COTERIE BIOMED LIMITED

Active Newport Pagnell

Other professional, scientific and technical activities n.e.c.

0 employees website.com
Other professional, scientific and technical activities n.e.c.
C

COTERIE BIOMED LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 12 Jan 2012 Active Newport Pagnell, England 0 employees website.com
Other professional, scientific and technical activities n.e.c.

Previous Company Names

COTERIE BIOMED LIMITED 15 Feb 2012 — 29 Dec 2025
WILCHAP (LINCOLN) 43 LIMITED 12 Jan 2012 — 15 Feb 2012
Accounts Submitted 23 Sept 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 28 Dec 2025 Next due 11 Jan 2027 8 months remaining
Net assets £10 £0 2024 year on year
Total assets £10 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

45 Green Farm Road Newport Pagnell MK16 0JY England

Full company profile for COTERIE BIOMED LIMITED (07907622), an active company based in Newport Pagnell, England. Incorporated 12 Jan 2012. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£10.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Apr 20129£9£1

Officers

Officers

1 active 2 resigned
Status
William TreddenickDirectorBritishUnited Kingdom6827 Mar 2012Active

Shareholders

Shareholders (6)

Derek O'neill
100.0%
10
Steve Turner
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Derek Patrick O'neill

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Christopher John Sawyer

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Dec 2025Change Of NameCertificate Change Of Name Company
28 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-28 with updates
28 Dec 2025Persons With Significant ControlCessation of Christopher John Sawyer as a person with significant control on 2025-12-28
28 Dec 2025OfficersTermination of Christopher John Sawyer as director on 2025-12-28
28 Dec 2025OfficersTermination of William Treddenick as director on 2025-12-28
29 Dec 2025 Change Of Name

Certificate Change Of Name Company

28 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-28 with updates

28 Dec 2025 Persons With Significant Control

Cessation of Christopher John Sawyer as a person with significant control on 2025-12-28

28 Dec 2025 Officers

Termination of Christopher John Sawyer as director on 2025-12-28

28 Dec 2025 Officers

Termination of William Treddenick as director on 2025-12-28

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 months ago on 29 Dec 2025

Confirmation statement made on 2025-12-28 with updates

3 months ago on 28 Dec 2025

Cessation of Christopher John Sawyer as a person with significant control on 2025-12-28

3 months ago on 28 Dec 2025

Termination of Christopher John Sawyer as director on 2025-12-28

3 months ago on 28 Dec 2025

Termination of William Treddenick as director on 2025-12-28

3 months ago on 28 Dec 2025