COCHLEAR EUROPE LIMITED

Register to unlock more data on OkredoRegister

COCHLEAR EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874867

Incorporation date

10/11/1999

Size

Full

Contacts

Registered address

Registered address

6 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon21/01/2026
Full accounts made up to 2025-06-30
dot icon10/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/11/2025
Director's details changed for Anthony Sean Bishop on 2025-08-15
dot icon01/09/2025
Termination of appointment of Maria Anna Therese Helling as a secretary on 2025-08-31
dot icon01/09/2025
Termination of appointment of Maria Anna Therese Helling as a director on 2025-08-31
dot icon03/03/2025
Full accounts made up to 2024-06-30
dot icon31/01/2025
Appointment of Diggory William Howitt as a director on 2025-01-01
dot icon30/01/2025
Termination of appointment of Richard John Brook as a director on 2024-12-31
dot icon30/01/2025
Appointment of Anthony Sean Bishop as a director on 2025-01-01
dot icon30/01/2025
Termination of appointment of Stuart Ross Sayers as a director on 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon29/11/2023
Full accounts made up to 2023-06-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon04/01/2023
Full accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon12/05/2022
Satisfaction of charge 2 in full
dot icon13/12/2021
Full accounts made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon02/11/2021
Termination of appointment of Christian Paul Zuscak as a secretary on 2021-10-31
dot icon02/11/2021
Termination of appointment of Christian Paul Zuscak as a director on 2021-10-31
dot icon02/11/2021
Appointment of Maria Anna Therese Helling as a director on 2021-10-01
dot icon02/11/2021
Appointment of Maria Anna Therese Helling as a secretary on 2021-10-01
dot icon11/05/2021
Appointment of Stuart Ross Sayers as a director on 2021-04-01
dot icon09/03/2021
Full accounts made up to 2020-06-30
dot icon20/01/2021
Appointment of Christian Paul Zuscak as a secretary on 2020-12-31
dot icon06/01/2021
Termination of appointment of Brent Andrew Cubis as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of David Thomas Mark Ashton as a secretary on 2020-12-31
dot icon05/01/2021
Termination of appointment of David Thomas Mark Ashton as a director on 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon18/08/2020
Secretary's details changed for David Thomas Mark Ashton on 2020-08-18
dot icon18/02/2020
Full accounts made up to 2019-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon06/06/2019
Director's details changed for Christian Paul Zuscak on 2019-05-31
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon22/10/2018
Appointment of Christian Paul Zuscak as a director on 2018-10-15
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon10/04/2017
Termination of appointment of Neville John Mitchell as a director on 2017-03-31
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon04/04/2017
Appointment of Brent Andrew Cubis as a director on 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon26/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-10
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon15/12/2015
Director's details changed for Neville John Mitchell on 2015-11-09
dot icon15/12/2015
Director's details changed for David Thomas Mark Ashton on 2015-11-09
dot icon15/12/2015
Director's details changed for Richard John Brook on 2015-11-09
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon09/06/2015
Statement of capital following an allotment of shares on 2011-06-23
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon16/12/2014
Director's details changed for Richard John Brook on 2014-11-01
dot icon02/04/2014
Accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-11-10
dot icon15/01/2013
Accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-11-10
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2012
Accounts made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon04/05/2011
Accounts made up to 2010-06-30
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon23/11/2010
Registered office address changed from , 9 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UF on 2010-11-23
dot icon19/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2009
Accounts made up to 2009-06-30
dot icon04/07/2009
Accounts made up to 2008-06-30
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2008
Particulars of contract relating to shares
dot icon22/12/2008
Ad 10/12/08\gbp si 2899000@1=2899000\gbp ic 2500004/5399004\
dot icon22/12/2008
Nc inc already adjusted 10/12/08
dot icon22/12/2008
Resolutions
dot icon02/12/2008
Particulars of contract relating to shares
dot icon02/12/2008
Capitals not rolled up
dot icon02/12/2008
Nc inc already adjusted 25/09/08
dot icon02/12/2008
Resolutions
dot icon21/11/2008
Return made up to 10/11/08; full list of members
dot icon10/09/2008
Accounts made up to 2007-06-30
dot icon26/08/2008
Ad 22/08/08\gbp si 2@1=2\gbp ic 2/4\
dot icon26/02/2008
Director's change of particulars / richard brook / 12/06/2006
dot icon26/02/2008
Return made up to 10/11/07; full list of members
dot icon19/10/2007
Memorandum and Articles of Association
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon18/09/2007
Accounts made up to 2006-06-30
dot icon15/12/2006
Group of companies' accounts made up to 2005-06-30
dot icon28/11/2006
Return made up to 10/11/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon24/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon08/02/2006
Registered office changed on 08/02/06 from:\22/24 worple road, london, SW19 4DF
dot icon21/11/2005
Return made up to 10/11/05; full list of members
dot icon03/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon16/11/2004
Return made up to 10/11/04; full list of members
dot icon23/02/2004
Accounts made up to 2003-06-30
dot icon26/11/2003
Return made up to 10/11/03; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Secretary resigned;director resigned
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon17/04/2003
Accounts made up to 2002-06-30
dot icon22/11/2002
Return made up to 10/11/02; full list of members
dot icon13/06/2002
Auditor's resignation
dot icon29/03/2002
Accounts made up to 2001-06-30
dot icon15/11/2001
Return made up to 10/11/01; full list of members
dot icon03/05/2001
Accounts made up to 2000-06-30
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Return made up to 10/11/00; full list of members
dot icon22/11/2000
Director resigned
dot icon11/10/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon24/03/2000
Memorandum and Articles of Association
dot icon21/03/2000
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from:\aquis court, 31 fishpool street, st. Albans, hertfordshire AL3 4RF
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon09/12/1999
Certificate of change of name
dot icon10/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Anthony Sean
Director
01/01/2025 - Present
1
Sayers, Stuart Ross
Director
01/04/2021 - 31/12/2024
1
Helling, Maria Anna Therese
Secretary
01/10/2021 - 31/08/2025
-
Helling, Maria Anna Therese
Director
01/10/2021 - 31/08/2025
1
Brook, Richard John
Director
03/06/2003 - 31/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCHLEAR EUROPE LIMITED

COCHLEAR EUROPE LIMITED is an(a) Active company incorporated on 10/11/1999 with the registered office located at 6 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. There are currently 2 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 COCHLEAR EUROPE LIMITED?

toggle

COCHLEAR EUROPE LIMITED is currently Active. It was registered on 10/11/1999 .

Where is COCHLEAR EUROPE LIMITED located?

toggle

COCHLEAR EUROPE LIMITED is registered at 6 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does COCHLEAR EUROPE LIMITED do?

toggle

COCHLEAR EUROPE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COCHLEAR EUROPE LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2025-06-30.