COBURN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

COBURN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07457082

Incorporation date

01/12/2010

Size

Small

Contacts

Registered address

Registered address

Unit 7 Avondale Industrial Estate, Pontrhydyrun, Cwmbran NP44 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon22/04/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon08/05/2025
Cessation of Coburn Technologies Inc as a person with significant control on 2022-11-01
dot icon08/05/2025
Notification of Mitsui Chemicals Inc. as a person with significant control on 2022-11-01
dot icon18/03/2025
Accounts for a small company made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/08/2024
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Unit 7 Avondale Industrial Estate Pontrhydyrun Cwmbran NP44 1UG on 2024-08-01
dot icon31/07/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/06/2024
Accounts for a small company made up to 2022-12-31
dot icon13/05/2024
Appointment of Dayna Valente as a secretary on 2022-11-01
dot icon25/03/2024
Appointment of James Philip White Ii as a director on 2022-11-01
dot icon09/02/2024
Termination of appointment of Edward Gehr Jepsen as a director on 2022-11-01
dot icon09/02/2024
Termination of appointment of Richard Shea Jr as a secretary on 2022-11-01
dot icon09/02/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon09/02/2024
Appointment of Alexander Flavio Incera as a director on 2022-11-01
dot icon09/02/2024
Appointment of Richard Chang as a director on 2022-11-01
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-19
dot icon06/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon25/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon13/06/2017
Accounts for a small company made up to 2016-12-31
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon02/02/2017
Satisfaction of charge 2 in full
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon04/11/2016
Accounts for a small company made up to 2015-12-31
dot icon14/10/2016
Auditor's resignation
dot icon06/06/2016
Full accounts made up to 2014-12-31
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2013-12-31
dot icon30/09/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon30/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2012-12-31
dot icon05/02/2014
Compulsory strike-off action has been discontinued
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon03/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon06/03/2013
Full accounts made up to 2011-12-31
dot icon31/01/2013
Compulsory strike-off action has been suspended
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Memorandum and Articles of Association
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2010
Certificate of change of name
dot icon01/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valente, Dayna
Secretary
01/11/2022 - Present
-
Chang, Richard
Director
01/11/2022 - Present
1
Jepsen, Edward Gehr
Director
01/12/2010 - 01/11/2022
8
Incera, Alexander Flavio
Director
01/11/2022 - Present
-
Shea Jr, Richard
Secretary
01/12/2010 - 01/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COBURN TECHNOLOGIES LIMITED

COBURN TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/12/2010 with the registered office located at Unit 7 Avondale Industrial Estate, Pontrhydyrun, Cwmbran NP44 1UG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBURN TECHNOLOGIES LIMITED?

toggle

COBURN TECHNOLOGIES LIMITED is currently Active. It was registered on 01/12/2010 .

Where is COBURN TECHNOLOGIES LIMITED located?

toggle

COBURN TECHNOLOGIES LIMITED is registered at Unit 7 Avondale Industrial Estate, Pontrhydyrun, Cwmbran NP44 1UG.

What does COBURN TECHNOLOGIES LIMITED do?

toggle

COBURN TECHNOLOGIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for COBURN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2025-12-01 with no updates.