COOL ESSENTIALS LIMITED

Register to unlock more data on OkredoRegister

COOL ESSENTIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020484

Incorporation date

23/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Uxbridge Street, Kensington, London W8 7SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon13/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/09/2025
Withdrawal of a person with significant control statement on 2025-09-03
dot icon03/09/2025
Notification of Gisele Mir as a person with significant control on 2017-06-23
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon19/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon04/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon17/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA on 2012-09-05
dot icon04/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/02/2012
Director's details changed for Ms Gisele Mir on 2011-12-01
dot icon28/02/2012
Secretary's details changed for Mr Moray Frank St John Hughes on 2011-12-01
dot icon26/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for Mr Moray Frank St John Hughes on 2011-01-31
dot icon10/02/2011
Director's details changed for Ms Gisele Mir on 2011-01-31
dot icon10/02/2011
Secretary's details changed for Mr Moray Frank St John Hughes on 2011-01-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Director's details changed for Ms Gisele Mir on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Mr Moray Frank St John Hughes on 2009-10-06
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 3 college street lower dagnall street st. Albans hertfordshire AL3 4PA united kingdom
dot icon08/07/2009
Secretary's change of particulars / moray hughes / 13/11/2008
dot icon08/07/2009
Director's change of particulars / gisele mir / 13/11/2008
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/09/2008
Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW
dot icon08/07/2008
Return made up to 23/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 23/06/07; full list of members
dot icon29/06/2007
Director's particulars changed
dot icon29/06/2007
Secretary's particulars changed
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2007
Registered office changed on 08/03/07 from: 27 upper culver road st albans hertfordshire AL1 4EE
dot icon07/07/2006
Return made up to 23/06/06; full list of members
dot icon16/06/2006
Registered office changed on 16/06/06 from: 10B uxbridge street kensington london W8 7SY
dot icon01/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 23/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 23/06/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/07/2003
Return made up to 23/06/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/09/2002
Registered office changed on 20/09/02 from: lime tree house 103 anglesea road ipswich suffolk IP1 3PJ
dot icon22/07/2002
Return made up to 23/06/02; no change of members
dot icon12/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon21/11/2000
Registered office changed on 21/11/00 from: 2 stronsa road london W12 9LB
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Secretary resigned
dot icon23/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.31K
-
0.00
928.00
-
2022
1
37.10K
-
0.00
164.00
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 ESSENTIALS LIMITED

COOL ESSENTIALS LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at 10 Uxbridge Street, Kensington, London W8 7SY. 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 ESSENTIALS LIMITED?

toggle

COOL ESSENTIALS LIMITED is currently Active. It was registered on 23/06/2000 .

Where is COOL ESSENTIALS LIMITED located?

toggle

COOL ESSENTIALS LIMITED is registered at 10 Uxbridge Street, Kensington, London W8 7SY.

What does COOL ESSENTIALS LIMITED do?

toggle

COOL ESSENTIALS LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for COOL ESSENTIALS LIMITED?

toggle

The latest filing was on 13/12/2025: Total exemption full accounts made up to 2025-06-30.