Company NameCobalt Light Systems Limited
Company StatusDissolved
Company Number05856979
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameLitethru Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 26701Manufacture of optical precision instruments
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gordan Craig Hughes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(11 years after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(11 years after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameMr James Philip Wright
StatusClosed
Appointed07 July 2017(11 years after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameDr Darren Paul Andrews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameMr Quentin George Paul Cooke
NationalityBritish
StatusResigned
Appointed13 May 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Director NameMr David James Edmonds Denny
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameDr Pavel Matousek
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2017)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameDr Craig Tombling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2017)
RoleEngineer / Co Director
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameDr Paul William Loeffen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.cobaltlight.com/
Email address[email protected]
Telephone01235 856555
Telephone regionAbingdon

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

16.2k at £0.01Paul Loeffen
6.92%
Ordinary
94.3k at £0.01Oxford Technology Enterprise Capital Fund Lp
40.34%
Ordinary
11.6k at £0.01Lady Audrey Wood
4.97%
Ordinary
11.6k at £0.01Sir Martin Wood
4.97%
Ordinary
47.3k at £0.01Stfc Innovations LTD
20.24%
Ordinary
6.3k at £0.01Mr Pavel Matousek
2.70%
Ordinary
5.4k at £0.01Richard Worswick
2.33%
Ordinary
5k at £0.01Mr Darren Paul Andrews
2.14%
Ordinary
25.9k at £0.01Rainbow Seed Fund
11.10%
Ordinary
3.8k at £0.01Trustee Of Nesta Trust
1.62%
Ordinary
3.4k at £0.01Mr Anthony Parker
1.47%
Ordinary
2k at £0.01Mr Tim Bestwick
0.87%
Ordinary
778 at £0.01Craig Tombling
0.33%
Ordinary

Financials

Year2014
Net Worth£4,096,632
Cash£2,202,861
Current Liabilities£892,076

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

17 December 2012Delivered 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 2010Delivered 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

Filing History

29 November 2017Accounts for a small company made up to 30 June 2017 (18 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2017Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 7 July 2017 (1 page)
19 July 2017Notification of Oxford Technology Ecf (Gp) Llp as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Oxford Technology Ecf (Gp) Ll as a person with significant control on 19 July 2017 (1 page)
18 July 2017Appointment of Mr James Philip Wright as a secretary on 7 July 2017 (2 pages)
17 July 2017Termination of appointment of Pavel Matousek as a director on 7 July 2017 (1 page)
17 July 2017Termination of appointment of Timothy David Bestwick as a director on 7 July 2017 (1 page)
17 July 2017Registered 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 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,622.89
(3 pages)
17 July 2017Termination of appointment of Richard David Worswick as a director on 7 July 2017 (1 page)
17 July 2017Appointment of Mr Neil Watkin Rees as a director on 7 July 2017 (2 pages)
17 July 2017Termination of appointment of Paul William Loeffen as a director on 7 July 2017 (1 page)
17 July 2017Termination of appointment of Craig Tombling as a director on 7 July 2017 (1 page)
17 July 2017Termination of appointment of David James Edmonds Denny as a director on 7 July 2017 (1 page)
17 July 2017Appointment of Mr Gordan Craig Hughes as a director on 7 July 2017 (2 pages)
17 July 2017Termination of appointment of Darren Paul Andrews as a director on 7 July 2017 (1 page)
12 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2,343
(8 pages)
23 November 2016Accounts for a small company made up to 30 June 2016 (8 pages)
7 November 2016Director's details changed for Mr Timothy David Bestwick on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Dr Darren Paul Andrews on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Dr Craig Tombling on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr David James Edmonds Denny on 7 November 2016 (2 pages)
11 July 2016Director's details changed for Dr Darren Paul Andrews on 20 November 2015 (2 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,337
(9 pages)
7 January 2016Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015 (1 page)
3 December 2015Accounts for a small company made up to 30 June 2015 (9 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,337
(10 pages)
19 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,337
(10 pages)
11 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
24 January 2013Registered office address changed from Electron Building Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom on 24 January 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
10 October 2012Director's details changed for Dr Pavel Matousek on 19 December 2011 (3 pages)
19 July 2012Registered 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 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
19 July 2012Director's details changed for Dr Pavel Matousek on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Dr Richard David Worswick on 18 July 2012 (2 pages)
12 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 2,337
(3 pages)
2 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,670.33
(3 pages)
29 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Director's details changed for Dr Paul William Loeffen on 24 June 2011 (2 pages)
28 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/06/2011
(6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
24 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 1,392.54
  • ANNOTATION A second filed SH01 was registered on 28/06/2011
(4 pages)
4 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
27 July 2010Director's details changed for Dr Richard David Worswick on 26 June 2010 (2 pages)
27 July 2010Registered 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 2010Director's details changed for Dr Pavel Matousek on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Darren Paul Andrews on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Doctor Paul William Loeffen on 26 June 2010 (2 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,392.54
(4 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 September 2009Director appointed dr paul william loeffen (2 pages)
4 September 2009Ad 01/09/09\gbp si [email protected]=61.95\gbp ic 1268.64/1330.59\ (2 pages)
4 September 2009Nc inc already adjusted 26/08/09 (1 page)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
20 July 2009Return made up to 26/06/09; full list of members (7 pages)
20 May 2009Ad 06/05/09\gbp si [email protected]=346.88\gbp ic 452.56/799.44\ (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from daresbury laboratory daresbury warrington cheshire WA4 4AD (1 page)
2 April 2009Company name changed litethru LIMITED\certificate issued on 02/04/09 (2 pages)
3 March 2009Director appointed dr richard david worswick (3 pages)
20 February 2009Director appointed dr craig tombling (2 pages)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
28 January 2009Ad 17/12/08\gbp si [email protected]=236.22\gbp ic 685.54/921.76\ (2 pages)
22 January 2009Gbp nc 700/1450\15/12/08 (2 pages)
21 January 2009Ad 18/12/08\gbp si [email protected]=36.34\gbp ic 649.2/685.54\ (2 pages)
21 January 2009Ad 17/12/08\gbp si [email protected]=27\gbp ic 622.2/649.2\ (2 pages)
19 January 2009Nc inc already adjusted 17/07/08 (1 page)
22 October 2008Director appointed dr pavel matousek (2 pages)
28 August 2008Director appointed david denny (2 pages)
28 July 2008Ad 18/07/08\gbp si [email protected]=71.59\gbp ic 539.6/611.19\ (2 pages)
28 July 2008Resolutions
  • RES13 ‐ Subdivision 17/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2008S-div (2 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2008Ad 19/07/08\gbp si [email protected]=11.01\gbp ic 611.19/622.2\ (2 pages)
28 July 2008Ad 18/07/08\gbp si [email protected]=386.6\gbp ic 153/539.6\ (2 pages)
15 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
5 June 2008Secretary appointed quentin george paul cooke (2 pages)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 August 2007Return made up to 26/06/07; full list of members (3 pages)
28 July 2007Ad 03/05/07--------- £ si 53@1=53 £ ic 100/153 (2 pages)
23 May 2007New director appointed (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Nc inc already adjusted 27/04/07 (1 page)
9 May 2007Memorandum and Articles of Association (6 pages)
21 September 2006Registered office changed on 21/09/06 from: 20-22 bedford row london WC1R 4JS (1 page)
26 June 2006Incorporation (18 pages)