Background WavePink WaveYellow Wave

COHERENT (UK) FINANCING LTD (15242162)

COHERENT (UK) FINANCING LTD (15242162) is an active UK company. incorporated on 27 October 2023. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COHERENT (UK) FINANCING LTD has been registered for 2 years. Current directors include DORMAN, Christopher, Dr, EYSTER, Tadd Daniel.

Company Number
15242162
Status
active
Type
ltd
Incorporated
27 October 2023
Age
2 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, EYSTER, Tadd Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHERENT (UK) FINANCING LTD

COHERENT (UK) FINANCING LTD is an active company incorporated on 27 October 2023 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) FINANCING LTD was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15242162

LTD Company

Age

2 Years

Incorporated 27 October 2023

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: 27 October 2023 - 30 June 2024(9 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 2 Newnham Drive Daventry, NN11 8YN,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
May 24
Funding Round
Jul 24
Owner Exit
Jul 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOWELL, Lynne

Active
Newnham Drive, DaventryNN11 8YN
Secretary
Appointed 27 Oct 2023

DORMAN, Christopher, Dr

Active
Todd Campus, Maryhill Road, GlasgowG20 0XA
Born January 1972
Director
Appointed 27 Oct 2023

EYSTER, Tadd Daniel

Active
5000 Ericsson Drive, WarrendalePA 15086
Born April 1987
Director
Appointed 01 Sept 2025

BASHAW II, Walter Robert

Resigned
Ericsson Drive #300, WarrendalePA15 086
Born June 1965
Director
Appointed 27 Oct 2023
Resigned 15 Oct 2024

RALLO, Anthony, Mr.

Resigned
Newnham Drive, DaventryNN11 8YN
Born October 1987
Director
Appointed 18 Oct 2024
Resigned 01 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Newnham Drive, DaventryNN11 8YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Ceased 18 Oct 2024

Rofin-Baasel Uk Limited

Active
Newnham Drive, DaventryNN11 8YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2024
Saxonburg Blvd., SaxonburgPA 16056-9499

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Ceased 10 May 2024

Coherent, Inc.

Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2023
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

18

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
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification 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
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Incorporation Company
27 October 2023
NEWINCIncorporation