UKBizDB.co.uk

COHESIVE COMMUNICATIONS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cohesive Communications (holdings) Limited. The company was founded 18 years ago and was given the registration number 05633318. The firm's registered office is in CHEPSTOW. You can find them at First Floor Conrad House, 1-2 Beaufort Square, Chepstow, Monmouthshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:COHESIVE COMMUNICATIONS (HOLDINGS) LIMITED
Company Number:05633318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:First Floor Conrad House, 1-2 Beaufort Square, Chepstow, Monmouthshire, NP16 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2.1 Tramshedtech, Griffin Place, High Street, Newport, United Kingdom, NP20 1FX

Secretary28 March 2007Active
Office 2.1 Tramshedtech, Griffin Place, High Street, Newport, United Kingdom, NP20 1FX

Director09 March 2006Active
Office 2.1 Tramshedtech, Griffin Place, High Street, Newport, United Kingdom, NP20 1FX

Director09 March 2006Active
21a The Coldra, Newport, NP18 2LS

Secretary09 March 2006Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary23 November 2005Active
Shop Cottage, Llandegveth, NP18 1HX

Director17 March 2006Active
12, Allt Y Wennol, Pontprennau, Cardiff, CF23 8AS

Director13 February 2009Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director23 November 2005Active

People with Significant Control

Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:First Floor Conrad House, 1-2 Beaufort Square, Monmouthshire, United Kingdom, NP16 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Waite
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:First Floor Conrad House, 1-2 Beaufort Square, Monmouthshire, United Kingdom, NP16 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person secretary company with change date.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.