COOL GELL LIMITED

Register to unlock more data on OkredoRegister

COOL GELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03762460

Incorporation date

29/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Briggate, Leeds LS1 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon27/03/2026
Micro company accounts made up to 2025-04-30
dot icon13/08/2025
Registered office address changed from The Maltings Burton Row Leeds West Yorkshire LS11 5NX to 3 Briggate Leeds LS1 4AF on 2025-08-13
dot icon17/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon19/04/2025
Compulsory strike-off action has been discontinued
dot icon16/04/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon17/10/2023
Appointment of Miss Beverley Stead as a director on 2023-10-12
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-04-30
dot icon23/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/01/2020
Termination of appointment of Joseph Orbell as a director on 2020-01-10
dot icon29/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/11/2018
Termination of appointment of Gary Paul Deegan as a director on 2018-10-31
dot icon02/10/2018
Appointment of Mr Joseph Orbell as a director on 2018-10-01
dot icon27/06/2018
Appointment of Mr Gary Paul Deegan as a director on 2018-06-27
dot icon18/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/05/2016
Secretary's details changed for Martin Stead on 2016-04-29
dot icon05/05/2016
Appointment of Miss Chloe Stead Deegan as a director on 2016-05-05
dot icon05/05/2016
Appointment of Miss Hannah Stead Deegan as a director on 2016-05-05
dot icon26/01/2016
Micro company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Nathan Lee Telford as a director on 2015-04-07
dot icon08/04/2015
Appointment of Mr Martin Stead as a director on 2015-04-07
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Satisfaction of charge 1 in full
dot icon10/12/2013
Satisfaction of charge 2 in full
dot icon07/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Robert Anthony Deegan on 2010-01-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 29/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/02/2009
Return made up to 29/04/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/09/2007
Return made up to 29/04/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 29/04/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 29/04/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/06/2004
Return made up to 29/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/07/2003
Return made up to 29/04/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/11/2002
Director's particulars changed
dot icon29/05/2002
Return made up to 29/04/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/02/2002
Ad 01/05/00--------- £ si 40@1
dot icon26/02/2002
Ad 05/06/00--------- £ si 1@1
dot icon26/02/2002
Ad 04/05/00--------- £ si 17@1
dot icon16/10/2001
Return made up to 29/04/01; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2000-04-30
dot icon20/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 29/04/00; full list of members
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Director resigned
dot icon29/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
99.43K
-
0.00
-
-
2022
5
111.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deegan, Gary Paul
Director
27/06/2018 - 31/10/2018
29
Mr Martin Stead
Director
07/04/2015 - Present
13
COMPANY DIRECTORS LIMITED
Nominee Director
29/04/1999 - 29/04/1999
67500
Deegan, Robert Anthony
Director
29/04/1999 - Present
9
Stead Deegan, Chloe
Director
05/05/2016 - Present
4

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 GELL LIMITED

COOL GELL LIMITED is an(a) Active company incorporated on 29/04/1999 with the registered office located at 3 Briggate, Leeds LS1 4AF. There are currently 7 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 GELL LIMITED?

toggle

COOL GELL LIMITED is currently Active. It was registered on 29/04/1999 .

Where is COOL GELL LIMITED located?

toggle

COOL GELL LIMITED is registered at 3 Briggate, Leeds LS1 4AF.

What does COOL GELL LIMITED do?

toggle

COOL GELL LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for COOL GELL LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.