Company NameCortech Holdings Limited
DirectorsMalcolm Stanley Cooke and Richard Varney
Company StatusActive
Company Number12935444
CategoryPrivate Limited Company
Incorporation Date7 October 2020(3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
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 Malcolm Stanley Cooke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverdale Close
Crewe
CW2 5GW
Director NameMr Richard Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Back Lane
North Yorkshire, Easingwold
YO61 3BG

Location

Registered AddressNo 1 Circle Square
3 Symphony Park
Manchester
M1 7FS
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
26 January 2023Registered office address changed from Ct3, Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 26 January 2023 (1 page)
2 November 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
7 July 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 508,839.9
(4 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (13 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (7 pages)
24 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 475,839.90
(6 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 485,839.90
(5 pages)
24 July 2021Memorandum and Articles of Association (22 pages)
24 July 2021Resolutions
  • RES13 ‐ Subdivision of shares 21/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2021Memorandum and Articles of Association (50 pages)
24 July 2021Sub-division of shares on 21 June 2021 (4 pages)
11 February 2021Current accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
5 January 2021Notification of Richard Varney as a person with significant control on 22 October 2020 (2 pages)
21 October 2020Registered office address changed from Rowan House Back Lane North Yorkshire, Easingwold YO61 3BG England to Ct3, Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 21 October 2020 (1 page)
7 October 2020Incorporation
Statement of capital on 2020-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)