Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director Name | Mr Neil Watkin Rees |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2017(11 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Secretary Name | Mr James Philip Wright |
---|---|
Status | Closed |
Appointed | 07 July 2017(11 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mr Timothy David Bestwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Dr Darren Paul Andrews |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Secretary Name | Mr Quentin George Paul Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Director Name | Mr David James Edmonds Denny |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Dr Pavel Matousek |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 July 2017) |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Dr Craig Tombling |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2017) |
Role | Engineer / Co Director |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Dr Paul William Loeffen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | www.cobaltlight.com/ |
---|---|
Email address | [email protected] |
Telephone | 01235 856555 |
Telephone region | Abingdon |
Registered Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
16.2k at £0.01 | Paul Loeffen 6.92% Ordinary |
---|---|
94.3k at £0.01 | Oxford Technology Enterprise Capital Fund Lp 40.34% Ordinary |
11.6k at £0.01 | Lady Audrey Wood 4.97% Ordinary |
11.6k at £0.01 | Sir Martin Wood 4.97% Ordinary |
47.3k at £0.01 | Stfc Innovations LTD 20.24% Ordinary |
6.3k at £0.01 | Mr Pavel Matousek 2.70% Ordinary |
5.4k at £0.01 | Richard Worswick 2.33% Ordinary |
5k at £0.01 | Mr Darren Paul Andrews 2.14% Ordinary |
25.9k at £0.01 | Rainbow Seed Fund 11.10% Ordinary |
3.8k at £0.01 | Trustee Of Nesta Trust 1.62% Ordinary |
3.4k at £0.01 | Mr Anthony Parker 1.47% Ordinary |
2k at £0.01 | Mr Tim Bestwick 0.87% Ordinary |
778 at £0.01 | Craig Tombling 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,096,632 |
Cash | £2,202,861 |
Current Liabilities | £892,076 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Mepc Milton Park No. 1 Limited and Mepc Milton Park No. 2 Limited Classification: Rent security deposit deed Secured details: £18,346 due or to become due from the company to the chargee. Particulars: Monies payable pursuant to the terms of the rent security deposit deed dated 17 december 2012 see image for full details. Outstanding |
---|---|
10 March 2010 | Delivered on: 11 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 November 2017 | Accounts for a small company made up to 30 June 2017 (18 pages) |
---|---|
27 October 2017 | Resolutions
|
19 July 2017 | Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 7 July 2017 (1 page) |
19 July 2017 | Notification of Oxford Technology Ecf (Gp) Llp as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Cessation of Oxford Technology Ecf (Gp) Ll as a person with significant control on 19 July 2017 (1 page) |
18 July 2017 | Appointment of Mr James Philip Wright as a secretary on 7 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Pavel Matousek as a director on 7 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Timothy David Bestwick as a director on 7 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 17 July 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
17 July 2017 | Termination of appointment of Richard David Worswick as a director on 7 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Neil Watkin Rees as a director on 7 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Paul William Loeffen as a director on 7 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Craig Tombling as a director on 7 July 2017 (1 page) |
17 July 2017 | Termination of appointment of David James Edmonds Denny as a director on 7 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Gordan Craig Hughes as a director on 7 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Darren Paul Andrews as a director on 7 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
23 November 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 November 2016 | Director's details changed for Mr Timothy David Bestwick on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Dr Darren Paul Andrews on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Dr Craig Tombling on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr David James Edmonds Denny on 7 November 2016 (2 pages) |
11 July 2016 | Director's details changed for Dr Darren Paul Andrews on 20 November 2015 (2 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 January 2016 | Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015 (1 page) |
3 December 2015 | Accounts for a small company made up to 30 June 2015 (9 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
24 January 2013 | Registered office address changed from Electron Building Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom on 24 January 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 October 2012 | Director's details changed for Dr Pavel Matousek on 19 December 2011 (3 pages) |
19 July 2012 | Registered office address changed from Electron Building Fermi Avenue Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0QR England on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
19 July 2012 | Director's details changed for Dr Pavel Matousek on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Dr Richard David Worswick on 18 July 2012 (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
2 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
29 June 2011 | Resolutions
|
28 June 2011 | Director's details changed for Dr Paul William Loeffen on 24 June 2011 (2 pages) |
28 June 2011 | Second filing of SH01 previously delivered to Companies House
|
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
4 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Director's details changed for Dr Richard David Worswick on 26 June 2010 (2 pages) |
27 July 2010 | Registered office address changed from Start Electron Fermi Avenue Harwell Science and Innovation Campus Harwell Oxfordshire OX11 0QR on 27 July 2010 (1 page) |
26 July 2010 | Director's details changed for Dr Pavel Matousek on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Darren Paul Andrews on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Doctor Paul William Loeffen on 26 June 2010 (2 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 September 2009 | Director appointed dr paul william loeffen (2 pages) |
4 September 2009 | Ad 01/09/09\gbp si [email protected]=61.95\gbp ic 1268.64/1330.59\ (2 pages) |
4 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
4 September 2009 | Resolutions
|
20 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
20 May 2009 | Ad 06/05/09\gbp si [email protected]=346.88\gbp ic 452.56/799.44\ (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from daresbury laboratory daresbury warrington cheshire WA4 4AD (1 page) |
2 April 2009 | Company name changed litethru LIMITED\certificate issued on 02/04/09 (2 pages) |
3 March 2009 | Director appointed dr richard david worswick (3 pages) |
20 February 2009 | Director appointed dr craig tombling (2 pages) |
7 February 2009 | Resolutions
|
28 January 2009 | Ad 17/12/08\gbp si [email protected]=236.22\gbp ic 685.54/921.76\ (2 pages) |
22 January 2009 | Gbp nc 700/1450\15/12/08 (2 pages) |
21 January 2009 | Ad 18/12/08\gbp si [email protected]=36.34\gbp ic 649.2/685.54\ (2 pages) |
21 January 2009 | Ad 17/12/08\gbp si [email protected]=27\gbp ic 622.2/649.2\ (2 pages) |
19 January 2009 | Nc inc already adjusted 17/07/08 (1 page) |
22 October 2008 | Director appointed dr pavel matousek (2 pages) |
28 August 2008 | Director appointed david denny (2 pages) |
28 July 2008 | Ad 18/07/08\gbp si [email protected]=71.59\gbp ic 539.6/611.19\ (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | S-div (2 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Ad 19/07/08\gbp si [email protected]=11.01\gbp ic 611.19/622.2\ (2 pages) |
28 July 2008 | Ad 18/07/08\gbp si [email protected]=386.6\gbp ic 153/539.6\ (2 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
5 June 2008 | Secretary appointed quentin george paul cooke (2 pages) |
3 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 July 2007 | Ad 03/05/07--------- £ si 53@1=53 £ ic 100/153 (2 pages) |
23 May 2007 | New director appointed (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
9 May 2007 | Memorandum and Articles of Association (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 June 2006 | Incorporation (18 pages) |