Company NameCobalt Three Limited
DirectorsBradley John Forster and Janice Forster
Company StatusActive
Company Number04309017
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Previous NamesHippo Creative Solutions Limited and Hippo Marketing Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bradley John Forster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleDesign Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Lodge Saltwell Road South
Gateshead
NE9 6EY
Director NameJanice Forster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(18 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Lodge Saltwell Road South
Gateshead
NE9 6EY
Director NameMr Kenneth Dobson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleDesign Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB
Secretary NameMr Bradley John Forster
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleDesign Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address47 Coleridge Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6EN
Director NameSharon Jackson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2007)
RoleAccount Director
Correspondence Address10 Hesleyside Road
South Wellfield
Whitley Bay
NE25 9HB
Secretary NameMr Kenneth Dobson
NationalityBritish
StatusResigned
Appointed07 September 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadow Rise
Gateshead
Tyne And Wear
NE9 6GB
Director NameMr David Alan Jamieson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2017)
RoleDirector Of Data Solutions
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlton Court 5th Avenue
Team Valley
Gateshead
Tyne & Wear
NE11 0AZ
Director NameNicholas Stevens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2017)
RoleDirector Of Client Services
Country of ResidenceEngland
Correspondence Address2 Carlton Court 5th Avenue
Team Valley
Gateshead
Tyne & Wear
NE11 0AZ
Director NameJanice Forster
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(17 years, 1 month after company formation)
Appointment Duration2 months (resigned 29 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlton Court 5th Avenue
Team Valley
Gateshead
Tyne & Wear
NE11 0AZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehippomarketing.eu
Email address[email protected]
Telephone0191 4828830
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Accounting Inc. Ltd Mailing Exchange, Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Bradley Forster
51.00%
Ordinary
29 at £1Jan Forster
29.00%
Ordinary
10 at £1David Jamieson
10.00%
Ordinary
10 at £1Nicholas Stevens
10.00%
Ordinary

Financials

Year2014
Net Worth£403,532
Cash£173,093
Current Liabilities£45,578

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

18 November 2005Delivered on: 23 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b carlton court team valley trading estate gatehead tyne and wear t/no TY360517. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2005Delivered on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2023Registered office address changed from 2 Carlton Court 5th Avenue Team Valley Gateshead Tyne & Wear NE11 0AZ to C/O Accounting Inc. Ltd Mailing Exchange, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 5 December 2023 (1 page)
4 December 2023Change of details for Mr Bradley John Forster as a person with significant control on 1 June 2023 (2 pages)
4 December 2023Director's details changed for Mr Bradley John Forster on 1 June 2023 (2 pages)
4 December 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
2 December 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
5 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
3 December 2021Change of details for Mr Bradley John Forster as a person with significant control on 20 November 2021 (2 pages)
3 December 2021Director's details changed for Janice Forster on 3 December 2021 (2 pages)
3 December 2021Director's details changed for Mr Bradley John Forster on 20 November 2021 (2 pages)
26 November 2021Director's details changed for Mr Bradley John Forster on 1 April 2021 (2 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
25 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
25 November 2020Director's details changed for Janice Forster on 20 November 2020 (2 pages)
24 November 2020Change of details for Mr Bradley John Forster as a person with significant control on 20 November 2020 (2 pages)
25 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
31 October 2019Appointment of Janice Forster as a director on 28 October 2019 (2 pages)
26 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 January 2019Termination of appointment of Jan Forster as a director on 29 January 2019 (1 page)
26 November 2018Appointment of Jan Forster as a director on 26 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Bradley John Forster on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
25 September 2018Satisfaction of charge 1 in full (1 page)
22 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 March 2017Termination of appointment of Nicholas Stevens as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Nicholas Stevens as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of David Alan Jamieson as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of David Alan Jamieson as a director on 29 March 2017 (1 page)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
21 September 2015Company name changed hippo creative solutions LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
21 September 2015Appointment of Mr David Alan Jamieson as a director on 17 September 2015 (2 pages)
21 September 2015Appointment of Mr David Alan Jamieson as a director on 17 September 2015 (2 pages)
21 September 2015Company name changed hippo creative solutions LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
18 September 2015Appointment of Nicholas Stevens as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Stevens as a director on 17 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 November 2014Director's details changed for Bradley John Forster on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Bradley John Forster on 21 November 2014 (2 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Annual return made up to 21 November 2013
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
16 December 2013Annual return made up to 21 November 2013
Statement of capital on 2013-12-16
  • GBP 100
(14 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 December 2012Annual return made up to 21 November 2012 (14 pages)
11 December 2012Annual return made up to 21 November 2012 (14 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (14 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (14 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Annual return made up to 21 November 2010 (14 pages)
16 December 2010Annual return made up to 21 November 2010 (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
2 December 2009Termination of appointment of Kenneth Dobson as a secretary (2 pages)
2 December 2009Termination of appointment of Kenneth Dobson as a director (2 pages)
2 December 2009Termination of appointment of Kenneth Dobson as a secretary (2 pages)
2 December 2009Termination of appointment of Kenneth Dobson as a director (2 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Return made up to 21/11/08; full list of members (10 pages)
4 December 2008Return made up to 21/11/08; full list of members (10 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 23/10/07; no change of members (7 pages)
7 November 2007Return made up to 23/10/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
12 December 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: the old dispensary nelson street gateshead tyne & wear NE8 1NY (1 page)
5 April 2006Registered office changed on 05/04/06 from: the old dispensary nelson street gateshead tyne & wear NE8 1NY (1 page)
19 December 2005Return made up to 23/10/05; full list of members (7 pages)
19 December 2005Return made up to 23/10/05; full list of members (7 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 October 2003Return made up to 23/10/03; full list of members (7 pages)
26 October 2003Return made up to 23/10/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 November 2002Return made up to 23/10/02; full list of members (7 pages)
1 November 2002Return made up to 23/10/02; full list of members (7 pages)
1 May 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2002Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (12 pages)
23 October 2001Incorporation (12 pages)