Coomtech Ltd

DataGardener
live
Micro

Coomtech Ltd

07514422Private Limited With Share Capital

330 High Holborn, Holborn Gate, London, WC1V7QH
Incorporated

02/02/2011

Company Age

15 years

Directors

7

Employees

13

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Coomtech Ltd (07514422) is a private limited with share capital incorporated on 02/02/2011 (15 years old) and registered in london, WC1V7QH. The company operates under SIC code 32990 and is classified as Micro.

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 02/02/2011
WC1V7QH
13 employees

Financial Overview

Total Assets

£5.80M

Liabilities

£552.2K

Net Assets

£5.25M

Est. Turnover

£934.0K

AI Estimated
Unreported
Cash

£129.9K

Key Metrics

13

Employees

7

Directors

34

Shareholders

9

Patents

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2026
Capital Allotment Shares
Category:Capital
Date:17-03-2026
Capital Allotment Shares
Category:Capital
Date:17-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-10-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2023
Resolution
Category:Resolution
Date:30-05-2023
Resolution
Category:Resolution
Date:30-05-2023
Memorandum Articles
Category:Incorporation
Date:27-05-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:24-05-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Capital Allotment Shares
Category:Capital
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Resolution
Category:Resolution
Date:22-02-2023
Capital Allotment Shares
Category:Capital
Date:20-02-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Resolution
Category:Resolution
Date:17-08-2022
Capital Allotment Shares
Category:Capital
Date:11-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2022
Capital Allotment Shares
Category:Capital
Date:15-07-2022
Capital Allotment Shares
Category:Capital
Date:15-07-2022
Legacy
Category:Miscellaneous
Date:13-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:08-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:08-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2022
Capital Allotment Shares
Category:Capital
Date:10-06-2022
Capital Allotment Shares
Category:Capital
Date:10-06-2022
Capital Allotment Shares
Category:Capital
Date:09-06-2022
Memorandum Articles
Category:Incorporation
Date:21-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Confirmation Statement
Category:Confirmation Statement
Date:18-06-2021
Capital Allotment Shares
Category:Capital
Date:18-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Capital Allotment Shares
Category:Capital
Date:27-05-2020
Capital Allotment Shares
Category:Capital
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2019
Capital Allotment Shares
Category:Capital
Date:15-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Capital Allotment Shares
Category:Capital
Date:21-01-2019
Capital Allotment Shares
Category:Capital
Date:21-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Capital Allotment Shares
Category:Capital
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2014

Innovate Grants

2

This company received a grant of £498137.0 for Low Energy Drying Of Pulverised Fuel Ash To Reduce Embodied Carbon Emissions Of Cementitious Products - Supporting The Drive To A Net Zero Economy. The project started on 01/04/2022 and ended on 30/09/2023.

This company received a grant of £292356.0 for Development Of A Continuous Ohmic Heating To Enable Low Cost & Efficient Drying Of The Low Rank Coals. The project started on 01/01/2018 and ended on 31/12/2018.

Import / Export

Imports
12 Months2
60 Months11
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/05/2025
Latest Accounts31/03/2025

Trading Addresses

330 High Holborn, Holborn Gate, London, WC1V7QHRegistered

Contact

07793746561
330 High Holborn, Holborn Gate, London, WC1V7QH