
Category:Mortgage
Date:07-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-03-2011
Resolution
Category:Resolution
Date:22-03-2011
Resolution
Category:Resolution
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Address
Date:21-01-2009
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Capital
Date:26-06-2008
Legacy
Category:Capital
Date:26-06-2008

Import / Export

Imports
12 Months1
60 Months10
Exports
12 Months6
60 Months36

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date13/05/2025
Latest Accounts30/12/2024

Trading Addresses

Cobalt House, Arden Square, Crewe, Cheshire, CW16HA
Spitfire Road, Cheshire Green Industrial Park, Wardle, Cheshire Cw5 6Ht, CW56HTRegistered

Contact

01270539800
sales@cobaltis.co.ukused@cobaltis.co.uk
cobaltis.co.uk
Spitfire Road, Cheshire Green Industrial Park, Wardle, CW56HT