COOL ENERGY LIMITED

Register to unlock more data on OkredoRegister

COOL ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659259

Incorporation date

06/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire SO40 3SACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon10/02/2026
Termination of appointment of Troy E Kingston as a director on 2026-01-21
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon07/12/2020
Appointment of Mr. David Richard Palmer as a director on 2020-12-04
dot icon10/09/2020
Termination of appointment of Simon James West as a director on 2020-09-03
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon06/02/2018
Appointment of Mr. Simon James West as a director on 2012-01-19
dot icon24/01/2018
Termination of appointment of Russell Christopher Wilson as a director on 2018-01-18
dot icon24/01/2018
Termination of appointment of Kevin Lee Whyte as a director on 2018-01-18
dot icon24/01/2018
Termination of appointment of Philip Scott Wilson as a director on 2018-01-18
dot icon24/01/2018
Termination of appointment of Simon James West as a director on 2018-01-18
dot icon23/01/2018
Termination of appointment of Adam Jeffrey Spolnik as a director on 2018-01-18
dot icon23/01/2018
Termination of appointment of Michael Jones as a director on 2018-01-18
dot icon23/01/2018
Termination of appointment of Jeffrey Marian Spolnik as a director on 2018-01-18
dot icon23/01/2018
Appointment of Mr. Troy E Kingston as a director on 2018-01-18
dot icon22/01/2018
Appointment of Mr. David Hampsey as a director on 2018-01-18
dot icon13/12/2017
Notification of Ics Cool Energy Limited as a person with significant control on 2016-04-06
dot icon13/12/2017
Cessation of Ics Group Holdings Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/08/2017
Notification of Ics Group Holdings Limited as a person with significant control on 2016-04-06
dot icon03/08/2017
Director's details changed for Adam Jeffrey Spolnik on 2017-08-03
dot icon03/08/2017
Director's details changed for Mr Michael Jones on 2017-08-03
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon01/12/2015
Registered office address changed from Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton Hampshire SO40 3SA England to Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton Hampshire SO40 3SA on 2015-12-01
dot icon01/12/2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton Hampshire SO40 3SA on 2015-12-01
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon05/11/2014
Miscellaneous
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Kevin Jones as a director
dot icon16/04/2012
Termination of appointment of Kevin Jones as a secretary
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Simon James West as a director
dot icon01/12/2011
Director's details changed for Russell Wilson on 2011-11-25
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Director's details changed for Kevin Whyte on 2011-05-13
dot icon05/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Kevin Jones on 2009-10-01
dot icon16/03/2010
Director's details changed for Russell Wilson on 2009-10-01
dot icon16/03/2010
Director's details changed for Kevin Whyte on 2009-10-01
dot icon16/03/2010
Director's details changed for Adam Jeffrey Spolnik on 2009-10-01
dot icon16/03/2010
Director's details changed for Kevin Jones on 2009-10-01
dot icon16/03/2010
Director's details changed for Mr Philip Scott Wilson on 2009-10-01
dot icon16/03/2010
Director's details changed for Mr Michael Jones on 2009-10-01
dot icon16/03/2010
Director's details changed for Jeffrey Spolnik on 2009-10-01
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/02/2009
Return made up to 06/02/09; full list of members
dot icon16/02/2009
Director's change of particulars / michael jones / 20/10/2008
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/04/2008
Director appointed kevin jones
dot icon15/02/2008
Return made up to 06/02/08; full list of members
dot icon11/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/07/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 06/02/07; full list of members
dot icon04/10/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/05/2006
New director appointed
dot icon27/04/2006
Return made up to 06/02/06; full list of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: 34-36 cobham road ferndown industrial estate wimborne dorset BH21 7NP
dot icon06/12/2005
New director appointed
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon24/07/2005
Ad 19/06/04--------- £ si 1@1
dot icon24/07/2005
Ad 10/09/03--------- £ si 1@1
dot icon13/04/2005
Return made up to 06/02/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/08/2004
New director appointed
dot icon26/04/2004
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon19/03/2004
Return made up to 06/02/04; full list of members
dot icon27/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed
dot icon27/04/2003
Registered office changed on 27/04/03 from: ation accounting the old exchange 521 wimborne road east ferndown dorset BH22 9NH
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Registered office changed on 18/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Philip Scott
Director
17/10/2005 - 18/01/2018
29
Mr Adam Jeffrey Spolnik
Director
10/09/2003 - 18/01/2018
23
Hampsey, David
Director
18/01/2018 - Present
25
Palmer, David Richard
Director
04/12/2020 - Present
4
Kingston, Troy E, Mr.
Director
18/01/2018 - 21/01/2026
3

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+
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 ENERGY LIMITED

COOL ENERGY LIMITED is an(a) Active company incorporated on 06/02/2003 with the registered office located at Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire SO40 3SA. 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 COOL ENERGY LIMITED?

toggle

COOL ENERGY LIMITED is currently Active. It was registered on 06/02/2003 .

Where is COOL ENERGY LIMITED located?

toggle

COOL ENERGY LIMITED is registered at Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire SO40 3SA.

What does COOL ENERGY LIMITED do?

toggle

COOL ENERGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOL ENERGY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-06 with no updates.