COOALA LTD

Register to unlock more data on OkredoRegister

COOALA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08871777

Incorporation date

31/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cooala Ltd C/O Mike Schwede, Flat 14, Joplin House, Roseberry Place, London E8 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon01/10/2025
Confirmation statement made on 2025-09-10 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/10/2024
Change of details for Michael Schwede as a person with significant control on 2024-07-01
dot icon13/10/2024
Director's details changed for Mr Michael Schwede on 2024-07-01
dot icon13/10/2024
Registered office address changed from Cooala Ltd C/O Mike Schwede Flat 14, Joplin Hose Roseberry Place London E8 3DD England to Cooala Ltd C/O Mike Schwede Flat 14, Joplin House Roseberry Place London E8 3DD on 2024-10-13
dot icon13/09/2024
Change of details for Michael Schwede as a person with significant control on 2024-07-01
dot icon12/09/2024
Change of details for Michael Schwede as a person with significant control on 2024-07-01
dot icon12/09/2024
Director's details changed for Mr Michael Schwede on 2024-07-01
dot icon12/09/2024
Registered office address changed from Cooala Ltd, Mike Schwede C/O Soho Works 56 Shoreditch High Street London E1 6JJ England to Cooala Ltd C/O Mike Schwede Flat 14, Joplin Hose Roseberry Place London E8 3DD on 2024-09-12
dot icon12/09/2024
Director's details changed for Mr Michael Schwede on 2024-07-01
dot icon12/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon28/04/2023
Change of details for Michael Schwede as a person with significant control on 2023-04-24
dot icon28/04/2023
Director's details changed for Mr Michael Schwede on 2023-04-24
dot icon24/04/2023
Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England to Cooala Ltd, Mike Schwede C/O Soho Works 56 Shoreditch High Street London E1 6JJ on 2023-04-24
dot icon16/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon29/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon09/09/2022
Director's details changed for Mr Michael Schwede on 2022-09-08
dot icon09/09/2022
Change of details for Michael Schwede as a person with significant control on 2022-09-08
dot icon09/09/2022
Registered office address changed from Rivington House Great Eastern Street 82 London EC2A 3JF England to Rivington House 82 Great Eastern Street London EC2A 3JF on 2022-09-09
dot icon08/09/2022
Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England to Rivington House Great Eastern Street 82 London EC2A 3JF on 2022-09-08
dot icon08/09/2022
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Rivington House 82 Great Eastern Street London EC2A 3JF on 2022-09-08
dot icon28/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon27/10/2021
Second filing of Confirmation Statement dated 2020-09-10
dot icon22/10/2021
Change of details for Michael Schwede as a person with significant control on 2021-09-10
dot icon21/10/2021
Director's details changed for Mr Michael Schwede on 2021-09-10
dot icon21/10/2021
Director's details changed for Mr Michael Schwede on 2021-08-30
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon18/10/2021
Change of details for Michael Schwede as a person with significant control on 2021-09-10
dot icon14/10/2021
Director's details changed for Michael Schwede on 2021-09-10
dot icon10/10/2021
Termination of appointment of Noemie Leibinn as a secretary on 2021-08-31
dot icon10/09/2021
Change of details for Michael Schwede as a person with significant control on 2021-09-10
dot icon18/05/2021
Statement of capital following an allotment of shares on 2014-02-27
dot icon18/05/2021
Sub-division of shares on 2014-02-27
dot icon12/05/2021
Statement of capital following an allotment of shares on 2014-02-27
dot icon12/05/2021
Sub-division of shares on 2014-02-27
dot icon29/03/2021
Second filing of a statement of capital following an allotment of shares on 2014-02-14
dot icon07/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2020
10/09/20 Statement of Capital gbp 23.5294
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Memorandum and Articles of Association
dot icon04/10/2019
Confirmation statement made on 2019-09-10 with updates
dot icon01/10/2019
Director's details changed for Michael Schwede on 2019-09-30
dot icon30/09/2019
Secretary's details changed for Noemie Leibinn on 2019-05-01
dot icon30/09/2019
Appointment of Noemie Leibinn as a secretary on 2019-05-01
dot icon30/09/2019
Termination of appointment of Vanessa Wuthrich as a secretary on 2019-05-01
dot icon05/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon03/12/2018
Termination of appointment of David Leonard Prais as a director on 2018-11-20
dot icon10/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon10/09/2018
Change of details for Michael Schwede as a person with significant control on 2018-07-12
dot icon10/09/2018
Appointment of Mr David Leonard Prais as a director
dot icon16/07/2018
Appointment of Mr David Leonard Prais as a director on 2018-04-27
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Notification of Michael Schwede as a person with significant control on 2016-04-06
dot icon15/11/2017
Amended accounts made up to 2017-01-31
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Appointment of Vanessa Wuthrich as a secretary on 2016-02-01
dot icon08/11/2016
Termination of appointment of Sandra Lehmann as a secretary on 2016-02-01
dot icon05/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/05/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/02/2015
Secretary's details changed for Ms. Sandra Lehmann on 2015-02-01
dot icon12/09/2014
Director's details changed for Michael Schwede on 2014-09-12
dot icon12/09/2014
Secretary's details changed for Ms. Robyn Hossli on 2014-09-12
dot icon12/09/2014
Secretary's details changed for Ms. Robyn Hossli on 2014-09-12
dot icon08/09/2014
Secretary's details changed for Ms. Sandra Lehmann on 2014-09-08
dot icon08/09/2014
Registered office address changed from C/O Techhub Manchester 24/26 Lever Street Manchester M1 1DZ England to 83 Ducie Street Manchester M1 2JQ on 2014-09-08
dot icon09/07/2014
Director's details changed for Michael Schwede on 2014-01-31
dot icon22/05/2014
Secretary's details changed for Ms. Sandra Lehmann on 2014-05-22
dot icon21/05/2014
Director's details changed for Michael Schwede on 2014-05-19
dot icon21/05/2014
Registered office address changed from C/O Techhub Manchester 3Rd Floor Carver's Warehouse 77 Dale Street Manchester M1 2HG United Kingdom on 2014-05-21
dot icon05/03/2014
Resolutions
dot icon01/03/2014
Registration of charge 088717770001
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon07/02/2014
Appointment of Ms. Sandra Lehmann as a secretary
dot icon31/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-73.64 % *

* during past year

Cash in Bank

£4,179.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.19K
-
0.00
15.85K
-
2022
0
114.98K
-
0.00
4.18K
-
2022
0
114.98K
-
0.00
4.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

114.98K £Ascended138.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.18K £Descended-73.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prais, David Leonard
Director
27/04/2018 - 20/11/2018
33
Michael Schwede
Director
31/01/2014 - Present
-
Lehmann, Sandra, Ms.
Secretary
07/02/2014 - 01/02/2016
-
Wuthrich, Vanessa
Secretary
01/02/2016 - 01/05/2019
-
Leibinn, Noemie
Secretary
01/05/2019 - 31/08/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOALA LTD

COOALA LTD is an(a) Dissolved company incorporated on 31/01/2014 with the registered office located at Cooala Ltd C/O Mike Schwede, Flat 14, Joplin House, Roseberry Place, London E8 3DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOALA LTD?

toggle

COOALA LTD is currently Dissolved. It was registered on 31/01/2014 and dissolved on 21/04/2026.

Where is COOALA LTD located?

toggle

COOALA LTD is registered at Cooala Ltd C/O Mike Schwede, Flat 14, Joplin House, Roseberry Place, London E8 3DD.

What does COOALA LTD do?

toggle

COOALA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COOALA LTD?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.