Company NameBlue Cobalt Communications Ltd
Company StatusDissolved
Company Number06126478
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62030Computer facilities management activities

Directors

Director NameCarol Anne Townsend
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Meakin Close
Congleton
Cheshire
CW12 3TG
Director NameNicholas Townsend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Meakin Close
Congleton
Cheshire
CW12 3TG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY

Location

Registered Address22 Meakin Close
Congleton
Cheshire
CW12 3TG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

8 at £1Nicholas Townsend
80.00%
Ordinary
2 at £1Carol Anne Townsend
20.00%
Ordinary

Financials

Year2014
Net Worth£21,472
Cash£19,267
Current Liabilities£10,758

Accounts

Latest Accounts31 May 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 October 2023First Gazette notice for voluntary strike-off (1 page)
11 October 2023Application to strike the company off the register (1 page)
19 June 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
30 May 2023Current accounting period extended from 28 February 2023 to 31 May 2023 (1 page)
13 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
2 March 2023Director's details changed for Carol Anne Townsend on 2 March 2023 (2 pages)
2 March 2023Change of details for Mrs Carol Anne Townsend as a person with significant control on 2 March 2023 (2 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Duport Secretary Limited as a secretary on 19 February 2020 (1 page)
17 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 March 2019Change of details for Nicholas Townsend as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Notification of Carol Anne Townsend as a person with significant control on 7 March 2019 (2 pages)
21 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Director's details changed for Carol Anne Townsend on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Carol Anne Townsend on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(5 pages)
23 February 2016Director's details changed for Nicholas Townsend on 22 February 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(5 pages)
23 February 2016Director's details changed for Nicholas Townsend on 22 February 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 September 2014Director's details changed for Nicholas Townsend on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 15 Fenbourne Close Shelfield Walsall West Midlands WS4 1XD to 22 Meakin Close Congleton Cheshire CW12 3TG on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 15 Fenbourne Close Shelfield Walsall West Midlands WS4 1XD to 22 Meakin Close Congleton Cheshire CW12 3TG on 9 September 2014 (1 page)
9 September 2014Director's details changed for Nicholas Townsend on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Carol Anne Townsend on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Nicholas Townsend on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Carol Anne Townsend on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Carol Anne Townsend on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 15 Fenbourne Close Shelfield Walsall West Midlands WS4 1XD to 22 Meakin Close Congleton Cheshire CW12 3TG on 9 September 2014 (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
11 December 2013Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
11 December 2013Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Director's details changed for Nicholas Townsend on 23 February 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Duport Secretary Limited on 23 February 2010 (2 pages)
1 March 2010Secretary's details changed for Duport Secretary Limited on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Carol Anne Townsend on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Carol Anne Townsend on 23 February 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Nicholas Townsend on 23 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 23/02/08; full list of members (4 pages)
29 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / nicholas townsend / 23/02/2008 (1 page)
28 February 2008Director's change of particulars / carol townsend / 23/02/2008 (1 page)
28 February 2008Director's change of particulars / carol townsend / 23/02/2008 (1 page)
28 February 2008Director's change of particulars / nicholas townsend / 23/02/2008 (1 page)
22 June 2007Ad 23/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 June 2007Ad 23/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 3 westhall gate walsall WS3 3WG (1 page)
24 May 2007Registered office changed on 24/05/07 from: 3 westhall gate walsall WS3 3WG (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
23 February 2007Incorporation (13 pages)
23 February 2007Director resigned (1 page)
23 February 2007Incorporation (13 pages)
23 February 2007Director resigned (1 page)