Company Information for COOMTECH LTD
330 HIGH HOLBORN, HOLBORN GATE, LONDON, WC1V 7QH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COOMTECH LTD | |
Legal Registered Office | |
330 HIGH HOLBORN HOLBORN GATE LONDON WC1V 7QH Other companies in SN9 | |
Company Number | 07514422 | |
---|---|---|
Company ID Number | 07514422 | |
Date formed | 2011-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB179178558 |
Last Datalog update: | 2024-08-05 20:58:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER IAN FRANCIS ANDERSON |
||
JEREMY RICHARD BIGGS |
||
CHRISTOPHER GRAEME EVERY |
||
MARK GERALD JONES |
||
JON PETER SCOTT-MAXWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER TAWNEY |
Director | ||
CHRISTOPHER TAWNEY |
Company Secretary | ||
HENRY BERNARD GRAY |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIA CONSULTING LTD | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2015-07-07 | |
TUNNEL HILL MANAGEMENT LIMITED | Director | 2007-04-06 | CURRENT | 2005-09-09 | Active | |
KENT LIFE SCIENCE (SLP) LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
DISCOVERY PARK TECHNOLOGY INVESTMENTS (SLP) LIMITED | Director | 2016-09-09 | CURRENT | 2015-12-15 | Active | |
DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LIMITED | Director | 2016-09-09 | CURRENT | 2015-12-15 | Active | |
SPEARHEAD INNOVATION LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active - Proposal to Strike off | |
ALGAECYTES LIMITED | Director | 2011-04-15 | CURRENT | 2010-05-25 | Active | |
RIVERGLADE ASSOCIATES LTD | Director | 2010-08-24 | CURRENT | 2010-06-28 | Active - Proposal to Strike off | |
SUSGEN INVESTMENTS LIMITED | Director | 2014-04-07 | CURRENT | 2010-02-05 | Active | |
EXPO TECHNOLOGIES LIMITED | Director | 2014-09-17 | CURRENT | 1993-09-17 | Active | |
STEAMSHIP RECORDS LIMITED | Director | 2014-07-17 | CURRENT | 1977-09-01 | Active | |
EXPOTECH HOLDINGS LIMITED | Director | 2013-06-01 | CURRENT | 1970-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 28/02/24 TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES | ||
Notification of a person with significant control statement | ||
Previous accounting period shortened from 31/03/23 TO 28/02/23 | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Previous accounting period extended from 28/02/23 TO 31/03/23 | ||
05/04/23 STATEMENT OF CAPITAL GBP 1816533 | ||
02/05/23 STATEMENT OF CAPITAL GBP 1818533 | ||
11/05/23 STATEMENT OF CAPITAL GBP 1818933 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Second filing of capital allotment of shares GBP1,687,930.40 | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM 5 Chancery Lane London WC2A 1LG England | ||
SECRETARY'S DETAILS CHNAGED FOR CFPRO COSEC LIMITED on 2023-05-19 | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM Rivendell Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England | ||
27/03/23 STATEMENT OF CAPITAL GBP 1687930.4 | ||
DIRECTOR APPOINTED MR EDELIO BERMEJO | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP9 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Any and all actions of the board of directors duly authorised to allot and issue such shares at that time 13/02/2023<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Any and all actions of the board of directors duly authorised to allot and issue such shares at that time 13/02/2023<li>Resolution variation to share rights<li>Resolution on | ||
13/02/23 STATEMENT OF CAPITAL GBP 1272578.6 | ||
Second filing of capital allotment of shares GBP1,076,714.9 | ||
RES12 | Resolution of varying share rights or name | |
SH01 | 15/04/22 STATEMENT OF CAPITAL GBP 1116349.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 1037459.5 | |
ALLOTCORR | Correction of allotment details of form SH01 registered on 08/07/22. Shares allotted on 29/03/18. Barcode AB7D9CLL | |
RP04SH01 | Second filing of capital allotment of shares GBP19,109 | |
CH01 | Director's details changed for Mr Jon Peter Scott-Maxwell on 2022-06-22 | |
RP04SH01 | Second filing of capital allotment of shares GBP981,285 | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 981285 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 981285 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AAMD | Amended account full exemption | |
RP04CS01 | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2021. | |
SH01 | 28/02/21 STATEMENT OF CAPITAL GBP 730888 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GERALD JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
SH01 | 28/02/20 STATEMENT OF CAPITAL GBP 5428146 | |
SH01 | 28/02/20 STATEMENT OF CAPITAL GBP 5428146 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Discovery Park Technology Investments Lp (On Behalf of Kent County Council of Same Address) as a person with significant control on 2016-09-20 | |
PSC05 | Change of details for Discovery Park Technology Investments Lp as a person with significant control on 2016-09-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075144220001 | |
SH01 | 15/05/19 STATEMENT OF CAPITAL GBP 5428146 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP JARVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM C/O Mr Chris Every Rivendell, Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075144220001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
SH01 | 28/03/18 STATEMENT OF CAPITAL GBP 485757 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 85757 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 85757 | |
LATEST SOC | 27/02/16 STATEMENT OF CAPITAL;GBP 70675 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAWNEY | |
TM02 | Termination of appointment of Christopher Tawney on 2015-08-03 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM C/O Mr Christopher Tawney Kinsmead Broad Street Beechingstoke Pewsey Wiltshire SN9 6HW | |
AP01 | DIRECTOR APPOINTED MR JEREMY RICHARD BIGGS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER SCOTT-MAXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BERNARD GRAY | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 41232 | |
AR01 | 02/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD JONES / 13/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD JONES / 09/05/2014 | |
AP01 | DIRECTOR APPOINTED MR MARK JONES | |
SH01 | 19/02/14 STATEMENT OF CAPITAL GBP 41232 | |
AR01 | 02/02/14 FULL LIST | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 19109 | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 19109 | |
SH01 | 21/01/14 STATEMENT OF CAPITAL GBP 19109 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 16609 | |
SH01 | 20/06/12 STATEMENT OF CAPITAL GBP 16609 | |
AR01 | 02/02/13 FULL LIST | |
SH01 | 14/01/13 STATEMENT OF CAPITAL GBP 16609 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
SH01 | 11/05/12 STATEMENT OF CAPITAL GBP 6609 | |
AR01 | 02/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAWNEY / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAWNEY / 01/07/2011 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 6609 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAEME EVERY | |
AP01 | DIRECTOR APPOINTED MR PETER IAN FRANCIS ANDERSON | |
AP01 | DIRECTOR APPOINTED MR HENRY BERNARD GRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THE WHITE HOUSE EASTON ROYAL PEWSEY WILTSHIRE SN9 5LY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM RIVENDELL VENNEY FARM HUNDERED FOOT BANK WELNEY NORFOLK PE14 9TW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER TAWNEY | |
SH01 | 17/03/11 STATEMENT OF CAPITAL GBP 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOMTECH LTD
Called Up Share Capital | 2012-03-01 | £ 18,609 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 2,322 |
Current Assets | 2012-03-01 | £ 2,322 |
Shareholder Funds | 2012-03-01 | £ 2,461 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
PFI/S40 Capitalised Costs |
Kent County Council | |
|
PFI/S40 Capitalised Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |