COOLAM

Register to unlock more data on OkredoRegister

COOLAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07012574

Incorporation date

08/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat B 6 Northfield Road, Stoke Newington, London N16 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon08/01/2026
Micro company accounts made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon20/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon03/11/2019
Micro company accounts made up to 2019-09-30
dot icon08/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon13/07/2016
Micro company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-08 no member list
dot icon15/09/2015
Register inspection address has been changed from C/O Shmuel Iger-Kinyan 9 Acton House Lee Street London E8 4HQ United Kingdom to C/O Dr. Shmuel Iger-Kinyan Flat B 6 Northfield Road Stoke Newington London N16 5RN
dot icon25/06/2015
Micro company accounts made up to 2014-09-30
dot icon29/03/2015
Registered office address changed from C/O Shmuel Iger-Kinyan 9 Acton House Lee Street London E8 4HQ to Flat B 6 Northfield Road Stoke Newington London N16 5RN on 2015-03-29
dot icon22/02/2015
Appointment of Mr Haris Jarusevicius as a director on 2015-02-22
dot icon22/02/2015
Termination of appointment of Tomas Suipis as a director on 2015-02-22
dot icon22/02/2015
Termination of appointment of Simona Jancauskaite as a director on 2015-02-22
dot icon28/09/2014
Register(s) moved to registered office address C/O Shmuel Iger-Kinyan 9 Acton House Lee Street London E8 4HQ
dot icon28/09/2014
Annual return made up to 2014-09-08 no member list
dot icon22/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/09/2013
Annual return made up to 2013-09-08 no member list
dot icon15/09/2013
Director's details changed for Dr. Shmuel Iger-Kinyan on 2013-02-01
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-08 no member list
dot icon06/06/2012
Register inspection address has been changed from C/O Tomas Suipis 176B Camberwell Road London SE5 0EE United Kingdom
dot icon04/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/06/2012
Register(s) moved to registered office address
dot icon13/12/2011
Register inspection address has been changed from C/O Jeffrey Bennett Flat 9 Block O Peabody Estate Camberwell Green London SE5 7BY United Kingdom
dot icon13/12/2011
Appointment of Ms Simona Jancauskaite as a director
dot icon13/12/2011
Appointment of Mr. Tomas Suipis as a director
dot icon11/11/2011
Annual return made up to 2011-09-08 no member list
dot icon11/11/2011
Termination of appointment of Jeffrey Bennett as a director
dot icon11/11/2011
Termination of appointment of Tal Zohar as a director
dot icon10/11/2011
Termination of appointment of Tal Zohar as a director
dot icon10/11/2011
Termination of appointment of Jeffrey Bennett as a director
dot icon06/07/2011
Register(s) moved to registered inspection location
dot icon06/07/2011
Register inspection address has been changed
dot icon05/07/2011
Registered office address changed from Savant House Suite 24 63-65 Camden High Street London NW1 7JL on 2011-07-05
dot icon22/06/2011
Termination of appointment of Ilja Sapiro as a director
dot icon22/06/2011
Termination of appointment of Gail De Souza as a director
dot icon22/06/2011
Appointment of Mr. Jeffrey Bennett as a director
dot icon22/06/2011
Certificate of change of name
dot icon21/06/2011
Appointment of Mrs Tal Zohar as a director
dot icon31/05/2011
Director's details changed for Dr. Shmuel Iger-Kinyan on 2011-05-31
dot icon28/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Termination of appointment of Dmitrijs Tihomirovs as a director
dot icon07/03/2011
Termination of appointment of Dmitrijs Izvestnijs as a director
dot icon12/10/2010
Annual return made up to 2010-09-08 no member list
dot icon23/07/2010
Memorandum and Articles of Association
dot icon23/07/2010
Resolutions
dot icon04/05/2010
Director's details changed for Dr. Ilja Sapiro on 2010-05-04
dot icon04/05/2010
Director's details changed for Dr. Shmuel Iger-Kinyan on 2010-05-04
dot icon04/05/2010
Director's details changed for Miss Gail Maria De Souza on 2010-05-04
dot icon04/05/2010
Director's details changed for Mr. Dmitrijs Tihomirovs on 2010-05-04
dot icon04/05/2010
Registered office address changed from 158 Kentish Town Road London Greater London NW5 2AG United Kingdom on 2010-05-04
dot icon04/05/2010
Director's details changed for Mr. Dmitrijs Izvestnijs on 2010-05-04
dot icon26/04/2010
Appointment of Mr. Dmitrijs Izvestnijs as a director
dot icon26/04/2010
Appointment of Mr. Dmitrijs Tihomirovs as a director
dot icon17/12/2009
Registered office address changed from 158 Kentish Town, London NW5 2AG on 2009-12-17
dot icon17/12/2009
Director's details changed for Dr. Ilja Sapiro on 2009-12-17
dot icon08/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
932.00
-
0.00
-
-
2022
1
566.00
-
0.00
-
-
2022
1
566.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

566.00 £Descended-39.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iger- Kinyan, Shmuel, Dr
Director
08/09/2009 - Present
1
Jarusevicius, Haris
Director
22/02/2015 - Present
-

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 COOLAM

COOLAM is an(a) Active company incorporated on 08/09/2009 with the registered office located at Flat B 6 Northfield Road, Stoke Newington, London N16 5RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLAM?

toggle

COOLAM is currently Active. It was registered on 08/09/2009 .

Where is COOLAM located?

toggle

COOLAM is registered at Flat B 6 Northfield Road, Stoke Newington, London N16 5RN.

What does COOLAM do?

toggle

COOLAM operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COOLAM have?

toggle

COOLAM had 1 employees in 2022.

What is the latest filing for COOLAM?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-09-30.