COOMTECH LTD

Register to unlock more data on OkredoRegister

COOMTECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07514422

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

330 High Holborn, Holborn Gate, London WC1V 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon27/03/2026
Termination of appointment of Cfpro Cosec Limited as a secretary on 2025-11-28
dot icon27/03/2026
Appointment of Bkl Company Services Ltd as a secretary on 2025-11-28
dot icon17/03/2026
Statement of capital following an allotment of shares on 2025-02-21
dot icon17/03/2026
Statement of capital following an allotment of shares on 2025-10-14
dot icon17/11/2025
Director's details changed for Mr Philip Jarvis on 2019-05-01
dot icon17/11/2025
Director's details changed for Mr Jonathan Peter Scott-Maxwell on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Peter Ian Francis Anderson on 2025-11-17
dot icon03/11/2025
Registration of charge 075144220002, created on 2025-11-03
dot icon01/11/2025
Termination of appointment of Jeremy Richard Biggs as a director on 2025-10-29
dot icon12/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon22/01/2024
Notification of a person with significant control statement
dot icon30/11/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/10/2023
Cessation of Discovery Park Technology Investments (Gp) Ltd as a person with significant control on 2023-03-27
dot icon01/10/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Resolutions
dot icon27/05/2023
Memorandum and Articles of Association
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-05
dot icon19/05/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 2023-05-19
dot icon19/05/2023
Secretary's details changed for Cfpro Cosec Limited on 2023-05-19
dot icon04/05/2023
Registered office address changed from Rivendell Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England to WC2A 1LG Chancery Lane London WC2A 1LG on 2023-05-04
dot icon04/05/2023
Appointment of Cfpro Cosec Limited as a secretary on 2023-05-04
dot icon04/05/2023
Termination of appointment of Christopher Graeme Every as a director on 2023-05-03
dot icon04/05/2023
Registered office address changed from WC2A 1LG Chancery Lane London WC2A 1LG England to 5 Chancery Lane London WC2A 1LG on 2023-05-04
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon17/04/2023
Appointment of Mr Edelio Bermejo as a director on 2023-04-05
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon23/02/2023
Second filing of a statement of capital following an allotment of shares on 2011-03-17
dot icon22/02/2023
Resolutions
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon09/02/2023
Second filing of a statement of capital following an allotment of shares on 2011-03-17
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/08/2022
Resolutions
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-04-15
dot icon15/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon13/07/2022
Correction of allotment details of form SH01 registered on 08/07/22. Shares allotted on 29/03/18. Barcode AB7D9CLL
dot icon08/07/2022
Second filing of a statement of capital following an allotment of shares on 2018-03-29
dot icon08/07/2022
Second filing of a statement of capital following an allotment of shares on 2014-01-24
dot icon22/06/2022
Director's details changed for Mr Jon Peter Scott-Maxwell on 2022-06-22
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-02-28
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2020-02-28
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2019-05-15
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2013-01-14
dot icon13/06/2022
Second filing of a statement of capital following an allotment of shares on 2012-05-11
dot icon10/06/2022
Statement of capital following an allotment of shares on 2019-11-12
dot icon10/06/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon09/06/2022
Statement of capital following an allotment of shares on 2015-06-01
dot icon21/04/2022
Memorandum and Articles of Association
dot icon22/02/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon07/12/2021
Second filing of Confirmation Statement dated 2021-05-31
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/06/2021
31/05/21 Statement of Capital gbp 981285
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon21/10/2020
Termination of appointment of Mark Gerald Jones as a director on 2020-10-01
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon28/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/09/2019
Change 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
dot icon03/09/2019
Change of details for Discovery Park Technology Investments Lp as a person with significant control on 2016-09-20
dot icon06/06/2019
Satisfaction of charge 075144220001 in full
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Appointment of Mr Philip Jarvis as a director on 2019-05-01
dot icon09/04/2019
Registered office address changed from C/O Mr Chris Every Rivendell, Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England to Rivendell Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW on 2019-04-09
dot icon02/04/2019
Registration of charge 075144220001, created on 2019-03-21
dot icon01/04/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Statement of capital following an allotment of shares on 2018-03-29
dot icon21/01/2019
Statement of capital following an allotment of shares on 2018-03-28
dot icon27/03/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/07/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon27/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Christopher Tawney as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Christopher Tawney as a secretary on 2015-08-03
dot icon02/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/06/2015
Registered office address changed from C/O Mr Christopher Tawney Kinsmead Broad Street Beechingstoke Pewsey Wiltshire SN9 6HW to C/O Mr Chris Every Rivendell, Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW on 2015-06-30
dot icon08/06/2015
Appointment of Mr Jeremy Richard Biggs as a director on 2015-06-01
dot icon08/06/2015
Appointment of Mr Jonathan Peter Scott-Maxwell as a director on 2015-06-01
dot icon07/06/2015
Termination of appointment of Henry Bernard Gray as a director on 2015-06-01
dot icon23/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Director's details changed for Mr Mark Gerald Jones on 2014-05-13
dot icon09/05/2014
Director's details changed for Mr Mark Gerald Jones on 2014-05-09
dot icon28/02/2014
Appointment of Mr Mark Jones as a director
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon21/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon12/07/2013
Statement of capital following an allotment of shares on 2012-06-28
dot icon12/07/2013
Statement of capital following an allotment of shares on 2012-06-20
dot icon12/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon20/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/02/2012
Director's details changed for Mr Christopher Tawney on 2011-07-01
dot icon19/02/2012
Secretary's details changed for Mr Christopher Tawney on 2011-07-01
dot icon19/02/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon13/07/2011
Appointment of Mr Christopher Graeme Every as a director
dot icon13/07/2011
Appointment of Mr Peter Ian Francis Anderson as a director
dot icon13/07/2011
Appointment of Mr Henry Bernard Gray as a director
dot icon07/07/2011
Registered office address changed from the White House Easton Royal Pewsey Wiltshire SN9 5LY United Kingdom on 2011-07-07
dot icon18/03/2011
Registered office address changed from Rivendell Venney Farm Hundered Foot Bank Welney Norfolk PE14 9TW United Kingdom on 2011-03-18
dot icon18/03/2011
Appointment of Mr Christopher Tawney as a director
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon18/03/2011
Appointment of Mr Christopher Tawney as a secretary
dot icon18/02/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon18/02/2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-02-18
dot icon02/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+26.42 % *

* during past year

Cash in Bank

£530,177.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.98M
-
0.00
419.37K
-
2022
6
1.87M
-
0.00
530.18K
-
2022
6
1.87M
-
0.00
530.18K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

1.87M £Descended-5.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

530.18K £Ascended26.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Maxwell, Jonathan Peter
Director
01/06/2015 - Present
7
Tawney, Christopher
Director
18/03/2011 - 04/08/2015
38
Jarvis, Philip
Director
01/05/2019 - Present
-
Shaltiel, Yaakov
Director
02/02/2011 - 18/02/2011
315
Biggs, Jeremy Richard
Director
01/06/2015 - 29/10/2025
17

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 COOMTECH LTD

COOMTECH LTD is an(a) Active company incorporated on 02/02/2011 with the registered office located at 330 High Holborn, Holborn Gate, London WC1V 7QH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMTECH LTD?

toggle

COOMTECH LTD is currently Active. It was registered on 02/02/2011 .

Where is COOMTECH LTD located?

toggle

COOMTECH LTD is registered at 330 High Holborn, Holborn Gate, London WC1V 7QH.

What does COOMTECH LTD do?

toggle

COOMTECH LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COOMTECH LTD have?

toggle

COOMTECH LTD had 6 employees in 2022.

What is the latest filing for COOMTECH LTD?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Cfpro Cosec Limited as a secretary on 2025-11-28.