COOL-STAK LIMITED

Register to unlock more data on OkredoRegister

COOL-STAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01176011

Incorporation date

02/07/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1974)
dot icon26/01/2026
Director's details changed for Boris Ben-Ari on 2026-01-26
dot icon19/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon04/12/2025
Memorandum and Articles of Association
dot icon04/12/2025
Resolutions
dot icon01/12/2025
Appointment of Mr Daniel Charles Glazer as a director on 2025-11-25
dot icon01/12/2025
Appointment of Mr Warren Andrew Bignell as a director on 2025-11-25
dot icon01/12/2025
Appointment of Boris Ben-Ari as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of Barry Walter Lockwood as a secretary on 2025-11-25
dot icon27/11/2025
Termination of appointment of Barry Walter Lockwood as a director on 2025-11-25
dot icon27/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon27/11/2025
Registered office address changed from Lynn Road West Winch King's Lynn Norfolk PE33 0PD United Kingdom to 101 New Cavendish Street London W1W 6XH on 2025-11-27
dot icon17/10/2025
Satisfaction of charge 1 in full
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr Thomas Lockwood as a director on 2025-07-09
dot icon21/07/2025
Termination of appointment of Thelma Joan Lockwood as a director on 2025-07-18
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon24/11/2022
Registration of charge 011760110004, created on 2022-11-21
dot icon05/10/2022
Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to Lynn Road West Winch King's Lynn Norfolk PE33 0PD on 2022-10-05
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Appointment of Mr Richard Andrew Lockwood as a director on 2021-05-06
dot icon15/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon15/01/2021
Notification of Cool-Stak (2020) Limited as a person with significant control on 2020-11-02
dot icon15/01/2021
Cessation of Cool-Stak (Holdings) Limited as a person with significant control on 2020-11-02
dot icon15/01/2021
Notification of Cool-Stak (Holdings) Limited as a person with significant control on 2020-08-10
dot icon15/01/2021
Cessation of Thelma Joan Lockwood as a person with significant control on 2020-08-10
dot icon15/01/2021
Cessation of Barry Walter Lockwood as a person with significant control on 2020-08-10
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Registration of charge 011760110003, created on 2018-05-21
dot icon07/02/2018
Registration of charge 011760110002, created on 2018-02-06
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon09/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Registered office address changed from 16 North Street Wisbech Cambs PE13 1NE on 2012-02-17
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / thelma lockwood / 01/07/2008
dot icon06/01/2009
Director and secretary's change of particulars / barry lockwood / 01/07/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: 16, north street wisbech cambs PE13 1NE
dot icon01/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 15/12/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 15/12/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 15/12/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 15/12/03; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
Return made up to 15/12/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 15/12/01; full list of members
dot icon28/09/2001
Resolutions
dot icon29/06/2001
Accounts for a small company made up to 2000-12-31
dot icon02/01/2001
Return made up to 15/12/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Return made up to 15/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon31/12/1998
Return made up to 15/12/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Return made up to 15/12/97; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/12/1996
Return made up to 15/12/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/01/1996
Return made up to 15/12/95; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 15/12/94; full list of members
dot icon05/08/1994
Particulars of mortgage/charge
dot icon06/04/1994
Accounts for a small company made up to 1993-12-31
dot icon06/01/1994
Return made up to 15/12/93; no change of members
dot icon25/06/1993
Accounts for a small company made up to 1992-12-31
dot icon21/01/1993
Return made up to 15/12/92; no change of members
dot icon22/05/1992
Accounts for a small company made up to 1991-12-31
dot icon06/02/1992
Return made up to 15/12/91; full list of members
dot icon06/02/1992
Registered office changed on 06/02/92
dot icon20/06/1991
Accounts for a small company made up to 1990-12-31
dot icon20/06/1991
Return made up to 06/04/91; no change of members
dot icon16/02/1991
Return made up to 06/04/90; no change of members
dot icon05/04/1990
Accounts for a small company made up to 1989-12-31
dot icon09/03/1990
Return made up to 15/12/89; full list of members
dot icon07/02/1990
Auditor's resignation
dot icon17/01/1990
Registered office changed on 17/01/90 from: 11 king street king's lynn norfolk PE30 1ET
dot icon07/11/1989
Particulars of mortgage/charge
dot icon06/07/1989
Accounts for a small company made up to 1988-12-31
dot icon02/03/1989
Accounts for a small company made up to 1987-12-31
dot icon04/02/1989
Return made up to 16/12/88; full list of members
dot icon10/03/1988
Return made up to 17/12/87; full list of members
dot icon17/12/1987
Accounts for a small company made up to 1986-12-31
dot icon12/05/1987
Return made up to 17/12/86; full list of members
dot icon29/12/1986
Particulars of mortgage/charge
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon08/05/1986
Director's particulars changed
dot icon14/10/1985
Accounts made up to 1984-03-31
dot icon02/07/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.12M
-
0.00
-
-
2022
22
2.75M
-
0.00
-
-
2022
22
2.75M
-
0.00
-
-

Employees

2022

Employees

22 Ascended22 % *

Net Assets(GBP)

2.75M £Ascended29.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glazer, Daniel Charles
Director
25/11/2025 - Present
3
Lockwood, Richard Andrew
Director
06/05/2021 - Present
3
Lockwood, Thomas
Director
09/07/2025 - Present
1
Bignell, Warren Andrew
Director
25/11/2025 - Present
12
Benari, Boris
Director
25/11/2025 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COOL-STAK LIMITED

COOL-STAK LIMITED is an(a) Active company incorporated on 02/07/1974 with the registered office located at 101 New Cavendish Street, London W1W 6XH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL-STAK LIMITED?

toggle

COOL-STAK LIMITED is currently Active. It was registered on 02/07/1974 .

Where is COOL-STAK LIMITED located?

toggle

COOL-STAK LIMITED is registered at 101 New Cavendish Street, London W1W 6XH.

What does COOL-STAK LIMITED do?

toggle

COOL-STAK LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does COOL-STAK LIMITED have?

toggle

COOL-STAK LIMITED had 22 employees in 2022.

What is the latest filing for COOL-STAK LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Boris Ben-Ari on 2026-01-26.