Background WavePink WaveYellow Wave

COHESION WEB TECHNOLOGIES LIMITED (10295514)

COHESION WEB TECHNOLOGIES LIMITED (10295514) is an active UK company. incorporated on 26 July 2016. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in business and domestic software development. COHESION WEB TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include BELCASTRO, Brett Wilson, WAGSTAFF, Jason Phillip.

Company Number
10295514
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Eagle Tower, Cheltenham, GL50 1TA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BELCASTRO, Brett Wilson, WAGSTAFF, Jason Phillip
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHESION WEB TECHNOLOGIES LIMITED

COHESION WEB TECHNOLOGIES LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COHESION WEB TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10295514

LTD Company

Age

9 Years

Incorporated 26 July 2016

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 24 March 2025 (1 year 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

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Eagle Tower Montpellier Drive Cheltenham, GL50 1TA,

Previous Addresses

C/O Acquia, Squires House 205a High Street West Wickham Kent BR4 0PH England
From: 7 November 2022To: 7 January 2026
Cohesion C/O Acquia Floor 3 the White Building, 33 Kings Road Reading RG1 3AR United Kingdom
From: 26 March 2021To: 7 November 2022
Src Taxation 2nd Floor, Stanford Gate, South Road Brighton BN1 6SB United Kingdom
From: 26 July 2016To: 26 March 2021
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Dec 16
Share Issue
Jan 17
Share Issue
Jul 17
New Owner
Aug 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Capital Reduction
Jan 18
Funding Round
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Feb 19
Funding Round
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Feb 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Jun 25
Director Left
Jul 25
14
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BELCASTRO, Brett Wilson

Active
Montpellier Drive, CheltenhamGL50 1TA
Born September 1982
Director
Appointed 13 Jun 2025

WAGSTAFF, Jason Phillip

Active
Montpellier Drive, CheltenhamGL50 1TA
Born January 1983
Director
Appointed 03 Sept 2021

CROUCH, Stephen

Resigned
2nd Floor,, BrightonBN1 6SB
Secretary
Appointed 26 Jul 2016
Resigned 27 Aug 2019

ALPERS, Christine Diane

Resigned
Floor 3, ReadingRG1 3AR
Born December 1973
Director
Appointed 27 Aug 2019
Resigned 03 Sept 2021

ANDERSEN, Chris Bengt

Resigned
205a High Street, West WickhamBR4 0PH
Born July 1969
Director
Appointed 27 Aug 2019
Resigned 13 Jun 2025

BEE, David William

Resigned
The Grain Store, 127 Gloucester Road, BrightonBN1 4AF
Born September 1974
Director
Appointed 26 Jul 2016
Resigned 27 Aug 2019

CROUCH, Stephen Russell

Resigned
HoveBN3 4FR
Born August 1962
Director
Appointed 09 Mar 2018
Resigned 27 Aug 2019

GRIFFITHS, Simon Drew

Resigned
The Grain Store, 127 Gloucester Road, BrightonBN1 4AF
Born August 1972
Director
Appointed 26 Jul 2016
Resigned 03 Sept 2021

HANNA, Craig

Resigned
2nd Floor,, BrightonBN1 6SB
Born April 1969
Director
Appointed 01 Feb 2018
Resigned 27 Aug 2019

PAINTER, Caroline Mary

Resigned
205a High Street, West WickhamBR4 0PH
Born December 1982
Director
Appointed 09 Aug 2022
Resigned 24 Feb 2023

Persons with significant control

2

0 Active
2 Ceased
53 State Street, Ma02109

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2019
Ceased 27 Aug 2019

Mr Simon Drew Griffiths

Ceased
Gloucester Road, BrightonBN1 4AF
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Court Order
12 June 2018
OCOC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Legacy
15 January 2018
ANNOTATIONANNOTATION
Legacy
15 January 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
5 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Incorporation Company
26 July 2016
NEWINCIncorporation