COOLABI LIMITED

Register to unlock more data on OkredoRegister

COOLABI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03735898

Incorporation date

16/03/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon04/12/2025
Termination of appointment of Jeremy Loch Mansell Banks as a director on 2025-11-30
dot icon14/11/2025
Appointment of Miss Agnieszka Anna Ambrosewicz as a director on 2025-11-14
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/08/2025
Part of the property or undertaking has been released from charge 037358980012
dot icon10/08/2025
Part of the property or undertaking has been released from charge 037358980011
dot icon04/08/2025
Termination of appointment of Jeanine East as a secretary on 2025-07-31
dot icon17/01/2025
Change of details for Coolabi Group Limited as a person with significant control on 2016-04-06
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/12/2024
Audit exemption subsidiary 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 icon05/11/2024
Part of the property or undertaking has been released from charge 037358980011
dot icon05/11/2024
Part of the property or undertaking has been released from charge 037358980012
dot icon30/03/2024
Registration of charge 037358980012, created on 2024-03-27
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon03/03/2023
Accounts for a small company made up to 2021-12-31
dot icon12/10/2022
All of the property or undertaking has been released from charge 037358980007
dot icon11/10/2022
All of the property or undertaking has been released from charge 037358980008
dot icon08/09/2022
Satisfaction of charge 037358980010 in full
dot icon25/08/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 037358980011, created on 2022-07-07
dot icon08/07/2022
Termination of appointment of William Stuart Harris as a director on 2022-07-07
dot icon20/05/2022
Accounts for a small company made up to 2020-12-31
dot icon03/05/2022
Director's details changed for Mr William Stuart Harris on 2022-05-03
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon12/01/2022
Registration of charge 037358980010, created on 2022-01-10
dot icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon14/06/2021
Satisfaction of charge 037358980009 in full
dot icon26/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/02/2021
Satisfaction of charge 6 in full
dot icon13/03/2020
Confirmation statement made on 2020-03-13 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
Accounts for a small company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 4 in full
dot icon16/11/2017
Satisfaction of charge 5 in full
dot icon14/11/2017
Registration of charge 037358980009, created on 2017-11-07
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon07/07/2016
Registration of charge 037358980008, created on 2016-07-06
dot icon07/04/2016
Termination of appointment of Gordon Robert Power as a director on 2016-04-06
dot icon24/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 2014-03-06
dot icon21/11/2013
Registration of charge 037358980007
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Re-registration from a public company to a private limited company
dot icon22/05/2012
Certificate of re-registration from Public Limited Company to Private
dot icon22/05/2012
Resolutions
dot icon22/05/2012
Re-registration of Memorandum and Articles
dot icon12/04/2012
Annual return made up to 2012-03-16 no member list
dot icon24/01/2012
Appointment of Mr Gordon Robert Power as a director
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon20/12/2011
Termination of appointment of Nicholas Williams as a director
dot icon20/12/2011
Termination of appointment of Stuart Lindsay as a director
dot icon20/12/2011
Termination of appointment of Linda James as a director
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/06/2011
Director's details changed for Stuart Lindsay on 2011-06-15
dot icon20/06/2011
Resolutions
dot icon25/03/2011
Annual return made up to 2011-03-16 with bulk list of shareholders
dot icon03/03/2011
Statement of capital following an allotment of shares on 2010-10-19
dot icon11/08/2010
Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 2010-08-11
dot icon21/06/2010
Resolutions
dot icon21/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-16 with bulk list of shareholders
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon24/11/2009
Resolutions
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon15/07/2009
Resolutions
dot icon23/04/2009
Return made up to 16/03/09; bulk list available separately
dot icon23/04/2009
Location of register of members
dot icon21/04/2009
Director's change of particulars / jeremy banks / 12/05/2008
dot icon21/04/2009
Director's change of particulars / linda james / 01/05/2008
dot icon10/03/2009
Director appointed nicholas james williams
dot icon17/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon28/11/2008
Ad 19/11/08-19/11/08\gbp si [email protected]=93750\gbp ic 245260/339010\
dot icon28/11/2008
Nc inc already adjusted 19/11/08
dot icon28/11/2008
Resolutions
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2008
Return made up to 16/03/08; bulk list available separately
dot icon03/02/2008
New director appointed
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon22/11/2007
S-div 15/11/07
dot icon22/11/2007
Memorandum and Articles of Association
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon04/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon03/10/2007
£ ic 6965841/6735841 29/06/07 £ sr 230000@1=230000
dot icon19/06/2007
Ad 30/04/07--------- £ si [email protected]= 5500000 £ ic 1465841/6965841
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Nc inc already adjusted 30/04/07
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon24/05/2007
Return made up to 16/03/07; bulk list available separately
dot icon09/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
£ ic 1488541/1468541 19/07/06 £ sr 20000@1=20000
dot icon29/03/2007
Ad 30/04/99--------- £ si [email protected]
dot icon29/03/2007
Ad 30/01/04--------- £ si 250000@1
dot icon22/03/2007
Nc inc already adjusted 08/01/07
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon19/02/2007
Resolutions
dot icon05/02/2007
Ad 08/01/07--------- £ si [email protected]=100000 £ ic 1388541/1488541
dot icon01/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon07/07/2006
Ad 15/06/06--------- £ si [email protected]=519000 £ ic 869541/1388541
dot icon28/06/2006
Ad 12/06/06--------- £ si [email protected]=111000 £ ic 758541/869541
dot icon10/04/2006
Return made up to 16/03/06; bulk list available separately
dot icon26/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon21/09/2005
Registered office changed on 21/09/05 from: 35 long acre london WC2E 9JT
dot icon19/04/2005
Return made up to 16/03/05; bulk list available separately
dot icon07/04/2005
Director resigned
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Nc inc already adjusted 06/01/05
dot icon20/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon19/01/2005
Director resigned
dot icon14/01/2005
Ad 06/01/05--------- £ si [email protected]=291916 £ ic 466625/758541
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon06/01/2005
Certificate of change of name
dot icon17/11/2004
New director appointed
dot icon14/04/2004
Return made up to 16/03/04; bulk list available separately
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Ad 20/02/04--------- £ si [email protected]=8333 £ ic 208295/216628
dot icon18/02/2004
Ad 30/01/04--------- £ si 4@1=4 £ ic 208291/208295
dot icon05/02/2004
Ad 30/01/04--------- £ si [email protected]=136666 £ ic 71625/208291
dot icon05/02/2004
Ad 30/01/04--------- £ si [email protected]=10321 £ ic 61304/71625
dot icon05/02/2004
Nc inc already adjusted 30/01/04
dot icon05/02/2004
Conso 30/01/04
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon19/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon10/06/2003
Ad 04/06/03--------- £ si [email protected]=44 £ ic 61260/61304
dot icon02/04/2003
Return made up to 16/03/03; bulk list available separately
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon23/12/2002
Ad 12/09/02--------- £ si [email protected]=660 £ ic 60600/61260
dot icon22/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon12/04/2002
Return made up to 16/03/02; bulk list available separately
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon25/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/08/2001
Director resigned
dot icon15/05/2001
Return made up to 16/03/01; bulk list available separately
dot icon20/04/2001
Registered office changed on 20/04/01 from: 12 maiden lane london WC2E 7NA
dot icon15/02/2001
Return made up to 16/03/00; full list of members
dot icon05/02/2001
Resolutions
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Director's particulars changed
dot icon20/01/2001
Secretary resigned
dot icon15/12/2000
Full group accounts made up to 2000-06-30
dot icon13/10/2000
Delivery ext'd 3 mth 30/06/00
dot icon25/07/2000
Particulars of mortgage/charge
dot icon24/02/2000
Director's particulars changed
dot icon23/06/1999
Registered office changed on 23/06/99 from: 10 orange street london WC2H 7DQ
dot icon15/06/1999
Prospectus
dot icon03/06/1999
Ad 28/05/99--------- premium £ si [email protected]=20000 £ ic 50000/70000
dot icon16/05/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon16/05/1999
Registered office changed on 16/05/99 from: 10 orange street london WC2H 7DQ
dot icon10/05/1999
Certificate of authorisation to commence business and borrow
dot icon10/05/1999
Application to commence business
dot icon09/05/1999
Ad 30/04/99--------- £ si [email protected]=30598 £ ic 19402/50000
dot icon09/05/1999
Ad 30/04/99--------- £ si [email protected]=10000 £ ic 9402/19402
dot icon09/05/1999
Ad 30/04/99--------- £ si [email protected]=9400 £ ic 2/9402
dot icon09/05/1999
Registered office changed on 09/05/99 from: 4 old park lane london W1Y 3LJ
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon28/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned;director resigned
dot icon07/04/1999
Director resigned
dot icon16/03/1999
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
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Gordon Robert
Director
05/12/2011 - 06/04/2016
98
Banks, Jeremy Loch Mansell
Director
08/09/2006 - 30/11/2025
43
Ricketts, Timothy Walker
Director
22/01/2007 - 31/10/2024
60
Ambrosewicz, Agnieszka Anna
Director
14/11/2025 - Present
9
East, Jeanine
Secretary
21/11/2019 - 31/07/2025
-

Persons with Significant Control

1
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 COOLABI LIMITED

COOLABI LIMITED is an(a) Active company incorporated on 16/03/1999 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 LIMITED?

toggle

COOLABI LIMITED is currently Active. It was registered on 16/03/1999 .

Where is COOLABI LIMITED located?

toggle

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

What does COOLABI LIMITED do?

toggle

COOLABI LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for COOLABI LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with no updates.