COOLER KING LIMITED

Register to unlock more data on OkredoRegister

COOLER KING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05540154

Incorporation date

18/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Solvency Statement dated 04/02/26
dot icon11/02/2026
Statement by Directors
dot icon11/02/2026
Statement of capital on 2026-02-11
dot icon21/01/2026
Termination of appointment of Alan Ralston Adamson as a director on 2026-01-15
dot icon21/01/2026
Termination of appointment of Darren Todhunter as a director on 2026-01-14
dot icon21/01/2026
Appointment of Mr Allan John Ross as a director on 2026-01-14
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon23/08/2022
Change of details for Targetmcg Limited as a person with significant control on 2021-02-02
dot icon04/05/2022
Director's details changed for Mr Darren Todhunter on 2022-05-04
dot icon28/10/2021
Amended accounts for a dormant company made up to 2020-12-31
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon08/08/2019
Termination of appointment of Robert Frank Wilkerson as a director on 2019-06-30
dot icon30/07/2019
Termination of appointment of Susan Joan Wickerson as a director on 2019-06-30
dot icon06/03/2019
Satisfaction of charge 055401540002 in full
dot icon09/01/2019
Appointment of Mr Darren Todhunter as a director on 2019-01-09
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2018
Compulsory strike-off action has been discontinued
dot icon17/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2018-01-09
dot icon16/01/2018
Registered office address changed from 45-51 Whitfield Street London W1T 4HD to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2018-01-16
dot icon16/01/2018
Termination of appointment of Paul Anthony Frampton-Calero as a director on 2017-10-17
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon06/07/2017
Termination of appointment of Darren William Poynton as a director on 2017-06-30
dot icon06/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/11/2016
Resolutions
dot icon12/10/2016
Appointment of Mr Paul Anthony Frampton-Calero as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr Darren William Poynton as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr Allan John Ross as a secretary on 2016-10-06
dot icon12/10/2016
Termination of appointment of Susan Joan Wickerson as a secretary on 2016-10-06
dot icon12/10/2016
Current accounting period shortened from 2017-05-30 to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-18
dot icon29/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-08-18
dot icon29/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-08-18
dot icon29/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-08-18
dot icon29/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2011-08-18
dot icon29/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2010-08-18
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon17/03/2016
Annual return made up to 2009-08-18 with full list of shareholders
dot icon17/03/2016
Annual return made up to 2008-08-18 with full list of shareholders
dot icon17/03/2016
Annual return made up to 2007-08-18 with full list of shareholders
dot icon08/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/08/2015
All of the property or undertaking has been released from charge 1
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon04/08/2015
Registration of charge 055401540002, created on 2015-07-31
dot icon06/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon13/09/2013
Registered office address changed from , 45-51 Whitfield Street, London, W1T 4HB, England on 2013-09-13
dot icon04/06/2013
Accounts for a dormant company made up to 2012-05-31
dot icon27/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon06/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon14/05/2012
Memorandum and Articles of Association
dot icon20/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon04/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon07/09/2011
Annual return made up to 2010-08-18 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon24/11/2010
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon21/01/2010
Registered office address changed from , Fitzroy House 11 Chenies Street, London, WC1E 7EY on 2010-01-21
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 18/08/09; full list of members
dot icon15/07/2009
Appointment terminated director john higgins
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 18/08/08; full list of members
dot icon03/10/2008
Return made up to 18/08/07; full list of members
dot icon03/10/2008
Director's change of particulars / susan wickerson / 01/10/2008
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 12 goslett yard, london, WC2H 0EQ
dot icon14/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Registered office changed on 12/11/07 from: 149A masons hill, bromley, kent, BR2 9HY
dot icon12/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon03/11/2007
Full accounts made up to 2007-04-30
dot icon25/10/2007
Auditor's resignation
dot icon24/10/2007
Return made up to 18/08/06; full list of members; amend
dot icon22/10/2007
Amended full accounts made up to 2006-04-30
dot icon22/10/2007
Auditor's resignation
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon20/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon28/09/2006
Return made up to 18/08/06; full list of members
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Registered office changed on 28/09/06 from: 35 old queen street, london, SW1H 9JD
dot icon24/11/2005
New director appointed
dot icon14/11/2005
Certificate of change of name
dot icon04/10/2005
Ad 08/09/05--------- £ si [email protected]=199998 £ ic 2/200000
dot icon04/10/2005
S-div 08/09/05
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Nc inc already adjusted 08/09/05
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon18/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poynton, Darren William
Director
06/10/2016 - 30/06/2017
31
Adamson, Alan Ralston
Director
09/01/2018 - 15/01/2026
89
C H REGISTRARS LIMITED
Corporate Secretary
18/08/2005 - 18/08/2005
160
ABACUS LONDON LIMITED
Corporate Secretary
18/08/2005 - 01/11/2007
7
Frampton-Calero, Paul Anthony
Director
06/10/2016 - 17/10/2017
20

Persons with Significant Control

0

No PSC data available.

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 COOLER KING LIMITED

COOLER KING LIMITED is an(a) Active company incorporated on 18/08/2005 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOLER KING LIMITED?

toggle

COOLER KING LIMITED is currently Active. It was registered on 18/08/2005 .

Where is COOLER KING LIMITED located?

toggle

COOLER KING LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does COOLER KING LIMITED do?

toggle

COOLER KING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOLER KING LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.