Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOMTECH LTD
Company Information for

COOMTECH LTD

330 HIGH HOLBORN, HOLBORN GATE, LONDON, WC1V 7QH,
Company Registration Number
07514422
Private Limited Company
Active

Company Overview

About Coomtech Ltd
COOMTECH LTD was founded on 2011-02-02 and has its registered office in London. The organisation's status is listed as "Active". Coomtech Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOMTECH LTD
 
Legal Registered Office
330 HIGH HOLBORN
HOLBORN GATE
LONDON
WC1V 7QH
Other companies in SN9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOMTECH LTD
Is this data useful to you?
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.

Company Officers of COOMTECH LTD

Current Directors
Officer Role Date Appointed
PETER IAN FRANCIS ANDERSON
Director 2011-07-11
JEREMY RICHARD BIGGS
Director 2015-06-01
CHRISTOPHER GRAEME EVERY
Director 2011-07-11
MARK GERALD JONES
Director 2014-02-20
JON PETER SCOTT-MAXWELL
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TAWNEY
Director 2011-03-18 2015-08-04
CHRISTOPHER TAWNEY
Company Secretary 2011-03-18 2015-08-03
HENRY BERNARD GRAY
Director 2011-07-11 2015-06-01
YOMTOV ELIEZER JACOBS
Director 2011-02-02 2011-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN FRANCIS ANDERSON PIA CONSULTING LTD Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2015-07-07
PETER IAN FRANCIS ANDERSON TUNNEL HILL MANAGEMENT LIMITED Director 2007-04-06 CURRENT 2005-09-09 Active
JEREMY RICHARD BIGGS KENT LIFE SCIENCE (SLP) LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
JEREMY RICHARD BIGGS DISCOVERY PARK TECHNOLOGY INVESTMENTS (SLP) LIMITED Director 2016-09-09 CURRENT 2015-12-15 Active
JEREMY RICHARD BIGGS DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LIMITED Director 2016-09-09 CURRENT 2015-12-15 Active
CHRISTOPHER GRAEME EVERY SPEARHEAD INNOVATION LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
CHRISTOPHER GRAEME EVERY ALGAECYTES LIMITED Director 2011-04-15 CURRENT 2010-05-25 Active
CHRISTOPHER GRAEME EVERY RIVERGLADE ASSOCIATES LTD Director 2010-08-24 CURRENT 2010-06-28 Active - Proposal to Strike off
MARK GERALD JONES SUSGEN INVESTMENTS LIMITED Director 2014-04-07 CURRENT 2010-02-05 Active
JON PETER SCOTT-MAXWELL EXPO TECHNOLOGIES LIMITED Director 2014-09-17 CURRENT 1993-09-17 Active
JON PETER SCOTT-MAXWELL STEAMSHIP RECORDS LIMITED Director 2014-07-17 CURRENT 1977-09-01 Active
JON PETER SCOTT-MAXWELL EXPOTECH HOLDINGS LIMITED Director 2013-06-01 CURRENT 1970-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30Previous accounting period extended from 28/02/24 TO 31/03/24
2024-03-05CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-01-22Notification of a person with significant control statement
2023-11-30Previous accounting period shortened from 31/03/23 TO 28/02/23
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CESSATION OF DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-01Previous accounting period extended from 28/02/23 TO 31/03/23
2023-07-1805/04/23 STATEMENT OF CAPITAL GBP 1816533
2023-07-1802/05/23 STATEMENT OF CAPITAL GBP 1818533
2023-07-1811/05/23 STATEMENT OF CAPITAL GBP 1818933
2023-05-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-05-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-30Resolutions 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>
2023-05-27Memorandum articles filed
2023-05-24Second filing of capital allotment of shares GBP1,687,930.40
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 5 Chancery Lane London WC2A 1LG England
2023-05-19SECRETARY'S DETAILS CHNAGED FOR CFPRO COSEC LIMITED on 2023-05-19
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Rivendell Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England
2023-04-2427/03/23 STATEMENT OF CAPITAL GBP 1687930.4
2023-04-17DIRECTOR APPOINTED MR EDELIO BERMEJO
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-23Second filing of capital allotment of shares GBP9
2023-02-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-22Resolutions 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>
2023-02-22Resolutions 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
2023-02-2013/02/23 STATEMENT OF CAPITAL GBP 1272578.6
2023-02-10Second filing of capital allotment of shares GBP1,076,714.9
2022-08-17RES12Resolution of varying share rights or name
2022-08-11SH0115/04/22 STATEMENT OF CAPITAL GBP 1116349.5
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-07-15SH0131/03/22 STATEMENT OF CAPITAL GBP 1037459.5
2022-07-13ALLOTCORRCorrection of allotment details of form SH01 registered on 08/07/22. Shares allotted on 29/03/18. Barcode AB7D9CLL
2022-07-08RP04SH01Second filing of capital allotment of shares GBP19,109
2022-06-22CH01Director's details changed for Mr Jon Peter Scott-Maxwell on 2022-06-22
2022-06-13RP04SH01Second filing of capital allotment of shares GBP981,285
2022-06-10SH0130/09/21 STATEMENT OF CAPITAL GBP 981285
2022-06-09SH0101/06/15 STATEMENT OF CAPITAL GBP 981285
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-22AAMDAmended account full exemption
2021-12-07RP04CS01
2021-11-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2021.
2021-06-18SH0128/02/21 STATEMENT OF CAPITAL GBP 730888
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD JONES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-27SH0128/02/20 STATEMENT OF CAPITAL GBP 5428146
2020-05-26SH0128/02/20 STATEMENT OF CAPITAL GBP 5428146
2020-04-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05PSC05Change 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
2019-09-03PSC05Change of details for Discovery Park Technology Investments Lp as a person with significant control on 2016-09-20
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075144220001
2019-05-15SH0115/05/19 STATEMENT OF CAPITAL GBP 5428146
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR PHILIP JARVIS
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM C/O Mr Chris Every Rivendell, Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075144220001
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-21SH0128/03/18 STATEMENT OF CAPITAL GBP 485757
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-30AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA29/02/16 TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 85757
2016-10-25SH0128/09/16 STATEMENT OF CAPITAL GBP 85757
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 70675
2016-02-27AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAWNEY
2015-08-04TM02Termination of appointment of Christopher Tawney on 2015-08-03
2015-08-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM C/O Mr Christopher Tawney Kinsmead Broad Street Beechingstoke Pewsey Wiltshire SN9 6HW
2015-06-08AP01DIRECTOR APPOINTED MR JEREMY RICHARD BIGGS
2015-06-08AP01DIRECTOR APPOINTED MR JONATHAN PETER SCOTT-MAXWELL
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BERNARD GRAY
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 41232
2015-02-23AR0102/02/15 FULL LIST
2014-11-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD JONES / 13/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD JONES / 09/05/2014
2014-02-28AP01DIRECTOR APPOINTED MR MARK JONES
2014-02-19SH0119/02/14 STATEMENT OF CAPITAL GBP 41232
2014-02-05AR0102/02/14 FULL LIST
2014-01-27SH0124/01/14 STATEMENT OF CAPITAL GBP 19109
2014-01-27SH0124/01/14 STATEMENT OF CAPITAL GBP 19109
2014-01-21SH0121/01/14 STATEMENT OF CAPITAL GBP 19109
2013-07-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-12SH0128/06/12 STATEMENT OF CAPITAL GBP 16609
2013-07-12SH0120/06/12 STATEMENT OF CAPITAL GBP 16609
2013-02-18AR0102/02/13 FULL LIST
2013-01-14SH0114/01/13 STATEMENT OF CAPITAL GBP 16609
2012-11-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-14SH0111/05/12 STATEMENT OF CAPITAL GBP 6609
2012-02-20AR0102/02/12 FULL LIST
2012-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAWNEY / 01/07/2011
2012-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAWNEY / 01/07/2011
2012-02-19SH0120/12/11 STATEMENT OF CAPITAL GBP 6609
2011-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAEME EVERY
2011-07-13AP01DIRECTOR APPOINTED MR PETER IAN FRANCIS ANDERSON
2011-07-13AP01DIRECTOR APPOINTED MR HENRY BERNARD GRAY
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THE WHITE HOUSE EASTON ROYAL PEWSEY WILTSHIRE SN9 5LY UNITED KINGDOM
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM RIVENDELL VENNEY FARM HUNDERED FOOT BANK WELNEY NORFOLK PE14 9TW UNITED KINGDOM
2011-03-18AP01DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY
2011-03-18AP03SECRETARY APPOINTED MR CHRISTOPHER TAWNEY
2011-03-18SH0117/03/11 STATEMENT OF CAPITAL GBP 9
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2011-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOMTECH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOMTECH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COOMTECH LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COOMTECH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COOMTECH LTD
Trademarks
We have not found any records of COOMTECH LTD registering or being granted any trademarks
Income
Government Income

Government spend with COOMTECH LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10-23 GBP £440,000 PFI/S40 Capitalised Costs
Kent County Council 2015-10-23 GBP £440,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where COOMTECH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOMTECH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOMTECH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.