Background WavePink WaveYellow Wave

COHERENT (UK) HOLDINGS LIMITED (03346595)

COHERENT (UK) HOLDINGS LIMITED (03346595) is an active UK company. incorporated on 7 April 1997. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COHERENT (UK) HOLDINGS LIMITED has been registered for 28 years. Current directors include DORMAN, Christopher, Dr, LACERDA, Victoria Maria Silveira.

Company Number
03346595
Status
active
Type
ltd
Incorporated
7 April 1997
Age
28 years
Address
Unit 2 Newnham Drive, Daventry, NN11 8YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DORMAN, Christopher, Dr, LACERDA, Victoria Maria Silveira
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHERENT (UK) HOLDINGS LIMITED

COHERENT (UK) HOLDINGS LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COHERENT (UK) HOLDINGS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03346595

LTD Company

Age

28 Years

Incorporated 7 April 1997

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

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CARDPLAN LIMITED
From: 7 April 1997To: 23 April 1997
Contact
Address

Unit 2 Newnham Drive Daventry, NN11 8YN,

Previous Addresses

St Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX
From: 7 April 1997To: 3 December 2019
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 13
Funding Round
Jun 13
Director Joined
Jun 13
Share Issue
Jul 13
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Loan Secured
Nov 16
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jan 20
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 Left
Feb 23
Funding Round
Mar 23
Capital Update
Mar 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
7
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

DOWELL, Lynne

Active
Newnham Drive, DaventryNN11 8YN
Secretary
Appointed 01 Oct 2005

DORMAN, Christopher, Dr

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

LACERDA, Victoria Maria Silveira

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

CHALK, William Ralph Travers

Resigned
53 Roderick Road, LondonNW3 2NP
Secretary
Appointed 14 Apr 1997
Resigned 22 Apr 1997

COUSINS, David

Resigned
42 Wood End, HuntingdonPE28 3LE
Secretary
Appointed 06 Jan 1998
Resigned 25 Jun 2001

GOLD, Graham Trevor

Resigned
67 Knox Green, BracknellRG42 4NZ
Secretary
Appointed 22 Apr 1997
Resigned 03 Oct 1997

I'ANSON, Michael Thomas

Resigned
14 Willowdale, HinckleyLE10 0NZ
Secretary
Appointed 19 Jun 2001
Resigned 01 Oct 2005

VERNEY, Jean Margaret

Resigned
40 School Lane, CambridgeCB3 7RE
Secretary
Appointed 17 Jan 2000
Resigned 25 Jun 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Apr 1997
Resigned 14 Apr 1997

ANTHONY, Robert Byron

Resigned
6771 E Zayante Road, Felton
Born October 1948
Director
Appointed 06 Jan 1998
Resigned 23 Apr 2013

BASHAW II, Walter Robert

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

BEAMAN, Roger Alan

Resigned
17 Willow Green, St. IvesPE27 4SW
Born October 1960
Director
Appointed 28 Jan 1998
Resigned 25 Jun 2001

CHALK, William Ralph Travers

Resigned
53 Roderick Road, LondonNW3 2NP
Born June 1972
Director
Appointed 14 Apr 1997
Resigned 22 Apr 1997

DIMARCO, Bret

Resigned
144 Lowell Avenue, Redwood City
Born May 1968
Director
Appointed 14 Jul 2006
Resigned 01 Jul 2022

GLEESON, Richard Gerard

Resigned
St Thomas Place, ElyCB7 4EX
Born February 1961
Director
Appointed 07 Nov 2016
Resigned 15 Aug 2019

GOLD, Graham Trevor

Resigned
67 Knox Green, BracknellRG42 4NZ
Born January 1950
Director
Appointed 22 Apr 1997
Resigned 03 Oct 1997

HUNTER, Daniel Allen

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

I'ANSON, Michael Thomas

Resigned
14 Willowdale, HinckleyLE10 0NZ
Born September 1953
Director
Appointed 19 Jun 2001
Resigned 01 Oct 2005

I'ANSON, Michael Thomas

Resigned
14 Willowdale, HinckleyLE10 0NZ
Born September 1953
Director
Appointed 22 Apr 1997
Resigned 07 Feb 1998

MCPEEK, Mitchell Arnold

Resigned
5100 Patrick Henry Drive, Santa Clara
Born June 1960
Director
Appointed 25 Jun 2013
Resigned 01 Nov 2022

MILLER, Scott

Resigned
25503 Adobe Lane, California 94022
Born December 1954
Director
Appointed 22 Apr 1997
Resigned 23 Jun 2006

PARR, Jeremy Arthur

Resigned
20 Elia Street, LondonN1 8DE
Born February 1962
Director
Appointed 14 Apr 1997
Resigned 22 Apr 1997

PAULSON, Michael

Resigned
1015 Lake St, CaliforniaFOREIGN
Born July 1949
Director
Appointed 22 Apr 1997
Resigned 03 Jan 2007

QUILLINAN, Robert Joseph

Resigned
91 Wild Oak Court, Danville94506
Born April 1947
Director
Appointed 22 Apr 1997
Resigned 01 Apr 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 01 Apr 2002
Resigned 04 Apr 2016

WALENSKI, Franz-Josef

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

WILLIAMS, Joseph Roberto

Resigned
13055 Jack Pine Road, UsaFOREIGN
Born December 1948
Director
Appointed 22 Apr 1997
Resigned 24 Dec 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Apr 1997
Resigned 14 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Newnham Drive, DaventryNN11 8YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2024
Patrick Henry Drive, Santa Clara95054

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
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

157

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 Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 March 2023
SH19Statement of Capital
Legacy
16 March 2023
SH20SH20
Legacy
16 March 2023
CAP-SSCAP-SS
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
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
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
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
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Resolution
9 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 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
11 April 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 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
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
28 April 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
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
24 July 2006
244244
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
8 August 2005
244244
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
23 July 2004
244244
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Statement Of Affairs
20 November 1997
SASA
Legacy
20 November 1997
88(2)P88(2)P
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
88(2)R88(2)R
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
2 May 1997
MEM/ARTSMEM/ARTS
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
287Change of Registered Office
Certificate Change Of Name Company
23 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
18 April 1997
288bResignation of Director or Secretary
Incorporation Company
7 April 1997
NEWINCIncorporation