COOL OUT LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 18/09/2008)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/09/2023
Director's details changed for Mrs Yun Tian on 2023-09-17
dot icon27/09/2023
Director's details changed for Mr Shuai Yang on 2023-09-17
dot icon27/09/2023
Change of details for Mr Shuai Yang as a person with significant control on 2023-09-17
dot icon27/09/2023
Change of details for Mrs Yun Tian as a person with significant control on 2023-09-17
dot icon27/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon04/03/2021
Amended accounts made up to 2020-02-29
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon19/11/2020
Confirmation statement made on 2020-09-18 with updates
dot icon11/11/2020
Registered office address changed from 70 Priory Road Kenilworth CV8 1LQ England to 22 Friars Street Sudbury Suffolk CO10 2AA on 2020-11-11
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/09/2019
Registered office address changed from 93 High Street Evesham WR11 4DU England to 70 Priory Road Kenilworth CV8 1LQ on 2019-09-25
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon01/10/2018
Director's details changed for Mr Shuai Yang on 2018-10-01
dot icon01/10/2018
Director's details changed for Mrs Yun Tian on 2018-10-01
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon02/10/2017
Change of details for Mr Shuai Yang as a person with significant control on 2016-11-01
dot icon18/09/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Registered office address changed from C/O C/O Cotswold Accountancy Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH to 93 High Street Evesham WR11 4DU on 2017-03-10
dot icon28/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/09/2013
Registered office address changed from Unit 5 Stratford Agri Park Campden Road Clifford Chambers Stratford upon Avon Warwickshire CV37 8LP England on 2013-09-25
dot icon18/02/2013
Registered office address changed from Unit 2 2 Bidford Road Broom Warwickshire B50 4HF on 2013-02-18
dot icon02/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2010
Appointment of Mrs Yun Tian as a secretary
dot icon15/11/2010
Termination of appointment of Joseph Townsley as a secretary
dot icon22/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Shuai Yang on 2010-09-18
dot icon07/10/2010
Director's details changed for Ms Yun Tian on 2010-09-18
dot icon11/08/2010
Previous accounting period shortened from 2010-09-30 to 2010-02-28
dot icon11/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon20/10/2009
Director's details changed for Ms Yun Tian on 2008-09-19
dot icon20/10/2009
Director's details changed for Mr Shuai Yang on 2008-09-19
dot icon18/09/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
68.98K
-
0.00
805.46K
-
2022
8
183.36K
-
0.00
698.39K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
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+
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 OUT LTD

COOL OUT LTD is an(a) Active company incorporated on 18/09/2008 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. 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 OUT LTD?

toggle

COOL OUT LTD is currently Active. It was registered on 18/09/2008 .

Where is COOL OUT LTD located?

toggle

COOL OUT LTD is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does COOL OUT LTD do?

toggle

COOL OUT LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for COOL OUT LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.