COOLLED LIMITED

Register to unlock more data on OkredoRegister

COOLLED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07654232

Incorporation date

01/06/2011

Size

Small

Contacts

Registered address

Registered address

52c Borough High Street, London SE1 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon16/02/2026
Termination of appointment of David Elie Cicurel as a director on 2026-02-08
dot icon23/10/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/01/2025
Appointment of Dr Ian Christopher Wilcock as a director on 2025-01-21
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Registration of charge 076542320006, created on 2024-07-01
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Appointment of Dr Jacob Owen Davies as a director on 2023-09-11
dot icon08/08/2023
Termination of appointment of James Hamilton Beacher as a director on 2023-07-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/03/2023
Director's details changed for Mr Craig Evans on 2023-03-23
dot icon10/03/2023
Appointment of Dr Tim Prestidge as a director on 2023-03-10
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/06/2022
Satisfaction of charge 076542320003 in full
dot icon25/05/2022
Registration of charge 076542320005, created on 2022-05-20
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Memorandum and Articles of Association
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/10/2020
Termination of appointment of Ian George Patterson as a director on 2020-09-30
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/12/2019
Registration of charge 076542320004, created on 2019-12-04
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon26/10/2018
Appointment of Mr Glynn Carl Reece as a secretary on 2018-10-01
dot icon26/10/2018
Termination of appointment of Christopher Talbot as a secretary on 2018-10-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/01/2018
Termination of appointment of David Barnbrook as a director on 2017-12-31
dot icon04/12/2017
Appointment of Mr Mark Stephen Lavelle as a director on 2017-11-15
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/06/2017
Register inspection address has been changed from C/O Dr P G Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP United Kingdom to C/O Dr P G Barnwell 52C Borough High Street London SE1 1XN
dot icon10/04/2017
Amended full accounts made up to 2016-06-30
dot icon07/04/2017
Termination of appointment of Keith Ellis Watson as a director on 2017-04-07
dot icon03/04/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon03/04/2017
Termination of appointment of David Robin Stokes as a director on 2017-03-31
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon25/01/2017
Appointment of Mr Ian George Patterson as a director on 2017-01-09
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/06/2016
Register(s) moved to registered office address 52C Borough High Street London SE1 1XN
dot icon07/06/2016
Director's details changed for Mr Gerard Patrick Whoriskey on 2016-06-07
dot icon07/06/2016
Director's details changed for Mr Craig Evans on 2016-06-07
dot icon07/06/2016
Director's details changed for Mr James Hamilton Beacher on 2016-06-07
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon03/03/2016
Auditor's resignation
dot icon03/03/2016
Auditor's resignation
dot icon03/03/2016
Resolutions
dot icon03/03/2016
Resolutions
dot icon01/03/2016
Registration of charge 076542320003, created on 2016-02-17
dot icon23/02/2016
Termination of appointment of Peter George Barnwell as a director on 2016-02-17
dot icon23/02/2016
Appointment of Mr Keith Ellis Watson as a director on 2016-02-17
dot icon23/02/2016
Appointment of Mr Bradley Leonard Ormsby as a director on 2016-02-17
dot icon23/02/2016
Appointment of Mr David Barnbrook as a director on 2016-02-17
dot icon23/02/2016
Registered office address changed from C/O Dr Peter Barnwell 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS to 52C Borough High Street London SE1 1XN on 2016-02-23
dot icon23/02/2016
Appointment of Mr David Elie Cicurel as a director on 2016-02-17
dot icon23/02/2016
Appointment of Mr Christopher Talbot as a secretary on 2016-02-17
dot icon23/02/2016
Termination of appointment of Peter George Barnwell as a secretary on 2016-02-17
dot icon23/02/2016
Termination of appointment of Richard Cecil Harwood as a director on 2016-02-17
dot icon23/02/2016
Termination of appointment of Nicholas John Edwards as a director on 2016-02-17
dot icon21/10/2015
Full accounts made up to 2015-06-30
dot icon22/09/2015
Satisfaction of charge 1 in full
dot icon22/09/2015
Satisfaction of charge 2 in full
dot icon14/07/2015
Resolutions
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/02/2015
Appointment of Mr Gerard Patrick Whoriskey as a director on 2015-02-17
dot icon17/02/2015
Appointment of Mr Craig Evans as a director on 2015-02-17
dot icon18/09/2014
Full accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Nicholas John Edwards on 2013-11-04
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/10/2013
Cancellation of shares. Statement of capital on 2013-10-29
dot icon21/10/2013
Resolutions
dot icon21/10/2013
Purchase of own shares.
dot icon17/10/2013
Termination of appointment of John Boston as a director
dot icon08/07/2013
Appointment of Mr James Hamilton Beacher as a director
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/06/2012
Director's details changed for Mr Nicholas John Edwards on 2011-07-12
dot icon17/06/2012
Director's details changed for Dr David Robin Stokes on 2011-09-15
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Nicholas John Edwards on 2011-08-10
dot icon06/06/2012
Director's details changed for Dr Peter George Barnwell on 2011-08-10
dot icon05/06/2012
Director's details changed for Mr John George Boston on 2011-08-10
dot icon05/06/2012
Director's details changed for Mr Richard Cecil Harwood on 2011-08-10
dot icon05/06/2012
Director's details changed for Dr David Robin Stokes on 2011-08-10
dot icon05/06/2012
Secretary's details changed for Dr Peter George Barnwell on 2011-08-10
dot icon06/02/2012
Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 2012-02-06
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon26/09/2011
Register(s) moved to registered inspection location
dot icon26/09/2011
Register inspection address has been changed
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2011
Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 2011-08-18
dot icon16/08/2011
Certificate of change of name
dot icon16/08/2011
Change of name notice
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon21/07/2011
Resolutions
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnbrook, David
Director
17/02/2016 - 31/12/2017
22
Prestidge, Tim, Dr
Director
10/03/2023 - Present
44
Watson, Keith Ellis
Director
17/02/2016 - 07/04/2017
7
Beacher, James Hamilton
Director
01/07/2013 - 31/07/2023
4
Mrs Louise Ann Mesens Hedges
Director
30/01/2023 - Present
1

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 COOLLED LIMITED

COOLLED LIMITED is an(a) Active company incorporated on 01/06/2011 with the registered office located at 52c Borough High Street, London SE1 1XN. There are currently 9 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 COOLLED LIMITED?

toggle

COOLLED LIMITED is currently Active. It was registered on 01/06/2011 .

Where is COOLLED LIMITED located?

toggle

COOLLED LIMITED is registered at 52c Borough High Street, London SE1 1XN.

What does COOLLED LIMITED do?

toggle

COOLLED LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for COOLLED LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of David Elie Cicurel as a director on 2026-02-08.