Background WavePink WaveYellow Wave

COOMBER ELECTRONICS LIMITED (07904043)

COOMBER ELECTRONICS LIMITED (07904043) is an active UK company. incorporated on 10 January 2012. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. COOMBER ELECTRONICS LIMITED has been registered for 14 years. Current directors include BENNETT, Anthony Alec.

Company Number
07904043
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
Unit 13 Ball Mill Top Business Park, Worcester, WR2 6PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BENNETT, Anthony Alec
SIC Codes
26511, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBER ELECTRONICS LIMITED

COOMBER ELECTRONICS LIMITED is an active company incorporated on 10 January 2012 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. COOMBER ELECTRONICS LIMITED was registered 14 years ago.(SIC: 26511, 27900)

Status

active

Active since 14 years ago

Company No

07904043

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 13 Ball Mill Top Business Park Hallow Worcester, WR2 6PD,

Previous Addresses

Unit 1 Crucible Terrace Crucible Business Park Woodbury Lane Norton Worcestershire WR5 2BA England
From: 31 March 2016To: 1 August 2022
Coomber Electronics Brindley Road Warndon Worcester WR4 9FB
From: 10 January 2012To: 31 March 2016
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Aug 17
Owner Exit
Feb 19
Capital Update
Nov 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENNETT, Anthony Alec

Active
Ball Mill Top Business Park, WorcesterWR2 6PD
Born August 1967
Director
Appointed 10 Jan 2012

KERNAGHAN, Aaron Thomas David

Resigned
Brindley Road, WorcesterWR4 9FB
Born November 1970
Director
Appointed 03 Feb 2015
Resigned 11 Apr 2016

WILLIAMS, Simon

Resigned
Brindley Road, WorcesterWR4 9FB
Born June 1957
Director
Appointed 03 Feb 2015
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Jan 2019

Mr Anthony Alec Bennett

Active
Ball Mill Top Business Park, WorcesterWR2 6PD
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2012
NEWINCIncorporation