UNIPER UK COTTAM LIMITED

UNIPER UK COTTAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIPER UK COTTAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03273552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIPER UK COTTAM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNIPER UK COTTAM LIMITED located?

    Registered Office Address
    Compton House 2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIPER UK COTTAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTTAM DEVELOPMENT CENTRE LIMITEDDec 20, 1996Dec 20, 1996
    SYSTEMENGAGE LIMITEDNov 04, 1996Nov 04, 1996

    What are the latest accounts for UNIPER UK COTTAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for UNIPER UK COTTAM LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for UNIPER UK COTTAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Bayes as a director on Mar 08, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Michael Felix Lerch as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Change of details for Uniper Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Register inspection address has been changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

    1 pagesAD02

    Change of details for Uniper Uk Limited as a person with significant control on Jan 05, 2017

    2 pagesPSC05

    Appointment of Mr Daniel Robert Gething as a director on Apr 13, 2018

    2 pagesAP01

    Termination of appointment of Nicholas John Brown as a director on Apr 13, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of UNIPER UK COTTAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GETHING, Daniel Robert
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Secretary
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    243033410001
    BAYES, Matthew
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    England
    EnglandBritish240815130001
    GETHING, Daniel Robert
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritish206153590001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British55444950001
    JONES, James William
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    British50395750003
    STUCKEY, Peter James
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Secretary
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    242510870001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALDWIN, Nicholas Peter
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    Director
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    EnglandBritish54043530002
    BARTLETT, Graham John
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    11
    Surrey
    Director
    Kestrel Close
    Ewshot
    GU10 5TW Farnham
    11
    Surrey
    United KingdomBritish46203230001
    BISCHOFF, Wolfgang, Dr
    Pegnitzweg 2
    Nuernberg
    90482
    Germany
    Director
    Pegnitzweg 2
    Nuernberg
    90482
    Germany
    German92974260001
    BRIDGEWATER, Peter Jeremy
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    Director
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    EnglandBritish81522390001
    BROWN, Nicholas John
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritish234266090002
    BRYSON, David
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    WalesBritish156511280001
    COCKER, Anthony David
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish236308800001
    DAVYS, Vian Robert
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritish200600930001
    DRAPER, Mark Robert
    Dale Hill
    Dale Road, Southfleet
    DA13 9NX Gravesend
    Kent
    Director
    Dale Hill
    Dale Road, Southfleet
    DA13 9NX Gravesend
    Kent
    British78733130001
    HERMANN, Wolfgang Dieter
    Lindengasse 4
    Nueruberg
    Bavaria G0419
    Germany
    Director
    Lindengasse 4
    Nueruberg
    Bavaria G0419
    Germany
    German91196210001
    HUGHES, Peter Robert
    1 The Granary Brickwall Farm
    Kiln Lane
    MK45 4DA Clophill
    Bedford
    Director
    1 The Granary Brickwall Farm
    Kiln Lane
    MK45 4DA Clophill
    Bedford
    British88069960001
    LERCH, Michael Felix
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    United KingdomGerman139096860001
    LOCKETT, Michael John
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritish165413720001
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman183483730001
    MORGANS, David John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish127196220003
    PAGE, Stephen David
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Director
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    EnglandBritish200857800001
    PLOWMAN, Keith
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    Director
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    United KingdomBritish89116210001
    RUESS, Fritz, Dr
    Am Linsengraben 9
    Forchheim 91301
    Germany
    Director
    Am Linsengraben 9
    Forchheim 91301
    Germany
    German53060400001
    SCHULZ, Hans Joachim
    Taunusstrasse 48
    D91056 Erlangen
    Germany
    Director
    Taunusstrasse 48
    D91056 Erlangen
    Germany
    German53060110001
    TAYLOR, Robert
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    EnglandBritish78311800003
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of UNIPER UK COTTAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Apr 06, 2016
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2796628
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0