Cobalt Data Centres Limited LONDON


Cobalt Data Centres started in year 2005 as Private Limited Company with registration number 05654236. The Cobalt Data Centres company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 24 Upper Brook Street. Postal code: W1K 7QB. Since Thu, 23rd May 2013 Cobalt Data Centres Limited is no longer carrying the name Highbridge North Tyneside Developer One.

At present there are 2 directors in the the firm, namely Guy M. and Piet P.. In addition one secretary - Piet P. - is with the company. As of 10 May 2024, there were 9 ex directors - David A., Arthur D. and others listed below. There were no ex secretaries.

Cobalt Data Centres Limited Address / Contact

Office Address 24 Upper Brook Street
Town London
Post code W1K 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05654236
Date of Incorporation Wed, 14th Dec 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Guy M.

Position: Director

Appointed: 02 April 2009

Piet P.

Position: Secretary

Appointed: 30 November 2007

Piet P.

Position: Director

Appointed: 30 November 2007

David A.

Position: Director

Appointed: 02 April 2009

Resigned: 06 August 2010

Arthur D.

Position: Director

Appointed: 30 November 2007

Resigned: 06 August 2010

Robert A.

Position: Director

Appointed: 06 October 2006

Resigned: 30 November 2007

Steven L.

Position: Director

Appointed: 06 October 2006

Resigned: 30 November 2007

Patrick R.

Position: Director

Appointed: 06 October 2006

Resigned: 30 November 2007

Tsung-Ching W.

Position: Director

Appointed: 27 January 2006

Resigned: 30 November 2007

George P.

Position: Director

Appointed: 27 January 2006

Resigned: 06 October 2006

James R.

Position: Director

Appointed: 27 January 2006

Resigned: 06 October 2006

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 27 January 2006

Resigned: 30 November 2007

Angela P.

Position: Director

Appointed: 27 January 2006

Resigned: 06 October 2006

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 27 January 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2005

Resigned: 27 January 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 27 January 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Safedove Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Safedove Limited

Emperor's Gate 114a Cromwell Road, London, SW7 4AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08134397
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Highbridge North Tyneside Developer One May 23, 2013
Atmel North Tyneside Developer One December 19, 2007
Broomco (3977) January 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand256 946 051196 689 079205 670 689194 618 391193 937 980193 939 188184 702 975184 703 075
Current Assets274 036 325212 753 913208 664 363202 195 548201 630 583201 735 999190 274 648188 901 477
Debtors1 481 4243 392 8262 993 6747 577 1577 692 6037 796 8115 571 6734 198 402
Net Assets Liabilities946 4271 090 300992 2131 209 472936 002327 244301 306206 345
Other Debtors 1 312 2651 226 0002 185 8172 119 789582 419762 970 
Other
Amount Specific Advance Or Credit Directors    300 000 500 000 
Amount Specific Advance Or Credit Made In Period Directors    300 000 500 000 
Amount Specific Advance Or Credit Repaid In Period Directors     300 000 500 000
Accrued Liabilities Deferred Income431 796495 823495 625653 245605 507645 76685 71076 132
Amounts Owed By Group Undertakings375 0001 071 4461 422 5251 442 525367 998  825 470
Amounts Owed To Group Undertakings102 794 11866 948 50865 652 18363 366 08763 569 07364 169 59163 867 13262 634 503
Average Number Employees During Period   44444
Corporation Tax Payable   970 115  
Creditors106 738 25568 502 13867 261 73964 952 53665 162 84865 988 03964 323 44863 122 093
Current Asset Investments15 608 85012 672 008      
Dividends Paid 73 250   1 850 0002 500 000 
Investments Fixed Assets12 63461 630111111
Investments In Group Undertakings12 63461 630111111
Net Current Assets Liabilities167 298 070144 251 775141 402 624137 243 012136 467 735135 747 960125 951 200125 779 384
Number Shares Issued Fully Paid 1111111
Other Creditors747 182747 182747 182747 1821 057 1741 057 174260 250260 250
Other Taxation Social Security Payable6 344 84188  562 
Par Value Share 1111111
Prepayments40 90460 189281 1671 470 713747 103747 103747 103747 103
Profit Loss 165 451-36 458217 259-273 4701 074 7542 474 062-94 961
Provisions For Liabilities Balance Sheet Subtotal166 364 277143 223 105140 410 412136 033 541135 365 246135 420 717125 649 895125 573 040
Recoverable Value-added Tax22 91467 7294 83351 06021 51515 64210 96718 487
Total Assets Less Current Liabilities167 310 704144 313 405141 402 625137 243 013136 467 736135 747 961125 951 201125 779 385
Trade Creditors Trade Payables2 721 901307 601363 558181 75794 475112 286106 687148 101
Trade Debtors Trade Receivables      20 504 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (14 pages)

Company search