COOL & COOL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COOL & COOL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602049

Incorporation date

27/11/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Goodwin Close, Mitcham CR4 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon24/02/2026
Termination of appointment of Zakir Fattani as a secretary on 2024-01-01
dot icon24/02/2026
Director's details changed for Muhammad Hussain Pardesi on 2024-01-01
dot icon24/02/2026
Director's details changed for Mr Muhammad Arif Pardesi on 2024-01-01
dot icon21/02/2026
Director's details changed for Mr Muhammad Arif Pardesi on 2026-02-01
dot icon19/02/2026
Director's details changed for Muhammad Hussain Pardesi on 2024-01-01
dot icon18/02/2026
Director's details changed for Muhammad Hussain Cassim on 2026-02-13
dot icon13/02/2026
Cessation of Zakir Fattani as a person with significant control on 2026-02-13
dot icon13/02/2026
Notification of Muhammad Hussain Pardesi as a person with significant control on 2026-02-13
dot icon13/02/2026
Notification of Muhammad Arif Pardesi as a person with significant control on 2026-02-13
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon25/07/2025
Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England to 1 Goodwin Close Mitcham CR4 3HZ on 2025-07-25
dot icon25/07/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon25/07/2025
Secretary's details changed for Mr Erfan Gaffar on 2015-01-17
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon18/02/2016
Appointment of Mr Erfan Gaffar as a secretary on 2015-01-17
dot icon11/12/2015
Appointment of Mr Muhammad Arif Pardesi as a director on 2015-11-01
dot icon11/12/2015
Registered office address changed from , 43 Acre Road, Kingston upon Thames, Surrey, KT2 6ER to 170 Church Road Mitcham Surrey CR4 3BW on 2015-12-11
dot icon24/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/12/2009
Director's details changed for Muhammad Hussain Cassim on 2009-10-01
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/11/2008
Return made up to 27/11/08; full list of members
dot icon28/11/2008
Secretary's change of particulars / zakir fattani / 01/08/2008
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Return made up to 27/11/07; full list of members
dot icon10/12/2007
Registered office changed on 10/12/07 from:\falcon house, 257 burlington, road, new malden, surrey, KT3 4NE
dot icon18/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/11/2006
Return made up to 27/11/06; full list of members
dot icon28/11/2006
Secretary's particulars changed
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/08/2006
Return made up to 27/11/05; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/12/2003
Return made up to 27/11/03; full list of members
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Secretary resigned
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon27/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Arif Pardesi
Director
01/11/2015 - Present
1
Gaffar, Erfan
Secretary
17/01/2015 - Present
-
Cassim, Muhammad Hussain
Director
27/11/2002 - Present
-
Fattani, Zakir
Secretary
27/11/2002 - 01/01/2024
-

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

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 COOL & COOL INTERNATIONAL LIMITED

COOL & COOL INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at 1 Goodwin Close, Mitcham CR4 3HZ. There are currently 3 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 COOL & COOL INTERNATIONAL LIMITED?

toggle

COOL & COOL INTERNATIONAL LIMITED is currently Active. It was registered on 27/11/2002 .

Where is COOL & COOL INTERNATIONAL LIMITED located?

toggle

COOL & COOL INTERNATIONAL LIMITED is registered at 1 Goodwin Close, Mitcham CR4 3HZ.

What does COOL & COOL INTERNATIONAL LIMITED do?

toggle

COOL & COOL INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOL & COOL INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Zakir Fattani as a secretary on 2024-01-01.