COOL TIDE INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

COOL TIDE INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748250

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bramwell Mews, Hailsham, East Sussex BN27 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2023-12-22 with updates
dot icon22/12/2023
Cessation of Colin Anthony as a person with significant control on 2023-12-15
dot icon22/12/2023
Termination of appointment of Colin Anthony as a director on 2023-12-15
dot icon22/12/2023
Appointment of Ms Rachael Louise Myffanwy Marshman as a director on 2023-12-15
dot icon22/12/2023
Termination of appointment of Colin Anthony as a secretary on 2023-12-15
dot icon22/12/2023
Change of details for Mr Daniel Marshman as a person with significant control on 2023-12-15
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mr Daniel Marshman on 2015-02-28
dot icon09/12/2014
Registered office address changed from 3 Portland Close Worcester Park Surrey KT4 8BW to 2 Bramwell Mews Hailsham East Sussex BN27 3GW on 2014-12-09
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon07/05/2010
Director's details changed for Colin Anthony on 2009-10-01
dot icon07/05/2010
Director's details changed for Daniel Marshman on 2009-10-01
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 08/04/09; full list of members
dot icon02/05/2008
Return made up to 08/04/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/05/2007
Return made up to 08/04/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2006
Return made up to 08/04/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 08/04/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Registered office changed on 14/06/04 from: 164 northcote road london SW11 6RQ
dot icon16/04/2004
Return made up to 08/04/04; full list of members
dot icon27/04/2003
Return made up to 08/04/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/07/2002
Particulars of mortgage/charge
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 08/04/02; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 08/04/01; full list of members
dot icon24/10/2000
Secretary resigned;director resigned
dot icon24/10/2000
New secretary appointed
dot icon10/10/2000
Registered office changed on 10/10/00 from: 126C lavender hill london SW11 5RB
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 08/04/00; full list of members
dot icon17/11/1999
Ad 22/07/99--------- £ si 1@1=1 £ ic 5/6
dot icon02/08/1999
Ad 22/07/99--------- £ si 3@1=3 £ ic 2/5
dot icon02/08/1999
New director appointed
dot icon24/06/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon08/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-52.65 % *

* during past year

Cash in Bank

£2,524.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.32K
-
0.00
5.33K
-
2022
2
9.48K
-
0.00
2.52K
-
2022
2
9.48K
-
0.00
2.52K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

9.48K £Ascended78.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52K £Descended-52.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony, Colin
Director
26/07/1999 - 15/12/2023
-
Marshman, Daniel
Director
08/04/1999 - Present
3
Marshman, Rachael Louise Myffanwy
Director
15/12/2023 - Present
1
Anthony, Colin
Secretary
11/10/2000 - 15/12/2023
-

Persons with Significant Control

3
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 TIDE INTERACTIVE LIMITED

COOL TIDE INTERACTIVE LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 2 Bramwell Mews, Hailsham, East Sussex BN27 3GW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL TIDE INTERACTIVE LIMITED?

toggle

COOL TIDE INTERACTIVE LIMITED is currently Active. It was registered on 08/04/1999 .

Where is COOL TIDE INTERACTIVE LIMITED located?

toggle

COOL TIDE INTERACTIVE LIMITED is registered at 2 Bramwell Mews, Hailsham, East Sussex BN27 3GW.

What does COOL TIDE INTERACTIVE LIMITED do?

toggle

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

How many employees does COOL TIDE INTERACTIVE LIMITED have?

toggle

COOL TIDE INTERACTIVE LIMITED had 2 employees in 2022.

What is the latest filing for COOL TIDE INTERACTIVE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.