Company NameCohesis Limited
DirectorsChristopher John Honor and William Honor
Company StatusActive
Company Number02139535
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 10 months ago)
Previous NameChristim Computing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher John Honor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address127 Kingsbridge Road
Morden
Surrey
SM4 4PU
Secretary NameMary Elizabeth Honor
NationalityBritish
StatusCurrent
Appointed11 April 1995(7 years, 10 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address127 Kingsbridge Road
Morden
Surrey
SM4 4PU
Director NameMr William Honor
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameTimothy Robert McCord
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleSecretary
Correspondence Address38 Ridley Road
Harlesden
London
NW10 5UA
Secretary NameTimothy Robert McCord
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address38 Ridley Road
Harlesden
London
NW10 5UA

Contact

Websitecohesis.co.uk
Telephone020 82860492
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher John Honor
33.33%
Ordinary
100 at £1Mrs Mary Honor
33.33%
Ordinary
50 at £1Kim Honor
16.67%
Ordinary
50 at £1W. Honor
16.67%
Ordinary

Financials

Year2014
Net Worth£51,932
Cash£68,097
Current Liabilities£65,771

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 November 2017Appointment of Mr William Honor as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr William Honor as a director on 21 November 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(4 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Memorandum and Articles of Association (9 pages)
24 September 2008Memorandum and Articles of Association (9 pages)
17 September 2008Company name changed christim computing LIMITED\certificate issued on 18/09/08 (2 pages)
17 September 2008Company name changed christim computing LIMITED\certificate issued on 18/09/08 (2 pages)
10 September 2008Return made up to 30/06/08; full list of members (3 pages)
10 September 2008Return made up to 30/06/08; full list of members (3 pages)
25 July 2008Return made up to 30/06/07; full list of members (3 pages)
25 July 2008Return made up to 30/06/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 October 2006Return made up to 30/06/06; full list of members (2 pages)
6 October 2006Return made up to 30/06/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
16 September 2005Return made up to 30/06/05; full list of members (6 pages)
16 September 2005Return made up to 30/06/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002£ nc 100/300 01/07/00 (1 page)
9 December 2002£ nc 100/300 01/07/00 (1 page)
12 November 2002Return made up to 30/06/02; full list of members (6 pages)
12 November 2002Return made up to 30/06/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 July 2002Ad 01/07/00--------- £ si 298@1 (2 pages)
11 July 2002Ad 01/07/00--------- £ si 298@1 (2 pages)
1 July 2002Return made up to 30/06/01; full list of members (6 pages)
1 July 2002Return made up to 30/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 September 2000Return made up to 30/06/00; full list of members (6 pages)
19 September 2000Return made up to 30/06/00; full list of members (6 pages)
17 April 2000Return made up to 30/06/99; full list of members (6 pages)
17 April 2000Return made up to 30/06/99; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: merchants house high street bishops waltham southampton hants SO32 1AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: merchants house high street bishops waltham southampton hants SO32 1AA (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 July 1996Return made up to 30/06/96; no change of members (4 pages)
30 July 1996Return made up to 30/06/96; no change of members (4 pages)
15 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/96
(1 page)
15 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/96
(1 page)
10 April 1996Accounting reference date extended from 05/04 to 31/05 (1 page)
10 April 1996Accounting reference date extended from 05/04 to 31/05 (1 page)
5 March 1996Full accounts made up to 5 April 1995 (9 pages)
5 March 1996Full accounts made up to 5 April 1995 (9 pages)
5 March 1996Full accounts made up to 5 April 1995 (9 pages)
21 June 1995Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 30/06/94; no change of members (6 pages)
21 June 1995Return made up to 30/06/94; no change of members (6 pages)
30 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 April 1995Full accounts made up to 5 April 1994 (11 pages)
5 April 1995Full accounts made up to 5 April 1994 (11 pages)
5 April 1995Full accounts made up to 5 April 1994 (11 pages)
10 August 1987Memorandum and Articles of Association (13 pages)
10 August 1987Memorandum and Articles of Association (13 pages)
10 July 1987Company name changed fawnrox LIMITED\certificate issued on 13/07/87 (2 pages)
10 July 1987Company name changed fawnrox LIMITED\certificate issued on 13/07/87 (2 pages)