Background WavePink WaveYellow Wave

CABLE COATINGS LIMITED (10096075)

CABLE COATINGS LIMITED (10096075) is an active UK company. incorporated on 1 April 2016. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CABLE COATINGS LIMITED has been registered for 9 years. Current directors include BURSTEN, Samuel, COOGAN, Niall Thomas, ELLIS, Daniel and 1 others.

Company Number
10096075
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 years
Address
Unit 13 10 Pepper Road, Leeds, LS10 2EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BURSTEN, Samuel, COOGAN, Niall Thomas, ELLIS, Daniel, HORNBY, Robert James, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE COATINGS LIMITED

CABLE COATINGS LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CABLE COATINGS LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10096075

LTD Company

Age

9 Years

Incorporated 1 April 2016

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 22 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CABLE COATING LIMITED
From: 1 April 2016To: 5 April 2016
Contact
Address

Unit 13 10 Pepper Road Hunslet Leeds, LS10 2EU,

Previous Addresses

Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU England
From: 16 October 2023To: 19 October 2023
Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU United Kingdom
From: 12 October 2023To: 16 October 2023
10 Pepper Road Hunslet Leeds LS10 2EU England
From: 12 October 2023To: 12 October 2023
Nexus Discovery Way Leeds LS2 3AA England
From: 16 April 2020To: 12 October 2023
Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG
From: 3 September 2018To: 16 April 2020
Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England
From: 19 December 2017To: 3 September 2018
99 Greenfield Business Centre Holywell Flintshire CH8 7GR United Kingdom
From: 1 April 2016To: 19 December 2017
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
May 17
Loan Secured
Dec 17
Share Issue
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Sept 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Feb 21
Loan Cleared
May 21
Owner Exit
Jun 21
Funding Round
Sept 21
Funding Round
Mar 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Capital Update
Jul 25
Director Joined
Aug 25
Funding Round
Aug 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
14
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURSTEN, Samuel

Active
10 Pepper Road, LeedsLS10 2EU
Born November 1991
Director
Appointed 01 Aug 2025

COOGAN, Niall Thomas

Active
10 Pepper Road, LeedsLS10 2EU
Born June 1993
Director
Appointed 01 Apr 2016

ELLIS, Daniel

Active
Ann Arbor, Mi 48104
Born February 1988
Director
Appointed 08 Jul 2025

HORNBY, Robert James, Dr

Active
Forward House, Henley-In-ArdenB95 5AA
Born May 1990
Director
Appointed 30 May 2025

JOHNSTON, Barry Nicholas

Resigned
Discovery Way, LeedsLS2 3AA
Born October 1957
Director
Appointed 01 Apr 2016
Resigned 11 Feb 2021

KUMARASWAMY, Ashwin Kumar

Resigned
10 Pepper Road, LeedsLS10 2EU
Born March 1981
Director
Appointed 11 Oct 2019
Resigned 31 Mar 2025

LLEWELLYN, Gareth Paul John

Resigned
No.1 Circle Square, ManchesterM1 7FS
Born January 1987
Director
Appointed 18 Aug 2023
Resigned 13 Dec 2024

MCCREADIE, Jessica

Resigned
3 Symphony Park, ManchesterM1 7FS
Born September 1991
Director
Appointed 13 Dec 2024
Resigned 07 Apr 2025

THOMPSON, Stuart

Resigned
Bury Old Road, ManchesterM25 1PY
Born October 1968
Director
Appointed 08 Dec 2017
Resigned 17 Nov 2023

KERO LIMITED

Resigned
1 Castle Drive, SaleCH1 1SL
Corporate director
Appointed 11 Oct 2019
Resigned 30 May 2025

MERCIA FUND MANAGEMENT (NOMINEES) LTD

Resigned
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 01 Apr 2025
Resigned 30 May 2025

Persons with significant control

7

0 Active
7 Ceased
Castle Drive, ChesterCH1 1SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 30 May 2025
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Ceased 30 May 2025

Enterprise Ventures Limited

Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2017
Ceased 17 Jun 2021

Mr Barry Nicholas Johnston

Ceased
Aizlewood’S Mill, SheffieldS3 8GG
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2017
Ceased 11 Oct 2019
Marsh Lane, PrestonPR1 8UW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2017
Ceased 11 May 2018

Mrs Alexandra Pereira-Damiao

Ceased
103 Clarendon Road, LeedsLS2 9DF
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Mar 2017
Ceased 08 Dec 2017

Mr Niall Thomas Coogan

Ceased
103 Clarendon Road, LeedsLS2 9DF
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2017
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

103

Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
10 September 2025
SH03Return of Purchase of Own Shares
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Resolution
6 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Legacy
1 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2025
SH19Statement of Capital
Legacy
1 August 2025
CAP-SSCAP-SS
Resolution
1 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 June 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 June 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Resolution
7 November 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
30 October 2019
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
8 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
15 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Resolution
5 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 April 2016
NEWINCIncorporation