COLDCONNECTION LIMITED

Register to unlock more data on OkredoRegister

COLDCONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03756748

Incorporation date

21/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11a Bladen Street Ind Est, Jarrow, Tyne And Wear NE32 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon28/01/2026
Confirmation statement made on 2025-10-21 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/11/2025
Change of share class name or designation
dot icon13/11/2025
Change of share class name or designation
dot icon13/11/2025
Change of share class name or designation
dot icon13/11/2025
Change of share class name or designation
dot icon30/05/2025
Withdrawal of a person with significant control statement on 2025-05-30
dot icon30/05/2025
Notification of Ali Ihsan Inan as a person with significant control on 2025-05-30
dot icon30/05/2025
Notification of Coskun Kose as a person with significant control on 2025-05-30
dot icon30/05/2025
Notification of Oral Kilic as a person with significant control on 2025-05-30
dot icon02/01/2025
Termination of appointment of Oral Kilic as a director on 2025-01-02
dot icon30/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon23/10/2024
Cancellation of shares. Statement of capital on 2024-05-10
dot icon18/10/2024
Change of share class name or designation
dot icon31/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/06/2024
Purchase of own shares.
dot icon26/04/2024
Termination of appointment of Farhad Allmomen as a director on 2024-04-26
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/10/2022
Appointment of Mr Coskun Kose as a director on 2022-09-05
dot icon06/10/2022
Appointment of Mr Ali Ihsan Inan as a director on 2022-09-05
dot icon06/10/2022
Appointment of Mr Oral Kilic as a director on 2022-09-05
dot icon28/09/2022
Termination of appointment of Mohammad Zare as a secretary on 2022-09-05
dot icon11/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon07/06/2010
Director's details changed for Farhad Allmomen on 2009-10-01
dot icon03/03/2010
Annual return made up to 2009-04-21 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 21/04/08; full list of members
dot icon14/04/2009
Secretary's change of particulars / mohammad zare / 14/04/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/09/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 21/04/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 21/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 21/04/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 21/04/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/05/2003
Return made up to 21/04/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 21/04/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/05/2001
Return made up to 21/04/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-04-30
dot icon15/08/2000
Particulars of mortgage/charge
dot icon26/06/2000
Return made up to 21/04/00; full list of members
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Secretary resigned
dot icon07/05/1999
Registered office changed on 07/05/99 from:\1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2025

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
21/04/1999 - 22/04/1999
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
21/04/1999 - 22/04/1999
3110
Kilic, Oral
Director
05/09/2022 - 02/01/2025
4
Izadi, Rahim
Secretary
22/04/1999 - 06/09/1999
1
Zare, Mohammad
Secretary
06/09/1999 - 05/09/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COLDCONNECTION LIMITED

COLDCONNECTION LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at Unit 11a Bladen Street Ind Est, Jarrow, Tyne And Wear NE32 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLDCONNECTION LIMITED?

toggle

COLDCONNECTION LIMITED is currently Active. It was registered on 21/04/1999 .

Where is COLDCONNECTION LIMITED located?

toggle

COLDCONNECTION LIMITED is registered at Unit 11a Bladen Street Ind Est, Jarrow, Tyne And Wear NE32 3HN.

What does COLDCONNECTION LIMITED do?

toggle

COLDCONNECTION LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for COLDCONNECTION LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-10-21 with updates.