COOL-SYTE LIMITED

Register to unlock more data on OkredoRegister

COOL-SYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880747

Incorporation date

22/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon07/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon17/10/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon22/03/2022
Resolutions
dot icon17/02/2022
Termination of appointment of Liam James Mcgurk as a director on 2022-02-17
dot icon17/02/2022
Notification of Headred Limited as a person with significant control on 2022-02-17
dot icon17/02/2022
Cessation of Liam James Mcgurk as a person with significant control on 2022-02-17
dot icon17/02/2022
Cessation of Philip Michael Smith as a person with significant control on 2022-02-17
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/03/2020
Secretary's details changed for Mr Philip Michael Smith on 2020-03-06
dot icon06/03/2020
Director's details changed for Mr Liam James Mcgurk on 2020-03-06
dot icon06/03/2020
Director's details changed for Mr Philip Michael Smith on 2020-03-06
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon14/05/2019
Director's details changed for Mr Philip Michael Smith on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Liam James Mcgurk on 2019-05-14
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-05-01
dot icon30/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-05-01
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Philip Michael Smith on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Mr Philip Michael Smith on 2010-03-02
dot icon18/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/12/2009
Director's details changed for Philip Michael Smith on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Liam James Mcgurk on 2009-12-18
dot icon05/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/01/2009
Director's change of particulars / liam mcgurk / 01/08/2008
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 5 the cobalt centre siskin parkway east middlemarch coventry CV3 4PE
dot icon07/11/2008
Location of register of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/11/2007
Return made up to 07/11/07; no change of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2007
Return made up to 07/11/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/11/2005
Return made up to 07/11/05; full list of members
dot icon12/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/11/2004
Return made up to 22/11/04; full list of members
dot icon09/12/2003
Return made up to 22/11/03; full list of members
dot icon27/09/2003
Director's particulars changed
dot icon27/09/2003
Secretary's particulars changed;director's particulars changed
dot icon23/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/11/2002
Return made up to 22/11/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/06/2002
Registered office changed on 05/06/02 from: unit 9 steeple house percy street coventry west midlands CV1 3BY
dot icon13/12/2001
Return made up to 22/11/01; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon09/03/2001
Registered office changed on 09/03/01 from: unit 9 steeple house percy street coventry CV1 3BY
dot icon09/03/2001
Secretary resigned;director resigned
dot icon09/03/2001
New secretary appointed
dot icon04/01/2001
New director appointed
dot icon12/12/2000
Return made up to 22/11/00; full list of members
dot icon26/07/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
£ nc 100/1000 14/07/00
dot icon22/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

12
2023
change arrow icon+25.31 % *

* during past year

Cash in Bank

£207,190.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
163.76K
-
0.00
236.19K
-
2022
15
131.37K
-
0.00
165.34K
-
2023
12
137.89K
-
0.00
207.19K
-
2023
12
137.89K
-
0.00
207.19K
-

Employees

2023

Employees

12 Descended-20 % *

Net Assets(GBP)

137.89K £Ascended4.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.19K £Ascended25.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Michael
Director
01/04/2000 - Present
4

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-SYTE LIMITED

COOL-SYTE LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at 5 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL-SYTE LIMITED?

toggle

COOL-SYTE LIMITED is currently Active. It was registered on 22/11/1999 .

Where is COOL-SYTE LIMITED located?

toggle

COOL-SYTE LIMITED is registered at 5 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE.

What does COOL-SYTE LIMITED do?

toggle

COOL-SYTE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COOL-SYTE LIMITED have?

toggle

COOL-SYTE LIMITED had 12 employees in 2023.

What is the latest filing for COOL-SYTE LIMITED?

toggle

The latest filing was on 07/10/2025: Unaudited abridged accounts made up to 2025-04-30.