COOLER SENSE LIMITED

Register to unlock more data on OkredoRegister

COOLER SENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07447007

Incorporation date

22/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Termination of appointment of Paula Smith as a director on 2026-01-28
dot icon02/02/2026
Appointment of Marcus Leek as a director on 2026-01-28
dot icon17/07/2025
Termination of appointment of Huw William Howell Jenkins as a director on 2025-07-15
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon10/12/2024
Termination of appointment of Michael John Robert Ryall as a director on 2024-12-09
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Cessation of Jacqueline Norah Scovell as a person with significant control on 2024-10-01
dot icon02/10/2024
Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to Fourth Floor, Abbots House Abbey Street Reading RG1 3BD on 2024-10-02
dot icon02/10/2024
Termination of appointment of Mark Justin Phipps as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Alan Bruce Scovell as a director on 2024-10-01
dot icon02/10/2024
Appointment of Michael Bourton as a director on 2024-10-01
dot icon02/10/2024
Appointment of Huw Jenkins as a director on 2024-10-01
dot icon02/10/2024
Appointment of Jamie Christian Kent as a director on 2024-10-01
dot icon02/10/2024
Cessation of Mark Justin Phipps as a person with significant control on 2024-10-01
dot icon02/10/2024
Appointment of Mr Michael John Robert Ryall as a director on 2024-10-01
dot icon02/10/2024
Notification of Culligan (Uk) Limited as a person with significant control on 2024-10-01
dot icon02/10/2024
Cessation of Alan Bruce Scovell as a person with significant control on 2024-10-01
dot icon02/10/2024
Cessation of Nicola Lorraine Phipps as a person with significant control on 2024-10-01
dot icon29/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon14/06/2022
Change of details for Mr Mark Justin Phipps as a person with significant control on 2022-05-17
dot icon14/06/2022
Notification of Nicola Lorraine Phipps as a person with significant control on 2022-05-17
dot icon14/06/2022
Notification of Jacqueline Norah Scovell as a person with significant control on 2022-05-17
dot icon14/06/2022
Notification of Alan Bruce Scovell as a person with significant control on 2022-05-17
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon20/11/2019
Change of details for Mr Mark Justin Phipps as a person with significant control on 2019-11-10
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon10/07/2018
Registered office address changed from PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 2018-07-10
dot icon05/07/2018
Registered office address changed from The Blue Farm House 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 2018-07-05
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon28/05/2017
Sub-division of shares on 2017-04-27
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon19/05/2017
Resolutions
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Mark Justin Phipps on 2012-10-22
dot icon22/10/2012
Director's details changed for Mr Alan Bruce Scovell on 2012-10-22
dot icon20/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/12/2010
Current accounting period extended from 2011-11-30 to 2012-04-30
dot icon22/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon-42.41 % *

* during past year

Cash in Bank

£42,017.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.07M
-
0.00
72.96K
-
2022
12
1.05M
-
0.00
42.02K
-
2022
12
1.05M
-
0.00
42.02K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

1.05M £Descended-2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.02K £Descended-42.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
01/10/2024 - 14/03/2025
62
Ryall, Michael John Robert
Director
01/10/2024 - 09/12/2024
25
Scovell, Alan Bruce
Director
22/11/2010 - 01/10/2024
7
Phipps, Mark Justin
Director
22/11/2010 - 01/10/2024
10
Leek, Marcus
Director
28/01/2026 - Present
85

Persons with Significant Control

9
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 COOLER SENSE LIMITED

COOLER SENSE LIMITED is an(a) Active company incorporated on 22/11/2010 with the registered office located at Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLER SENSE LIMITED?

toggle

COOLER SENSE LIMITED is currently Active. It was registered on 22/11/2010 .

Where is COOLER SENSE LIMITED located?

toggle

COOLER SENSE LIMITED is registered at Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BD.

What does COOLER SENSE LIMITED do?

toggle

COOLER SENSE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COOLER SENSE LIMITED have?

toggle

COOLER SENSE LIMITED had 12 employees in 2022.

What is the latest filing for COOLER SENSE LIMITED?

toggle

The latest filing was on 25/04/2026: Compulsory strike-off action has been discontinued.