Company NameCohesive Technologies (UK) Limited
Company StatusActive
Company Number04459590
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(21 years, 10 months after company formation)
Appointment Duration1 week, 1 day
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(21 years, 10 months after company formation)
Appointment Duration1 week, 1 day
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameThomas Whitehouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address56 Lilleshall Avenue
Monkston
Milton Keynes
Buckinghamshire
MK10 9HY
Director NameJohn Coursen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address121 Beach Street
Boston
Massachussets
Ma 02111
United States
Director NamePeter Glick
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address34 Minebrook Road
Sudbury
Massachussets
Ma 01776
United States
Secretary NameThomas Whitehouse
NationalityBritish
StatusResigned
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address56 Lilleshall Avenue
Monkston
Milton Keynes
Buckinghamshire
MK10 9HY
Director NameHubert Quinn
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address40 Notinghill Road
Brighton
Ma02135
America
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2015)
RoleTax M Anager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Cohesive Technologies Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

20 July 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(6 pages)
28 April 2015Accounts made up to 31 December 2014 (1 page)
28 April 2015Accounts made up to 31 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 July 2014Accounts made up to 31 December 2013 (1 page)
15 July 2014Accounts made up to 31 December 2013 (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (5 pages)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
18 September 2013Accounts made up to 31 December 2012 (1 page)
18 September 2013Accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Iain Alasdair Keith Moodie as a director on 7 February 2013 (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director on 7 February 2013 (2 pages)
11 February 2013Termination of appointment of Iain Alasdair Keith Moodie as a director on 7 February 2013 (1 page)
11 February 2013Termination of appointment of Iain Alasdair Keith Moodie as a director on 7 February 2013 (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director on 7 February 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director on 7 February 2013 (2 pages)
20 July 2012Accounts made up to 31 December 2011 (1 page)
20 July 2012Accounts made up to 31 December 2011 (1 page)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director on 18 April 2012 (2 pages)
18 April 2012Termination of appointment of James Robert Ewen Coley as a director on 18 April 2012 (1 page)
18 April 2012Termination of appointment of James Robert Ewen Coley as a director on 18 April 2012 (1 page)
20 July 2011Accounts made up to 31 December 2010 (1 page)
20 July 2011Accounts made up to 31 December 2010 (1 page)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
12 August 2010Accounts made up to 31 December 2009 (1 page)
12 August 2010Accounts made up to 31 December 2009 (1 page)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 February 2009Accounts made up to 31 December 2008 (1 page)
25 February 2009Accounts made up to 31 December 2008 (1 page)
17 December 2008Accounts made up to 31 December 2007 (9 pages)
17 December 2008Accounts made up to 31 December 2007 (9 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
16 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 30 June 2006 (14 pages)
3 October 2007Full accounts made up to 30 June 2006 (14 pages)
24 July 2007Return made up to 12/06/07; full list of members (7 pages)
24 July 2007Return made up to 12/06/07; full list of members (7 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Registered office changed on 29/05/07 from: sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page)
29 May 2007Registered office changed on 29/05/07 from: sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page)
16 May 2007New director appointed (4 pages)
16 May 2007New director appointed (4 pages)
8 May 2007New director appointed (8 pages)
8 May 2007New director appointed (8 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (6 pages)
1 May 2007New director appointed (6 pages)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Location of register of members (1 page)
3 November 2006 (6 pages)
3 November 2006 (6 pages)
26 June 2006Return made up to 12/06/06; full list of members (3 pages)
26 June 2006Return made up to 12/06/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
15 October 2004 (7 pages)
15 October 2004 (7 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
3 July 2003Return made up to 12/06/03; full list of members (6 pages)
3 July 2003Return made up to 12/06/03; full list of members (6 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 2002Secretary resigned (1 page)
12 June 2002Incorporation (31 pages)
12 June 2002Incorporation (31 pages)