Background WavePink WaveYellow Wave

A.COHEN & CO.,(GREAT BRITAIN)LIMITED (00998395)

A.COHEN & CO.,(GREAT BRITAIN)LIMITED (00998395) is an active UK company. incorporated on 30 December 1970. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. A.COHEN & CO.,(GREAT BRITAIN)LIMITED has been registered for 55 years. Current directors include CLARKE, Jonathan Roy Allen, ROWE, Rachael.

Company Number
00998395
Status
active
Type
ltd
Incorporated
30 December 1970
Age
55 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Jonathan Roy Allen, ROWE, Rachael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.COHEN & CO.,(GREAT BRITAIN)LIMITED

A.COHEN & CO.,(GREAT BRITAIN)LIMITED is an active company incorporated on 30 December 1970 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. A.COHEN & CO.,(GREAT BRITAIN)LIMITED was registered 55 years ago.(SIC: 62090)

Status

active

Active since 55 years ago

Company No

00998395

LTD Company

Age

55 Years

Incorporated 30 December 1970

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS England
From: 26 July 2017To: 24 February 2022
10 Orange Street London WC2H 7DQ
From: 30 December 1970To: 26 July 2017
Timeline

9 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Dec 70
Director Left
Feb 22
Owner Exit
Aug 22
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CLARKE, Jonathan Roy Allen

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born April 1982
Director
Appointed 22 Jul 2025

ROWE, Rachael

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1985
Director
Appointed 08 Sept 2025

FITZHUGH, Derek Alfred

Resigned
21 The Reddings, Welwyn Garden CityAL8 7LA
Secretary
Appointed N/A
Resigned 20 Dec 1995

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 21 Aug 2006
Resigned 20 Jun 2023

JONES, John David

Resigned
Flat No.2, 83 Earls Court Road, LondonW8 6EF
Secretary
Appointed 07 Apr 2001
Resigned 05 Jun 2001

MULLEN, Shaun Robert

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 20 Jun 2023
Resigned 30 Jul 2024

REDMAN, Simon

Resigned
132 Old Dover Road, CanterburyCT1 3PF
Secretary
Appointed 18 Dec 1998
Resigned 07 Apr 2001

SINCOCK, Russell John

Resigned
27 Belmont Avenue, Kew
Secretary
Appointed 05 Jun 2001
Resigned 21 Aug 2006

WEATHERITT, Philip John

Resigned
19 Aston Way, EpsomKT18 5LZ
Secretary
Appointed 20 Dec 1996
Resigned 18 Dec 1998

ASHLEY, Graham Basil

Resigned
Vale Avenue, Tunbridge WellsTN1 1DJ
Born May 1947
Director
Appointed 21 Aug 2006
Resigned 24 Feb 2022

BARKER-GOLDIE, Dorrien

Resigned
Tythe Cottage Church Lane, GodstoneRH9 8BL
Born March 1943
Director
Appointed N/A
Resigned 26 Jun 1992

COHEN, Charles Anders

Resigned
89 Peel Street, LondonW8 7PB
Born June 1942
Director
Appointed N/A
Resigned 09 Feb 2000

COHEN, Roger Olof

Resigned
31 Bracken Gardens, LondonSW13 9HW
Born February 1951
Director
Appointed N/A
Resigned 21 Dec 2000

FERGUSON, James Simpson

Resigned
45 Springbank Crescent, MotherwellML1 4FW
Born July 1946
Director
Appointed N/A
Resigned 21 Aug 2006

GOODWIN, Stephen Keith

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1958
Director
Appointed 21 Aug 2006
Resigned 20 Jun 2023

HURTER, Pieter Maree

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1977
Director
Appointed 30 Jul 2024
Resigned 29 Aug 2025

MOORE, Stephen Michael

Resigned
25 Marsh Lane, Water OrtonB46 1NN
Born May 1955
Director
Appointed 15 Apr 1998
Resigned 04 May 2000

PYLKKANEN, Matti

Resigned
5 Sandroyd Way, CobhamKT11 2PS
Born May 1929
Director
Appointed N/A
Resigned 11 Feb 1998

SILVESTER, Allen John

Resigned
Ragstone Cottage, OffhamME19 5NW
Born September 1946
Director
Appointed 01 Aug 1995
Resigned 31 Oct 2002

VICTOR, Leon

Resigned
28 Purcells Avenue, EdgwareHA8 8DY
Born January 1929
Director
Appointed N/A
Resigned 31 Dec 1997

WHIPP, Barrie Reginald John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1960
Director
Appointed 21 Aug 2006
Resigned 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2016
Ceased 06 Aug 2016
77 Mount Ephraim, Tunbridge WellsTN4 8BS

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

155

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
25 April 2012
MG02MG02
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
190190
Legacy
21 August 2006
353353
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
244244
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
6 June 2002
403aParticulars of Charge Subject to s859A
Legacy
6 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
9 August 2000
287Change of Registered Office
Legacy
7 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
244244
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
15 June 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
26 April 1993
AUDAUD
Resolution
26 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
30 September 1989
403aParticulars of Charge Subject to s859A
Legacy
21 July 1989
288288
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
287Change of Registered Office
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Legacy
11 November 1986
288288
Accounts With Accounts Type Full
19 November 1985
AAAnnual Accounts
Incorporation Company
30 December 1970
NEWINCIncorporation