COACT TECHNOLOGIES LTD
Overview
| Company Name | COACT TECHNOLOGIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12155092 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COACT TECHNOLOGIES LTD?
- Web portals (63120) / Information and communication
Where is COACT TECHNOLOGIES LTD located?
| Registered Office Address | 71-75 Shelton Street WC2H 9JQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COACT TECHNOLOGIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for COACT TECHNOLOGIES LTD?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for COACT TECHNOLOGIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Registered office address changed from Unit 23 North Lane House, Unit 2E North Lane House, 9 North Lane Headingley Leeds LS6 3HG England to 71-75 Shelton Street London WC2H 9JQ on Dec 18, 2023 | 1 pages | AD01 | ||
Notification of Jonathan Filewood as a person with significant control on Jun 28, 2023 | 2 pages | PSC01 | ||
Cessation of Steven Haynes as a person with significant control on Jun 28, 2023 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 11, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Steven Haynes as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Adam Schofield Pearce as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Registered office address changed from Suite 2a, White House Rose Otley Road Leeds LS6 2AD England to Unit 23 North Lane House, Unit 2E North Lane House, 9 North Lane Headingley Leeds LS6 3HG on May 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 11, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Sub-division of shares on Jul 23, 2020 | 4 pages | SH02 | ||
Appointment of Mr Jonathan Lewis Filewood as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Stuart James Clarke as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Dr David Adam Schofield Pearce as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Registered office address changed from 17 Clarence House the Boulevard Leeds LS10 1LG England to Suite 2a, White House Rose Otley Road Leeds LS6 2AD on Dec 30, 2020 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 15, 2020
| 4 pages | SH01 | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of COACT TECHNOLOGIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Stuart James | Director | Shelton Street WC2H 9JQ London 71-75 England | England | British | 101810190002 | |||||
| FILEWOOD, Jonathan Lewis | Director | Shelton Street WC2H 9JQ London 71-75 England | England | British | 101053260005 | |||||
| HAYNES, Steven | Director | Unit 2e North Lane House, 9 North Lane Headingley LS6 3HG Leeds Unit 23 North Lane House, England | United Kingdom | British | 256458680001 | |||||
| PEARCE, David Adam Schofield, Dr | Director | Unit 2e North Lane House, 9 North Lane Headingley LS6 3HG Leeds Unit 23 North Lane House, England | England | British | 275336530001 |
Who are the persons with significant control of COACT TECHNOLOGIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Lewis Filewood | Jun 28, 2023 | Shelton Street WC2H 9JQ London 71-75 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Haynes | Aug 14, 2019 | Unit 2e North Lane House, 9 North Lane Headingley LS6 3HG Leeds Unit 23 North Lane House, England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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