About

Registered Number: 03611124
Date of Incorporation: 06/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Conrad House, 1-2 Beaufort Square, Chepstow, NP16 5EP

 

Founded in 1998, Cohesive Communications Ltd have registered office in Chepstow, it's status at Companies House is "Active". Waite, Mark, Williams, Andrew, Desmond, Mandy, Desmond, Barrie John Michael, Jarrett, Malcolm are listed as directors of Cohesive Communications Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAITE, Mark 12 October 1999 - 1
WILLIAMS, Andrew 17 March 2006 - 1
DESMOND, Barrie John Michael 06 August 1998 17 March 2006 1
JARRETT, Malcolm 01 November 1999 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
DESMOND, Mandy 01 July 2004 28 March 2007 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 21 February 2006
RESOLUTIONS - N/A 15 November 2005
MEM/ARTS - N/A 15 November 2005
363a - Annual Return 16 August 2005
353 - Register of members 16 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 10 February 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 07 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
AA - Annual Accounts 21 April 2000
RESOLUTIONS - N/A 19 April 2000
225 - Change of Accounting Reference Date 12 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
363s - Annual Return 29 October 1999
363s - Annual Return 19 August 1999
CERTNM - Change of name certificate 04 June 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
NEWINC - New incorporation documents 06 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2006 Fully Satisfied

N/A

Debenture 17 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.