A-COLD-WALL* LIMITED

Register to unlock more data on OkredoRegister

A-COLD-WALL* LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09959442

Incorporation date

19/01/2016

Size

Small

Contacts

Registered address

Registered address

6-10 Market Road, London N7 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2016)
dot icon09/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/01/2026
Accounts for a small company made up to 2025-04-27
dot icon31/12/2025
Termination of appointment of Cyril Ansah Williams as a director on 2025-12-31
dot icon03/12/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/11/2024
Accounts for a small company made up to 2024-04-30
dot icon14/11/2024
Appointment of Mr Benjamin Charles Banks as a director on 2024-11-12
dot icon14/11/2024
Appointment of Mr Cyril Ansah Williams as a director on 2024-11-12
dot icon14/11/2024
Termination of appointment of Giovanni De Marchi as a director on 2024-11-12
dot icon14/11/2024
Termination of appointment of Pierfilippo Mantani as a secretary on 2024-11-12
dot icon14/11/2024
Termination of appointment of Stefano Martinetto as a director on 2024-11-12
dot icon14/11/2024
Notification of Four (Holdings) Limited as a person with significant control on 2024-11-12
dot icon14/11/2024
Cessation of Tomorrow Mid-Co. Limited as a person with significant control on 2024-11-12
dot icon14/11/2024
Registered office address changed from 4th Floor 2 Arundel Street London WC2R 3DA United Kingdom to 6-10 Market Road London N7 9PW on 2024-11-14
dot icon01/10/2024
Director's details changed for Mr Stefano Martinetto on 2024-04-01
dot icon17/09/2024
Termination of appointment of Sandra Federighi as a secretary on 2024-05-29
dot icon17/09/2024
Appointment of Pierfilippo Mantani as a secretary on 2024-05-29
dot icon18/03/2024
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-01-21
dot icon15/03/2024
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon15/03/2024
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon12/02/2024
Appointment of Mr Giovanni De Marchi as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Elena Troulakis as a director on 2024-02-12
dot icon14/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Resolutions
dot icon11/12/2023
Change of share class name or designation
dot icon09/11/2023
Cessation of Samuel Ross as a person with significant control on 2023-10-25
dot icon09/11/2023
Termination of appointment of Samuel Marcus Ross as a director on 2023-10-25
dot icon09/11/2023
Termination of appointment of Yi Ting Ng as a director on 2023-10-25
dot icon09/11/2023
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2023-10-25
dot icon29/08/2023
Statement of capital following an allotment of shares on 2018-01-01
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon18/11/2022
-
dot icon18/11/2022
Rectified The TM01 was removed from the public register on 03/03/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon17/11/2022
Termination of appointment of Madeleine Stokstad as a secretary on 2022-08-15
dot icon17/11/2022
Appointment of Mrs Sandra Federighi as a secretary on 2022-07-15
dot icon30/08/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon08/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon19/10/2021
Appointment of Elena Troulakis as a director on 2021-10-08
dot icon18/10/2021
Appointment of Madeleine Stokstad as a secretary on 2021-10-08
dot icon18/10/2021
Notice of removal of a director
dot icon18/10/2021
Termination of appointment of Giancarlo Simiri as a director on 2021-10-08
dot icon03/09/2021
Director's details changed for Mr Stefano Martinetto on 2021-07-22
dot icon01/07/2021
Director's details changed for Mr Giancarlo Simiri on 2021-05-24
dot icon01/07/2021
Director's details changed for Mr Stefano Martinetto on 2021-05-24
dot icon01/07/2021
Director's details changed for Mr Giancarlo Simiri on 2020-05-31
dot icon07/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2021
Change of details for Mr Samuel Ross as a person with significant control on 2021-05-11
dot icon12/05/2021
Director's details changed for Mr Samuel Ross on 2021-05-11
dot icon06/05/2021
Appointment of Ms Yi Ting Ng as a director on 2021-04-21
dot icon04/05/2021
Registered office address changed from The Retreat Roding Lane South Woodford Green IG8 8EY United Kingdom to 4th Floor 2 Arundel Street London WC2R 3DA on 2021-05-04
dot icon22/03/2021
Confirmation statement made on 2021-02-02 with updates
dot icon18/03/2021
Change of share class name or designation
dot icon17/03/2021
Termination of appointment of Harpaul Rakkar as a secretary on 2020-12-04
dot icon17/03/2021
Change of details for Mr Samuel Ross as a person with significant control on 2020-06-22
dot icon17/03/2021
Cessation of Andrew Harper as a person with significant control on 2020-06-22
dot icon17/03/2021
Termination of appointment of Andrew Adam Peter Luke Harper as a director on 2020-05-31
dot icon16/03/2021
Director's details changed for Mr Stefano Martinetto on 2018-06-04
dot icon23/02/2021
Director's details changed for Mr Stefano Martinetto on 2021-02-23
dot icon09/02/2021
Confirmation statement made on 2020-02-02 with updates
dot icon14/01/2021
Previous accounting period extended from 2020-01-30 to 2020-04-30
dot icon26/02/2020
Total exemption full accounts made up to 2019-01-30
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon15/11/2019
Second filing of Confirmation Statement dated 01/02/2019
dot icon23/05/2019
Second filing of Confirmation Statement dated 01/02/2018
dot icon29/04/2019
Total exemption full accounts made up to 2018-01-30
dot icon26/02/2019
Director's details changed for Mr Samuel Ross on 2019-02-26
dot icon26/02/2019
Director's details changed for Mr Andrew Adam Peter Luke Harper on 2019-02-26
dot icon18/02/2019
01/02/19 Statement of Capital gbp 30.78
dot icon13/02/2019
Change of details for Mr Samuel Ross as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Mr Andrew Harper as a person with significant control on 2019-02-13
dot icon13/02/2019
Registered office address changed from 2 Arundel Street First Floor London WC2R 3DA England to The Retreat Roding Lane South Woodford Green IG8 8EY on 2019-02-13
dot icon11/02/2019
Director's details changed for Mr Andrew Adam Peter Luke Harper on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Samuel Ross on 2019-02-11
dot icon11/02/2019
Secretary's details changed for Mr Harpaul Rakkar on 2019-02-11
dot icon11/02/2019
Change of details for Mr Samuel Ross as a person with significant control on 2019-01-01
dot icon11/02/2019
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 2 Arundel Street First Floor London WC2R 3DA on 2019-02-11
dot icon01/11/2018
Notification of Tomorrow Mid-Co. Limited as a person with significant control on 2018-06-04
dot icon01/11/2018
Notification of Andrew Harper as a person with significant control on 2018-06-04
dot icon01/11/2018
Change of details for Mr Samuel Ross as a person with significant control on 2018-06-04
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon29/10/2018
Appointment of Mr Harpaul Rakkar as a secretary on 2018-06-04
dot icon29/10/2018
Appointment of Mr Giancarlo Simiri as a director on 2018-06-04
dot icon29/10/2018
Appointment of Mr Stefano Martinetto as a director on 2018-06-04
dot icon28/08/2018
Second filing of Confirmation Statement dated 01/02/2018
dot icon28/08/2018
Second filing of Confirmation Statement dated 01/02/2017
dot icon21/06/2018
Change of share class name or designation
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon21/06/2018
Sub-division of shares on 2018-06-04
dot icon20/06/2018
Resolutions
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/02/2017
Registered office address changed from 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Samuel Ross on 2017-02-21
dot icon27/02/2017
Director's details changed for Mr Samuel Ross on 2017-02-13
dot icon19/02/2017
Director's details changed for Mr Samuel Ross on 2017-02-19
dot icon19/02/2017
Appointment of Mr Andrew Adam Peter Luke Harper as a director on 2017-02-19
dot icon19/02/2017
Director's details changed for Mr Samuel Ross on 2017-02-19
dot icon03/02/2017
Registered office address changed from 31 Park Road Wellingborough Northamptonshire NN8 4QD United Kingdom to 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW on 2017-02-03
dot icon19/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon+4,999.67 % *

* during past year

Cash in Bank

£76,750.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
657.32K
-
0.00
1.51K
-
2022
13
251.53K
-
0.00
76.75K
-
2022
13
251.53K
-
0.00
76.75K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

251.53K £Descended-61.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.75K £Ascended5.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Cyril Ansah
Director
12/11/2024 - 31/12/2025
23
Banks, Benjamin Charles
Director
12/11/2024 - Present
33
Martinetto, Stefano
Director
04/06/2018 - 12/11/2024
20
Harper, Andrew Adam Peter Luke
Director
19/02/2017 - 31/05/2020
2
Ross, Samuel Marcus
Director
19/01/2016 - 25/10/2023
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-COLD-WALL* LIMITED

A-COLD-WALL* LIMITED is an(a) Active company incorporated on 19/01/2016 with the registered office located at 6-10 Market Road, London N7 9PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of A-COLD-WALL* LIMITED?

toggle

A-COLD-WALL* LIMITED is currently Active. It was registered on 19/01/2016 .

Where is A-COLD-WALL* LIMITED located?

toggle

A-COLD-WALL* LIMITED is registered at 6-10 Market Road, London N7 9PW.

What does A-COLD-WALL* LIMITED do?

toggle

A-COLD-WALL* LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A-COLD-WALL* LIMITED have?

toggle

A-COLD-WALL* LIMITED had 13 employees in 2022.

What is the latest filing for A-COLD-WALL* LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-02 with no updates.