COHERENCE WITHIN LTD

Register to unlock more data on OkredoRegister

COHERENCE WITHIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767327

Incorporation date

10/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard End Birchenfields Lane, Dilhorne, Stoke-On-Trent ST10 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1999)
dot icon29/04/2026
Registered office address changed from C/O Bowson Engineering Limited Oak House Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffs ST4 2TE to Orchard End Birchenfields Lane Dilhorne Stoke-on-Trent ST10 2PX on 2026-04-29
dot icon28/01/2026
Certificate of change of name
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon06/04/2020
Change of details for Mrs Louise Mary Davies as a person with significant control on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr Paul John Davies on 2020-04-02
dot icon02/04/2020
Director's details changed for Mrs Louise Mary Davies on 2020-04-02
dot icon02/04/2020
Change of details for Mrs Louise Mary Davies as a person with significant control on 2020-04-02
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon18/10/2018
Director's details changed for Mrs Louise Mary Davies on 2018-09-26
dot icon18/10/2018
Change of details for Mrs Louise Mary Davies as a person with significant control on 2018-09-29
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon19/04/2018
Change of details for Miss Louise Mary Bowers as a person with significant control on 2018-03-31
dot icon19/04/2018
Director's details changed for Louise Mary Bowers on 2018-03-31
dot icon19/04/2018
Secretary's details changed for Louise Mary Bowers on 2018-03-31
dot icon25/01/2018
Appointment of Mr Paul John Davies as a director on 2018-01-18
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon29/03/2017
Change of share class name or designation
dot icon29/03/2017
Particulars of variation of rights attached to shares
dot icon29/03/2017
Resolutions
dot icon16/03/2017
Purchase of own shares.
dot icon16/03/2017
Cancellation of shares. Statement of capital on 2017-01-16
dot icon16/03/2017
Resolutions
dot icon09/02/2017
Termination of appointment of Tracy Jane Millward as a secretary on 2017-01-16
dot icon25/01/2017
Registration of charge 037673270001, created on 2017-01-13
dot icon25/10/2016
Termination of appointment of Roger Lloyd Bowers as a director on 2016-09-23
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon10/02/2016
Appointment of Mrs Tracy Jane Millward as a secretary on 2015-06-01
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/05/2014
Secretary's details changed for Louise Mary Bowers on 2014-05-10
dot icon20/05/2014
Director's details changed for Louise Mary Bowers on 2014-05-10
dot icon20/05/2014
Director's details changed for Roger Lloyd Bowers on 2014-05-10
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Termination of appointment of Brenda Bowers as a director
dot icon02/07/2013
Cancellation of shares. Statement of capital on 2013-07-02
dot icon02/07/2013
Purchase of own shares.
dot icon31/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/08/2012
Registered office address changed from 66 School Lane Caverswall Stoke on Trent Staffordshire ST11 9EN on 2012-08-15
dot icon16/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 10/05/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 10/05/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/06/2007
Return made up to 10/05/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/07/2005
Return made up to 10/05/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/06/2004
Return made up to 10/05/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/07/2003
Return made up to 10/05/03; full list of members
dot icon16/04/2003
Secretary's particulars changed;director's particulars changed
dot icon23/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/06/2002
Return made up to 10/05/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: 29 arlington way stoke on trent staffordshire ST3 7WH
dot icon06/03/2002
Secretary's particulars changed;director's particulars changed
dot icon12/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/07/2001
Return made up to 10/05/01; full list of members
dot icon30/07/2001
Ad 03/07/01--------- £ si 98@1=98 £ ic 102/200
dot icon30/07/2001
Ad 03/07/01--------- £ si 100@1=100 £ ic 2/102
dot icon26/09/2000
Full accounts made up to 2000-04-30
dot icon05/06/2000
Registered office changed on 05/06/00 from: vernon road stoke on trent staffordshire ST4 2QY
dot icon05/06/2000
Return made up to 10/05/00; full list of members
dot icon28/03/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed
dot icon03/08/1999
Registered office changed on 03/08/99 from: 788-790 finchley road london NW11 7TJ
dot icon10/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
269.24K
-
0.00
239.18K
-
2022
2
464.89K
-
0.00
240.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/1999 - 28/07/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/1999 - 28/07/1999
67500
Millward, Tracy Jane
Secretary
01/06/2015 - 16/01/2017
-
Davies, Louise Mary
Secretary
28/07/1999 - Present
-
Mrs Louise Mary Davies
Director
28/07/1999 - Present
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+
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 COHERENCE WITHIN LTD

COHERENCE WITHIN LTD is an(a) Active company incorporated on 10/05/1999 with the registered office located at Orchard End Birchenfields Lane, Dilhorne, Stoke-On-Trent ST10 2PX. There are currently 3 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 COHERENCE WITHIN LTD?

toggle

COHERENCE WITHIN LTD is currently Active. It was registered on 10/05/1999 .

Where is COHERENCE WITHIN LTD located?

toggle

COHERENCE WITHIN LTD is registered at Orchard End Birchenfields Lane, Dilhorne, Stoke-On-Trent ST10 2PX.

What does COHERENCE WITHIN LTD do?

toggle

COHERENCE WITHIN LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COHERENCE WITHIN LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from C/O Bowson Engineering Limited Oak House Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffs ST4 2TE to Orchard End Birchenfields Lane Dilhorne Stoke-on-Trent ST10 2PX on 2026-04-29.