COOLABI GROUP LIMITED

Register to unlock more data on OkredoRegister

COOLABI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07192983

Incorporation date

17/03/2010

Size

Group

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon12/01/2026
Part of the property or undertaking has been released from charge 071929830010
dot icon04/12/2025
Termination of appointment of Jeremy Loch Mansell Banks as a director on 2025-11-30
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/08/2025
Part of the property or undertaking has been released from charge 071929830009
dot icon10/08/2025
Part of the property or undertaking has been released from charge 071929830010
dot icon04/08/2025
Termination of appointment of Jeanine East as a secretary on 2025-07-31
dot icon03/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon10/12/2024
Appointment of Miss Agnieszka Anna Ambrosewicz as a director on 2024-11-27
dot icon04/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/11/2024
Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31
dot icon06/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon15/04/2024
Particulars of variation of rights attached to shares
dot icon06/04/2024
Memorandum and Articles of Association
dot icon06/04/2024
Change of share class name or designation
dot icon06/04/2024
Resolutions
dot icon05/04/2024
Notification of Coolabi Holdco 1 Limited as a person with significant control on 2024-03-27
dot icon05/04/2024
Cessation of Quest Digital Ltd as a person with significant control on 2024-03-27
dot icon05/04/2024
Satisfaction of charge 071929830003 in full
dot icon05/04/2024
Satisfaction of charge 071929830005 in full
dot icon05/04/2024
Satisfaction of charge 1 in full
dot icon30/03/2024
Registration of charge 071929830010, created on 2024-03-27
dot icon04/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon11/11/2023
Resolutions
dot icon11/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Appointment of Mr Scott Allen Lanphere as a director on 2023-10-26
dot icon08/11/2023
Appointment of Dr Marcel Reichart as a director on 2023-10-26
dot icon08/11/2023
Appointment of Dr Wolfgang Stemme as a director on 2023-10-26
dot icon08/11/2023
Termination of appointment of Timothy Walker Ricketts as a director on 2023-10-26
dot icon08/11/2023
Termination of appointment of Jeremy Loch Mansell Banks as a director on 2023-10-26
dot icon08/11/2023
Appointment of Mr Jeremy Loch Mansell Banks as a director on 2023-10-27
dot icon08/11/2023
Appointment of Mr Timothy Walker Ricketts as a director on 2023-10-27
dot icon08/11/2023
Termination of appointment of Scott Allen Lanphere as a director on 2023-10-27
dot icon08/11/2023
Termination of appointment of Marcel Reichart as a director on 2023-10-27
dot icon08/11/2023
Termination of appointment of Wolfgang Stemme as a director on 2023-10-27
dot icon08/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon21/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon12/10/2022
All of the property or undertaking has been released from charge 1
dot icon12/10/2022
All of the property or undertaking has been released from charge 071929830003
dot icon11/10/2022
All of the property or undertaking has been released from charge 071929830005
dot icon08/09/2022
Satisfaction of charge 071929830008 in full
dot icon26/08/2022
Memorandum and Articles of Association
dot icon27/07/2022
Change of details for Quest Digital Ltd as a person with significant control on 2022-07-07
dot icon27/07/2022
Cessation of Margaret Alison Lansdown as a person with significant control on 2022-07-07
dot icon27/07/2022
Cessation of Stephen Philip Lansdown as a person with significant control on 2022-07-07
dot icon22/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 071929830009, created on 2022-07-07
dot icon08/07/2022
Termination of appointment of Gordon Robert Power as a director on 2022-07-07
dot icon08/07/2022
Termination of appointment of William Stuart Harris as a director on 2022-07-07
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon20/05/2022
Group of companies' accounts made up to 2020-12-31
dot icon03/05/2022
Director's details changed for Mr William Stuart Harris on 2022-05-03
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon12/01/2022
Registration of charge 071929830008, created on 2022-01-10
dot icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon01/10/2021
Change of details for Quest Digital Ltd as a person with significant control on 2021-10-01
dot icon01/10/2021
Notification of Margaret Alison Lansdown as a person with significant control on 2021-10-01
dot icon01/10/2021
Notification of Stephen Philip Lansdown as a person with significant control on 2021-10-01
dot icon15/06/2021
Cessation of Stephen Philip Lansdown as a person with significant control on 2021-06-04
dot icon14/06/2021
Satisfaction of charge 071929830007 in full
dot icon14/06/2021
Satisfaction of charge 071929830006 in full
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon11/06/2021
Cessation of Edge Performance Vct Plc as a person with significant control on 2021-06-04
dot icon11/06/2021
Cessation of Margaret Alison Lansdown as a person with significant control on 2021-06-04
dot icon11/06/2021
Cessation of Jeremy Banks as a person with significant control on 2021-06-04
dot icon11/06/2021
Notification of Quest Digital Ltd as a person with significant control on 2021-06-04
dot icon11/06/2021
Termination of appointment of David Simon Glick as a director on 2021-06-04
dot icon28/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon31/03/2021
Termination of appointment of Steven Alexander Anderson Carle as a director on 2021-03-31
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon09/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/04/2020
Change of details for Edge Performance Vct Plc as a person with significant control on 2016-04-06
dot icon23/04/2020
Notification of Margaret Alison Lansdown as a person with significant control on 2016-07-07
dot icon23/04/2020
Notification of Stephen Philip Lansdown as a person with significant control on 2016-07-07
dot icon23/04/2020
Cessation of Pula Media and Technology Limited as a person with significant control on 2016-07-07
dot icon23/04/2020
Change of details for Mr Jeremy Banks as a person with significant control on 2016-04-06
dot icon30/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon03/12/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon03/12/2019
Termination of appointment of David Mark Glennon as a secretary on 2019-11-21
dot icon16/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/09/2019
Change of share class name or designation
dot icon16/09/2019
Particulars of variation of rights attached to shares
dot icon16/09/2019
Resolutions
dot icon02/05/2019
Appointment of Mr Gordon Robert Power as a director on 2019-05-02
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon15/11/2018
Cancellation of shares. Statement of capital on 2018-10-12
dot icon15/11/2018
Purchase of own shares.
dot icon12/11/2018
Resolutions
dot icon05/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon05/01/2018
Registration of charge 071929830007, created on 2018-01-04
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 071929830002 in full
dot icon16/11/2017
Satisfaction of charge 071929830004 in full
dot icon14/11/2017
Registration of charge 071929830006, created on 2017-11-07
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon18/07/2016
Resolutions
dot icon07/07/2016
Registration of charge 071929830005, created on 2016-07-06
dot icon06/06/2016
Appointment of Mr Steven Alexander Anderson Carle as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Alasdair Thomas Paterson George as a director on 2016-06-06
dot icon24/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Gordon Robert Power as a director on 2016-03-23
dot icon23/03/2016
Appointment of Mr David Simon Glick as a director on 2016-03-23
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-11-09
dot icon05/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/07/2015
Resolutions
dot icon15/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon06/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/06/2014
Resolutions
dot icon04/06/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon09/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon06/03/2014
Registered office address changed from , First Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 2014-03-06
dot icon12/02/2014
Certificate of change of name
dot icon12/02/2014
Change of name notice
dot icon06/02/2014
Resolutions
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon03/12/2013
Registration of charge 071929830004
dot icon28/11/2013
Appointment of Alasdair Thomas Paterson George as a director
dot icon22/11/2013
Registration of charge 071929830003
dot icon18/11/2013
Registration of charge 071929830002
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon25/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon13/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/08/2012
Termination of appointment of Alasdair George as a secretary
dot icon08/08/2012
Appointment of David Mark Glennon as a secretary
dot icon03/08/2012
Register(s) moved to registered office address
dot icon27/07/2012
Re-registration of Memorandum and Articles
dot icon27/07/2012
Resolutions
dot icon27/07/2012
Certificate of re-registration from Public Limited Company to Private
dot icon27/07/2012
Re-registration from a public company to a private limited company
dot icon01/05/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon19/04/2012
Cancellation of shares. Statement of capital on 2012-04-19
dot icon19/04/2012
Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS, England on 2012-04-19
dot icon04/04/2012
Annual return made up to 2012-03-17. List of shareholders has changed
dot icon30/03/2012
Register(s) moved to registered inspection location
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon09/01/2012
Appointment of Timothy Walker Ricketts as a director
dot icon09/01/2012
Appointment of Mr Jeremy Banks as a director
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Re-registration of Memorandum and Articles
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Balance Sheet
dot icon09/11/2011
Auditor's report
dot icon09/11/2011
Auditor's statement
dot icon09/11/2011
Re-registration from a private company to a public company
dot icon09/11/2011
Appointment of Alasdair Thomas Paterson George as a secretary
dot icon09/11/2011
Termination of appointment of Kate Glick as a secretary
dot icon03/11/2011
Resolutions
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon01/11/2011
Appointment of Mr William Stuart Harris as a director
dot icon01/11/2011
Appointment of Mr Gordon Robert Power as a director
dot icon01/11/2011
Termination of appointment of Alasdair George as a director
dot icon01/11/2011
Termination of appointment of David Griffiths as a director
dot icon28/10/2011
Statement by directors
dot icon28/10/2011
Solvency statement dated 28/10/11
dot icon28/10/2011
Statement of capital on 2011-10-28
dot icon28/10/2011
Resolutions
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon28/10/2011
Sub-division of shares on 2011-10-28
dot icon28/10/2011
Resolutions
dot icon28/10/2011
Resolutions
dot icon11/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon12/04/2010
Appointment of Mr Alasdair Thomas Paterson George as a director
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon12/04/2010
Change of share class name or designation
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon12/04/2010
Appointment of Kate Victoria Glick as a secretary
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
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 COOLABI GROUP LIMITED

COOLABI GROUP LIMITED is an(a) Active company incorporated on 17/03/2010 with the registered office located at 9 Kingsway, 4th Floor, London WC2B 6XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOLABI GROUP LIMITED?

toggle

COOLABI GROUP LIMITED is currently Active. It was registered on 17/03/2010 .

Where is COOLABI GROUP LIMITED located?

toggle

COOLABI GROUP LIMITED is registered at 9 Kingsway, 4th Floor, London WC2B 6XF.

What does COOLABI GROUP LIMITED do?

toggle

COOLABI GROUP LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for COOLABI GROUP LIMITED?

toggle

The latest filing was on 12/01/2026: Part of the property or undertaking has been released from charge 071929830010.