COALESCE PRODUCT DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

COALESCE PRODUCT DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06918765

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Return of final meeting in a members' voluntary winding up
dot icon08/07/2023
Register inspection address has been changed from St John's Innovation Centre Cowley Road Cambridge CB3 0WS England to Watchmoor Park Park View Riverside Way Camberley GU15 3YL
dot icon08/07/2023
Register(s) moved to registered inspection location Watchmoor Park Park View Riverside Way Camberley GU15 3YL
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon30/06/2023
Declaration of solvency
dot icon30/06/2023
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 1 More London Place London SE1 2AF on 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon30/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon23/03/2022
Appointment of Mr Jason Brooks as a director on 2022-03-11
dot icon23/03/2022
Appointment of Mr Maximilian Joseph Juerging as a director on 2022-03-11
dot icon22/03/2022
Termination of appointment of Stijn Van Rompay as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Colin Clive Dalton as a director on 2022-03-11
dot icon22/03/2022
Termination of appointment of James Anthony Tibbatts as a director on 2022-03-11
dot icon21/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon03/06/2021
Director's details changed for Mr David Gregory Ahern on 2021-06-02
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon08/07/2020
Notification of a person with significant control statement
dot icon08/07/2020
Cessation of James Anthony Tibbatts as a person with significant control on 2020-05-12
dot icon08/07/2020
Cessation of Paul Christopher Edward Mutti as a person with significant control on 2020-05-12
dot icon08/07/2020
Cessation of Robin Craig Cocker as a person with significant control on 2020-05-12
dot icon08/07/2020
Cessation of David Gregory Ahern as a person with significant control on 2020-05-12
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Memorandum and Articles of Association
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon13/01/2020
Second filing of Confirmation Statement dated 29/05/2019
dot icon06/12/2019
Cessation of Colin Clive Dalton as a person with significant control on 2016-06-06
dot icon02/08/2019
Confirmation statement made on 2019-05-29 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Cancellation of shares. Statement of capital on 2018-12-07
dot icon22/02/2019
Sub-division of shares on 2018-12-07
dot icon22/02/2019
Memorandum and Articles of Association
dot icon22/02/2019
Resolutions
dot icon22/02/2019
Purchase of own shares.
dot icon21/02/2019
Sub-division of shares on 2018-12-07
dot icon21/02/2019
Cancellation of shares. Statement of capital on 2018-12-07
dot icon21/02/2019
Resolutions
dot icon21/02/2019
Purchase of own shares.
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/02/2018
Appointment of Mr Stijn Van Rompay as a director on 2018-02-22
dot icon26/02/2018
Termination of appointment of Paul Christopher Edward Mutti as a director on 2018-02-01
dot icon26/02/2018
Termination of appointment of Robin Craig Cocker as a director on 2018-02-01
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Director's details changed for Mr David Gregory Ahern on 2017-01-03
dot icon01/07/2016
Appointment of Dr Colin Clive Dalton as a director on 2016-06-06
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Mr David Gregory Ahern on 2016-06-08
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon31/05/2016
Register inspection address has been changed from First Floor 17 Ware Road Hertford Herts SG13 7DZ England to St John's Innovation Centre Cowley Road Cambridge CB3 0WS
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon03/03/2016
Appointment of Mr James Anthony Tibbatts as a director on 2016-03-01
dot icon30/11/2015
Purchase of own shares.
dot icon05/11/2015
Termination of appointment of Arron Shakespeare Danson as a director on 2015-10-05
dot icon21/10/2015
Cancellation of shares. Statement of capital on 2015-10-05
dot icon21/10/2015
Statement of capital on 2015-10-05
dot icon14/07/2015
Statement of capital following an allotment of shares on 2013-09-30
dot icon30/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Director's details changed for Mr David Gregory Ahern on 2014-03-25
dot icon23/09/2013
Director's details changed for Mr Robin Craig Cocker on 2013-09-18
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon12/03/2013
Appointment of Mr Arron Shakespeare Danson as a director
dot icon06/03/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon06/03/2013
Resolutions
dot icon29/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/05/2012
Register(s) moved to registered inspection location
dot icon29/05/2012
Register inspection address has been changed
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Second filing of TM01 previously delivered to Companies House
dot icon19/04/2012
Termination of appointment of Paul Johnson as a director
dot icon18/04/2012
Cancellation of shares. Statement of capital on 2012-04-18
dot icon18/04/2012
Statement of capital on 2012-03-31
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Purchase of own shares.
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mr Paul Anthony Johnson on 2011-06-03
dot icon18/11/2010
Termination of appointment of Hs Secretarial Limited as a secretary
dot icon21/10/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Paul Anthony Johnson on 2010-05-29
dot icon15/06/2010
Director's details changed for Robin Craig Cocker on 2010-05-26
dot icon15/06/2010
Secretary's details changed for Hs Secretarial Limited on 2010-05-29
dot icon15/06/2010
Director's details changed for David Gregory Ahern on 2010-05-29
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2009
Ad 06/08/09\gbp si 1@1=1\gbp ic 7/8\
dot icon19/08/2009
Ad 06/08/09\gbp si 3@1=3\gbp ic 4/7\
dot icon19/08/2009
Resolutions
dot icon11/07/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon15/06/2009
Director appointed robin craig cocker
dot icon15/06/2009
Director appointed paul christopher edward mutti
dot icon15/06/2009
Director appointed david gregory ahern
dot icon15/06/2009
Ad 01/06/09\gbp si 3@1=3\gbp ic 1/4\
dot icon29/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£329,232.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
03/06/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
801.70K
-
0.00
329.23K
-
2021
19
801.70K
-
0.00
329.23K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

801.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HS SECRETARIAL LIMITED
Corporate Secretary
29/05/2009 - 11/11/2010
56
Van Rompay, Stijn
Director
22/02/2018 - 22/03/2022
1
Dalton, Colin Clive
Director
06/06/2016 - 11/03/2022
16
Mr Paul Christopher Edward Mutti
Director
01/06/2009 - 01/02/2018
2
Mr David Gregory Ahern
Director
01/06/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About COALESCE PRODUCT DEVELOPMENT LIMITED

COALESCE PRODUCT DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 29/05/2009 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COALESCE PRODUCT DEVELOPMENT LIMITED?

toggle

COALESCE PRODUCT DEVELOPMENT LIMITED is currently Dissolved. It was registered on 29/05/2009 and dissolved on 27/09/2024.

Where is COALESCE PRODUCT DEVELOPMENT LIMITED located?

toggle

COALESCE PRODUCT DEVELOPMENT LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COALESCE PRODUCT DEVELOPMENT LIMITED do?

toggle

COALESCE PRODUCT DEVELOPMENT LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does COALESCE PRODUCT DEVELOPMENT LIMITED have?

toggle

COALESCE PRODUCT DEVELOPMENT LIMITED had 19 employees in 2021.

What is the latest filing for COALESCE PRODUCT DEVELOPMENT LIMITED?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.