ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cobalt Systems Ltd

Cobalt Systems Ltd is an active company incorporated on 16 July 1997 with the registered office located in . Cobalt Systems Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03403982
Private limited company
Age
28 years
Incorporated 16 July 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Spitfire Road
Cheshire Green Industrial Park
Wardle
Cheshire
CW5 6HT
United Kingdom
Address changed on 5 Jan 2024 (1 year 8 months ago)
Previous address was Cobalt House Arden Square Crewe Cheshire CW1 6HA England
Telephone
01270539800
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • PSC • Managing Director • British • Lives in England • Born in May 1958
Director • Sales Director • British • Lives in England • Born in Mar 1980
Director • Director Of Operations • British • Lives in England • Born in Apr 1982
Director • Financial Director • Polish • Lives in England • Born in Feb 1981
Mrs Susan Marie Hunt
PSC • English • Lives in UK • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Cobalt Systems Ltd
Cobalt Systems Ltd is a British manufacturer specializing in print and apply labelling solutions and barcoding automation.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£81.88K
Increased by £2.32K (+3%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 4 (+21%)
Total Assets
£1.98M
Increased by £347.94K (+21%)
Total Liabilities
-£1.54M
Increased by £366.82K (+31%)
Net Assets
£438.23K
Decreased by £18.88K (-4%)
Debt Ratio (%)
78%
Increased by 5.9% (+8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
3 Months Ago on 13 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Jan 2024
Mr Anthony Raymond Hunt (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Anthony Raymond Hunt Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Katarzyna Brazenall Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mrs Susan Marie Hunt (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Kasia Brazenall Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover Cobalt Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 30 December 2024
Submitted on 13 May 2025
Confirmation statement made on 26 June 2024 with updates
Submitted on 26 Jun 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 8 May 2024
Resolutions
Submitted on 5 Feb 2024
Change of share class name or designation
Submitted on 5 Feb 2024
Director's details changed for Mr Owen Cummins on 1 January 2024
Submitted on 5 Jan 2024
Director's details changed for Mr Christopher Hunt on 1 January 2024
Submitted on 5 Jan 2024
Change of details for Mrs Susan Marie Hunt as a person with significant control on 1 January 2024
Submitted on 5 Jan 2024
Director's details changed for Kasia Brazenall on 1 August 2023
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year