COOLBOARD LTD

Register to unlock more data on OkredoRegister

COOLBOARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06380582

Incorporation date

25/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Roskear Croft, Camborne TR14 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-09-30
dot icon22/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon02/05/2025
Micro company accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Director's details changed for Mr Nicholas David Smith on 2023-09-12
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/03/2023
Registered office address changed from 48 st Andrews Road Montpellier Bristol BS6 5EH to 7 Roskear Croft Camborne TR14 0AZ on 2023-03-16
dot icon16/03/2023
Change of details for Mr Nicholas David Smith as a person with significant control on 2023-03-01
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/02/2013
Compulsory strike-off action has been discontinued
dot icon20/02/2013
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-09-25 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Nicholas Smith as a secretary
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Nicholas David Smith on 2009-10-23
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/01/2010
Annual return made up to 2008-09-25 with full list of shareholders
dot icon26/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon30/12/2009
Registered office address changed from Watershed Media Centre Canons Road Bristol BS1 5TX on 2009-12-30
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 25/09/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from 48 st andrews road bristol BS6 5EH
dot icon18/03/2008
Secretary appointed mr nicholas david smith
dot icon18/03/2008
Director appointed mr nicholas david smith
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
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
17/09/2026
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
114.59K
-
0.00
-
-
2022
1
121.22K
-
0.00
-
-
2022
1
121.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

121.22K £Ascended5.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
DUPORT SECRETARY LIMITED
Nominee Secretary
25/09/2007 - 25/09/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
25/09/2007 - 25/09/2007
9186
Smith, Nicholas David
Director
17/03/2008 - Present
-
Smith, Nicholas David
Secretary
17/03/2008 - 16/11/2011
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLBOARD LTD

COOLBOARD LTD is an(a) Active company incorporated on 25/09/2007 with the registered office located at 7 Roskear Croft, Camborne TR14 0AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLBOARD LTD?

toggle

COOLBOARD LTD is currently Active. It was registered on 25/09/2007 .

Where is COOLBOARD LTD located?

toggle

COOLBOARD LTD is registered at 7 Roskear Croft, Camborne TR14 0AZ.

What does COOLBOARD LTD do?

toggle

COOLBOARD LTD operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

How many employees does COOLBOARD LTD have?

toggle

COOLBOARD LTD had 1 employees in 2022.

What is the latest filing for COOLBOARD LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-09-30.