logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Bundock, Richard David Anthony
    Entrepreneur born in December 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ now
    OF - Director → CIF 0
    Mr Richard David Anthony Bundock
    Born in December 1972
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Bull, Darren Michael
    Managing Director born in September 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2022-07-11
    OF - Director → CIF 0
  • 2
    Pender, Nicola
    Chief Operating Officer born in April 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-14 ~ 2022-09-08
    OF - Director → CIF 0
  • 3
    Temple, Joanne
    Admin
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2012-08-01
    OF - Secretary → CIF 0
    Temple, Joanne
    Individual (6 offsprings)
    icon of calendar 2019-10-22 ~ 2023-11-17
    OF - Secretary → CIF 0
  • 4
    Ellis, Quentin
    Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2019-12-17
    OF - Director → CIF 0
  • 5
    Fisher, Matthew
    It Consultant born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-03 ~ 2005-09-01
    OF - Director → CIF 0
  • 6
    Aaron, Nigel David
    Group Operations Director born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-11-17
    OF - Director → CIF 0
  • 7
    Upson, Daniel
    Business Executive born in September 1973
    Individual
    Officer
    icon of calendar 2017-09-06 ~ 2018-06-15
    OF - Director → CIF 0
  • 8
    Meckes, Matthew Peter
    Technical born in January 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-08 ~ 2020-03-13
    OF - Director → CIF 0
    Mr Matthew Peter Meckes
    Born in January 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Pollard, Shani
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-22
    OF - Secretary → CIF 0
  • 10
    Mr Richard David Anthony Bundock
    Born in December 1972
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    Heinst, Johan Simon
    Consultant
    Individual
    Officer
    icon of calendar 2003-10-03 ~ 2005-10-01
    OF - Secretary → CIF 0
  • 12
    Darrah, David Thompson
    Consultant born in October 1951
    Individual
    Officer
    icon of calendar 2009-05-08 ~ 2013-06-30
    OF - Director → CIF 0
    Darrah, David Thompson
    Individual
    Officer
    icon of calendar 2012-08-31 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 13
    icon of address1st Floor Offices Austin House, 43 Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents, 69 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2003-10-03 ~ 2003-10-03
    PE - Director → CIF 0
  • 14
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    752,686 GBP2025-03-31
    Person with significant control
    2020-03-10 ~ 2023-11-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COHAESUS PROJECTS LIMITED

Previous name
THE WEBSITE SUPERSTORE LIMITED - 2006-07-27
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
6,008 GBP2023-03-31
11,282 GBP2022-03-31
Fixed Assets - Investments
3,893 GBP2023-03-31
3,893 GBP2022-03-31
Debtors
Current
112,421 GBP2023-03-31
478,773 GBP2022-03-31
Cash at bank and in hand
18,514 GBP2023-03-31
65,192 GBP2022-03-31
Creditors
Non-current
-203,524 GBP2023-03-31
-399,934 GBP2022-03-31
Net Assets/Liabilities
-477,335 GBP2023-03-31
-206,194 GBP2022-03-31
Equity
Called up share capital
108 GBP2023-03-31
108 GBP2022-03-31
Capital redemption reserve
-46,098 GBP2023-03-31
-46,098 GBP2022-03-31
Retained earnings (accumulated losses)
-431,345 GBP2023-03-31
-160,204 GBP2022-03-31
Equity
-477,335 GBP2023-03-31
-206,194 GBP2022-03-31
Average Number of Employees
32022-04-01 ~ 2023-03-31
142021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Other
19,147 GBP2023-03-31
19,790 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
19,147 GBP2023-03-31
19,790 GBP2022-03-31
Property, Plant & Equipment - Disposals
Other
-780 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Disposals
-780 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
13,139 GBP2023-03-31
8,508 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,139 GBP2023-03-31
8,508 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,810 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,810 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-179 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-179 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Other
6,008 GBP2023-03-31
11,282 GBP2022-03-31
Amounts invested in assets
3,893 GBP2023-03-31
3,893 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
56,135 GBP2023-03-31
151,986 GBP2022-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-03-31
44,971 GBP2022-03-31
Other Debtors
Current
49,696 GBP2023-03-31
123,592 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-03-31
7,732 GBP2022-03-31
Trade Creditors/Trade Payables
Current
636 GBP2023-03-31
32,853 GBP2022-03-31
Other Creditors
Current
267,902 GBP2023-03-31
300,056 GBP2022-03-31
Non-current
203,524 GBP2023-03-31
399,934 GBP2022-03-31

  • COHAESUS PROJECTS LIMITED
    Info
    THE WEBSITE SUPERSTORE LIMITED - 2006-07-27
    Registered number 04920788
    icon of addressWilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS
    Private Limited Company incorporated on 2003-10-03 (22 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-08-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.