Background WavePink WaveYellow Wave

COACT TECHNOLOGIES LTD (12155092)

COACT TECHNOLOGIES LTD (12155092) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. COACT TECHNOLOGIES LTD has been registered for 6 years. Current directors include CLARKE, Stuart James, FILEWOOD, Jonathan Lewis.

Company Number
12155092
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
CLARKE, Stuart James, FILEWOOD, Jonathan Lewis
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACT TECHNOLOGIES LTD

COACT TECHNOLOGIES LTD is an active company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. COACT TECHNOLOGIES LTD was registered 6 years ago.(SIC: 63120)

Status

active

Active since 6 years ago

Company No

12155092

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

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

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

Unit 23 North Lane House, Unit 2E North Lane House, 9 North Lane Headingley Leeds LS6 3HG England
From: 24 May 2022To: 18 December 2023
Suite 2a, White House Rose Otley Road Leeds LS6 2AD England
From: 30 December 2020To: 24 May 2022
17 Clarence House the Boulevard Leeds LS10 1LG England
From: 14 August 2019To: 30 December 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Jan 21
Director Left
Jul 23
Director Left
Jul 23
New Owner
Oct 23
Owner Exit
Oct 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARKE, Stuart James

Active
Shelton Street, LondonWC2H 9JQ
Born August 1966
Director
Appointed 01 Dec 2020

FILEWOOD, Jonathan Lewis

Active
Shelton Street, LondonWC2H 9JQ
Born March 1978
Director
Appointed 01 Dec 2020

HAYNES, Steven

Resigned
Unit 2e North Lane House, 9 North Lane, LeedsLS6 3HG
Born February 1992
Director
Appointed 14 Aug 2019
Resigned 28 Jun 2023

PEARCE, David Adam Schofield, Dr

Resigned
Unit 2e North Lane House, 9 North Lane, LeedsLS6 3HG
Born June 1968
Director
Appointed 01 Dec 2020
Resigned 28 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Lewis Filewood

Active
Shelton Street, LondonWC2H 9JQ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2023

Mr Steven Haynes

Ceased
Unit 2e North Lane House, 9 North Lane, LeedsLS6 3HG
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Aug 2019
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Incorporation Company
14 August 2019
NEWINCIncorporation