Background WavePink WaveYellow Wave

COHERENT (UK) LIMITED (00997202)

COHERENT (UK) LIMITED (00997202) is an active UK company. incorporated on 15 December 1970. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COHERENT (UK) LIMITED has been registered for 55 years. Current directors include APFELBAUM, Norman, DORMAN, Christopher, Dr, FOURNIER, Stéphane Guy Michel and 1 others.

Company Number
00997202
Status
active
Type
ltd
Incorporated
15 December 1970
Age
55 years
Address
Unit 2 Newnham Drive, Daventry, NN11 8YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
APFELBAUM, Norman, DORMAN, Christopher, Dr, FOURNIER, Stéphane Guy Michel, LACERDA, Victoria Maria Silveira
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHERENT (UK) LIMITED

COHERENT (UK) LIMITED is an active company incorporated on 15 December 1970 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COHERENT (UK) LIMITED was registered 55 years ago.(SIC: 74909)

Status

active

Active since 55 years ago

Company No

00997202

LTD Company

Age

55 Years

Incorporated 15 December 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

COHERENT RADIATION LIMITED
From: 15 December 1970To: 31 December 1977
Contact
Address

Unit 2 Newnham Drive Daventry, NN11 8YN,

Previous Addresses

St Thomas' Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX
From: 15 December 1970To: 6 December 2019
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Director Joined
Jul 13
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Aug 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DOWELL, Lynne

Active
Newnham Drive, DaventryNN11 8YN
Secretary
Appointed 30 Apr 2022

APFELBAUM, Norman

Active
Hans-Böckler-Strasse, 37079 Göttingen
Born September 1977
Director
Appointed 28 Feb 2023

DORMAN, Christopher, Dr

Active
Todd Campus, West Of Scotland Science Park, GlasgowG20 0XA
Born January 1972
Director
Appointed 15 Aug 2019

FOURNIER, Stéphane Guy Michel

Active
Zi De La Petite Montagne Sud, 91090 Lisses
Born August 1970
Director
Appointed 28 Feb 2023

LACERDA, Victoria Maria Silveira

Active
Patrick Henry Drive, Santa ClaraCA 95054
Born October 1983
Director
Appointed 01 Sept 2025

BEAMAN, Roger Alan

Resigned
17 Willow Green, St. IvesPE27 4SW
Secretary
Appointed 31 Oct 2003
Resigned 30 Apr 2022

COUSINS, David

Resigned
42 Wood End, HuntingdonPE28 3LE
Secretary
Appointed N/A
Resigned 31 Oct 2003

VERNEY, Jean Margaret

Resigned
40 School Lane, CambridgeCB3 7RE
Secretary
Appointed 17 Jan 2000
Resigned 01 May 2001

AMBROSEO, John R

Resigned
461 Heather Court, Los Altos, Santa Clara94022
Born April 1961
Director
Appointed 14 Oct 2002
Resigned 14 Apr 2008

ANTHONY, Robert Byron

Resigned
6771 E Zayante Road, Felton
Born October 1948
Director
Appointed 30 Jun 1996
Resigned 23 Apr 2013

BAKSH, Mustapha

Resigned
Coherent Inc, Santa ClaraIRISH
Born May 1953
Director
Appointed N/A
Resigned 25 Jan 1994

BASHAW II, Walter Robert

Resigned
Ericsson Drive #300, Warrendale
Born June 1965
Director
Appointed 01 Nov 2022
Resigned 15 Oct 2024

COUSINS, David

Resigned
42 Wood End, HuntingdonPE28 3LE
Born April 1938
Director
Appointed 06 Jan 1993
Resigned 31 Oct 2003

DIMARCO, Bret

Resigned
144 Lowell Avenue, Redwood City
Born May 1968
Director
Appointed 14 Apr 2008
Resigned 01 Jul 2022

GAUTHIER, Henry

Resigned
Coherent Inc, Usa
Born August 1940
Director
Appointed N/A
Resigned 24 May 1999

GLEESON, Richard Gerard

Resigned
Postern Green, EnfieldEN2 7DE
Born February 1961
Director
Appointed N/A
Resigned 15 Aug 2019

HUNTER, Daniel Allen

Resigned
Newnham Drive, DaventryNN11 8YN
Born June 1959
Director
Appointed 14 Apr 2016
Resigned 01 Nov 2022

LENIHAN, John Francis

Resigned
Coherent (Uk) Ltd, CambridgeCB4 4FR
Born November 1956
Director
Appointed N/A
Resigned 24 Jul 1998

MCPEEK, Mitchell Arnold

Resigned
5100 Patrick Henry Drive, Santa ClaraCA95054
Born June 1960
Director
Appointed 17 Jun 2013
Resigned 01 Nov 2022

PELAPRAT, Jean Michel

Resigned
Coherent Gmbh Dieselstrasse 56, GermanyFOREIGN
Born December 1953
Director
Appointed N/A
Resigned 01 Jul 1995

QUILLINAN, Robert Joseph

Resigned
91 Wild Oak Court, Danville94506
Born April 1947
Director
Appointed N/A
Resigned 14 Oct 2002

RALLO, Anthony, Mr.

Resigned
Newnham Drive, DaventryNN11 8YN
Born October 1987
Director
Appointed 18 Oct 2024
Resigned 01 Sept 2025

RAYMOND, Mary Jane

Resigned
Ericsson Drive #300, Warrendale
Born August 1960
Director
Appointed 01 Nov 2022
Resigned 24 Oct 2023

SIMONET, Helene

Resigned
747 N San Antonio Road, California
Born April 1952
Director
Appointed 14 Oct 2002
Resigned 14 Apr 2016

WALENSKI, Franz-Josef

Resigned
Dieselstrasse, Dieburg64907
Born November 1954
Director
Appointed 15 Aug 2019
Resigned 28 Feb 2023

Persons with significant control

1

Coherent (Uk) Holdings Ltd

Active
St. Thomas Place, ElyCB7 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
4 August 2008
88(3)88(3)
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
13 July 2004
244244
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
27 January 2000
287Change of Registered Office
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 1997
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
88(2)R88(2)R
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Auditors Resignation Company
18 October 1993
AUDAUD
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
31 May 1992
363b363b
Legacy
31 May 1992
363(287)363(287)
Legacy
26 May 1992
288288
Accounts With Accounts Type Full Group
1 May 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
20 August 1991
288288
Accounts With Accounts Type Full Group
15 July 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Auditors Resignation Company
14 May 1990
AUDAUD
Accounts With Accounts Type Full Group
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
9 May 1989
288288
Legacy
5 April 1989
123Notice of Increase in Nominal Capital
Legacy
30 March 1989
88(2)Return of Allotment of Shares
Resolution
30 March 1989
RESOLUTIONSResolutions
Resolution
30 March 1989
RESOLUTIONSResolutions
Resolution
30 March 1989
RESOLUTIONSResolutions
Memorandum Articles
29 March 1989
MEM/ARTSMEM/ARTS
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
8 November 1988
288288
Accounts With Accounts Type Full Group
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Certificate Change Of Name Company
5 October 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1975
395Particulars of Mortgage or Charge
Miscellaneous
15 December 1970
MISCMISC