COOLFACTOR LIMITED

Register to unlock more data on OkredoRegister

COOLFACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296074

Incorporation date

28/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Revenge Road Lordswood, Chatham, Kent ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2001)
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/06/2023
Cessation of Simon Robert Hindley as a person with significant control on 2023-06-05
dot icon06/06/2023
Cessation of Andrew Michael Knight as a person with significant control on 2023-06-05
dot icon06/06/2023
Notification of Andrew Mellor as a person with significant control on 2023-06-05
dot icon06/06/2023
Termination of appointment of Simon Robert Hindley as a secretary on 2023-06-05
dot icon06/06/2023
Termination of appointment of Simon Robert Hindley as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Martin Philip Jones as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Andrew Michael Knight as a director on 2023-06-05
dot icon06/06/2023
Registered office address changed from Marchwiel Centre Bryn Lane Wrexham Industrial Estate Wrexham Clwyd LL13 9UT Wales to 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 2023-06-06
dot icon06/06/2023
Appointment of Mr Andrew Mellor as a director on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon14/05/2018
Registered office address changed from 12 the Gardens Lawton Hall Drive Church Lawton Stoke-on-Trent ST7 3BG to Marchwiel Centre Bryn Lane Wrexham Industrial Estate Wrexham Clwyd LL13 9UT on 2018-05-14
dot icon04/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon11/10/2011
Register inspection address has been changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England
dot icon11/10/2011
Register(s) moved to registered office address
dot icon28/09/2011
Registered office address changed from Crayfield House Crayfield Industrial Park, Sandy Lane St Paul's Cray Orpington Kent BR5 3HP on 2011-09-28
dot icon28/09/2011
Appointment of Mr Andrew Michael Knight as a director
dot icon14/01/2011
Annual return made up to 2010-09-28 with full list of shareholders
dot icon14/01/2011
Register(s) moved to registered inspection location
dot icon13/01/2011
Register inspection address has been changed
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/06/2010
Registered office address changed from , 20/23 Bourne Road, Bexley, Kent, DA5 1LU on 2010-06-08
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon10/02/2009
Return made up to 28/09/08; full list of members
dot icon10/02/2009
Location of register of members
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Director and secretary appointed simon robert hindley
dot icon15/04/2008
Director appointed martin philip jones
dot icon10/04/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon09/04/2008
Appointment terminated director anthony phillp
dot icon09/04/2008
Appointment terminated director and secretary john bryant
dot icon20/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/12/2007
Return made up to 28/09/07; no change of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/10/2006
Return made up to 28/09/06; full list of members
dot icon16/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/10/2005
Return made up to 28/09/05; full list of members
dot icon14/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/10/2004
Return made up to 28/09/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/10/2003
Return made up to 28/09/03; full list of members
dot icon18/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon28/10/2002
Return made up to 28/09/02; full list of members
dot icon08/03/2002
Certificate of change of name
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
New director appointed
dot icon28/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Jones, Martin Philip
Director
28/03/2008 - 05/06/2023
34
Knight, Andrew Michael
Director
13/05/2011 - 05/06/2023
21
Hindley, Simon Robert
Director
28/03/2008 - 05/06/2023
25
Hindley, Simon Robert
Secretary
28/03/2008 - 05/06/2023
-
Mr Andrew Mellor
Director
05/06/2023 - Present
-

Persons with Significant Control

5
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 COOLFACTOR LIMITED

COOLFACTOR LIMITED is an(a) Active company incorporated on 28/09/2001 with the registered office located at 6-8 Revenge Road Lordswood, Chatham, Kent ME5 8UD. 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 COOLFACTOR LIMITED?

toggle

COOLFACTOR LIMITED is currently Active. It was registered on 28/09/2001 .

Where is COOLFACTOR LIMITED located?

toggle

COOLFACTOR LIMITED is registered at 6-8 Revenge Road Lordswood, Chatham, Kent ME5 8UD.

What does COOLFACTOR LIMITED do?

toggle

COOLFACTOR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COOLFACTOR LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-03-31.