COOL BRITANNIA RETAIL LIMITED

Register to unlock more data on OkredoRegister

COOL BRITANNIA RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933316

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06933316 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon29/04/2026
Registered office address changed to PO Box 4385, 06933316 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-29
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon20/06/2024
Director's details changed for Mr Sarwar Nabizoda on 2024-02-07
dot icon29/08/2023
Satisfaction of charge 1 in full
dot icon29/08/2023
Satisfaction of charge 069333160003 in full
dot icon29/08/2023
Satisfaction of charge 2 in full
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/03/2023
Director's details changed for Mr Ghulam Sarwar Afzaly on 2023-01-25
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon03/01/2022
Director's details changed for Mr Ghulam Sarwar Afzaly on 2022-01-03
dot icon03/01/2022
Registered office address changed from 21a Buckingham Palace Road London SW1W 0PP England to 71-75 Shelton Street London WC2H 9JQ on 2022-01-03
dot icon24/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon06/04/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21a Buckingham Palace Road London SW1W 0PP on 2021-04-06
dot icon02/04/2021
Director's details changed for Mr Ghulam Sarwar Afzaly on 2021-04-01
dot icon01/04/2021
Change of details for Lamoda Uk Ltd as a person with significant control on 2021-03-31
dot icon23/02/2021
Compulsory strike-off action has been discontinued
dot icon20/02/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon10/06/2020
Termination of appointment of Mohammed Halim Hossaini as a director on 2020-06-08
dot icon10/06/2020
Appointment of Mr Ghulam Sarwar Afzaly as a director on 2020-06-08
dot icon18/02/2020
Director's details changed for Mr Mohammed Halim Hossaini on 2020-02-17
dot icon18/02/2020
Registered office address changed from 25-27 Buckingham Palace Road London SW1W 0PP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-02-18
dot icon14/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Appointment of Mr Mohammad Halim Hossaini as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of Mohammad Tahmas Ayoubi as a director on 2018-03-13
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/07/2017
Appointment of Mr Mohammad Tahmas Ayoubi as a director on 2017-07-01
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/07/2017
Termination of appointment of Muhammad Jan Sakhizadeh as a director on 2017-07-01
dot icon27/04/2017
Statement of capital following an allotment of shares on 2014-11-30
dot icon09/01/2017
Full accounts made up to 2015-11-30
dot icon13/12/2016
Compulsory strike-off action has been discontinued
dot icon10/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Accounts for a medium company made up to 2014-11-30
dot icon12/01/2016
Termination of appointment of Mohammed Halim Hossaini as a director on 2016-01-12
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon16/12/2015
Termination of appointment of Nasar Mirwais as a director on 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon27/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon26/06/2015
Registered office address changed from 225-229 Piccadilly London W1J 9HR to 25-27 Buckingham Palace Road London SW1W 0PP on 2015-06-26
dot icon23/06/2015
Termination of appointment of Ghulam Sarwar Afzaly as a director on 2014-06-16
dot icon17/10/2014
Accounts for a medium company made up to 2013-11-30
dot icon30/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon21/02/2014
Registration of charge 069333160003
dot icon30/08/2013
Full accounts made up to 2012-11-30
dot icon12/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2012
Compulsory strike-off action has been discontinued
dot icon11/12/2012
Full accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon30/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-11-30
dot icon23/06/2011
Compulsory strike-off action has been suspended
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon14/12/2010
Previous accounting period extended from 2010-06-30 to 2010-11-30
dot icon07/12/2010
Appointment of Mr Mohammad Halim Hossaini as a director
dot icon03/12/2010
Director's details changed for Mr Ghulam Sarwar Afzaly on 2010-12-03
dot icon05/08/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon05/08/2010
Director's details changed for Mr Ghulam Sarwar Afzaly on 2009-10-01
dot icon05/08/2010
Director's details changed for Muhammad Jan Sakhizadeh on 2009-10-01
dot icon05/08/2010
Director's details changed for Mr Nasar Mirwais on 2009-10-01
dot icon05/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon04/04/2010
Registered office address changed from 301 Kenton Lane Harrow Middlesex HA3 8RR on 2010-04-04
dot icon05/10/2009
Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 2009-10-05
dot icon25/08/2009
Director appointed muhammad jan sakhizadeh
dot icon25/08/2009
Director appointed nasar mirwais
dot icon25/08/2009
Appointment terminated director david parkinson
dot icon25/08/2009
Director appointed ghulam sarwar afzaly
dot icon15/06/2009
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-4.59 % *

* during past year

Cash in Bank

£76,495.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
958.74K
-
0.00
80.17K
-
2022
0
1.12M
-
0.00
76.50K
-
2022
0
1.12M
-
0.00
76.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.12M £Ascended16.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.50K £Descended-4.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL BRITANNIA RETAIL LIMITED

COOL BRITANNIA RETAIL LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at 4385, 06933316 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 COOL BRITANNIA RETAIL LIMITED?

toggle

COOL BRITANNIA RETAIL LIMITED is currently Active. It was registered on 15/06/2009 .

Where is COOL BRITANNIA RETAIL LIMITED located?

toggle

COOL BRITANNIA RETAIL LIMITED is registered at 4385, 06933316 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COOL BRITANNIA RETAIL LIMITED do?

toggle

COOL BRITANNIA RETAIL LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for COOL BRITANNIA RETAIL LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed to PO Box 4385, 06933316 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-29.