COOLRACE LIMITED

Register to unlock more data on OkredoRegister

COOLRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726387

Incorporation date

26/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Nore Farm, Oak Lane, Blackham, Kent TN3 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon24/02/2025
Director's details changed for Mr Matthew Ashley Fell on 2025-01-15
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Secretary's details changed for Miss Katherine Helen Everett Filleul on 2023-08-21
dot icon21/08/2023
Director's details changed for Miss Katherine Helen Everett Filleul on 2023-08-21
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon26/04/2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to Nore Farm Oak Lane Blackham Kent TN3 9UD on 2023-04-26
dot icon25/04/2023
Change of details for Covent Garden Limited as a person with significant control on 2022-11-07
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Appointment of Miss Katherine Helen Everett Filleul as a director on 2022-08-04
dot icon17/08/2022
Termination of appointment of David Shamash as a director on 2022-07-30
dot icon17/08/2022
Termination of appointment of David Shamash as a secretary on 2022-07-30
dot icon17/08/2022
Appointment of Miss Katherine Helen Everett Filleul as a secretary on 2022-08-04
dot icon27/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon26/07/2022
Secretary's details changed for Mr David Shamash on 2022-06-12
dot icon26/07/2022
Director's details changed for Mr David Shamash on 2022-06-12
dot icon27/06/2022
Director's details changed for Mr Anthony David Shamash on 2022-05-02
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Director's details changed for Mr Anthony David Shamash on 2018-07-11
dot icon10/10/2018
Director's details changed for Mr Anthony David Shamash on 2018-07-11
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon29/06/2017
Notification of Covent Garden Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Director's details changed for Mr Matthew Ashley Fell on 2016-07-14
dot icon29/06/2017
Director's details changed for Mr Martin Anthony Fell on 2014-04-10
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminate, secretary touchstone cps logged form
dot icon22/07/2008
Return made up to 26/06/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 26/06/07; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
New director appointed
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 26/06/05; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 26/06/04; full list of members
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon19/07/2003
Director resigned
dot icon16/07/2003
Return made up to 26/06/03; full list of members
dot icon03/07/2002
Return made up to 26/06/02; full list of members
dot icon19/06/2002
Full accounts made up to 2002-03-31
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon29/06/2001
Return made up to 26/06/01; full list of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: 34 floral street london WC2E 9DJ
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
Return made up to 26/06/00; full list of members
dot icon26/06/2000
Resolutions
dot icon26/06/2000
S-div 06/11/99
dot icon05/06/2000
Particulars of mortgage/charge
dot icon17/09/1999
Director resigned
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon03/08/1999
Registered office changed on 03/08/99 from: 84 fetter lane london EC4A 1EQ
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Secretary resigned;director resigned
dot icon03/08/1999
Director resigned
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Return made up to 26/06/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon25/07/1998
Return made up to 26/06/98; full list of members
dot icon02/03/1998
Registered office changed on 02/03/98 from: 17-18 henrietta st london WC2E 8QX
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/07/1997
Return made up to 26/06/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-03-31
dot icon15/09/1996
Return made up to 26/06/96; full list of members
dot icon08/06/1996
Particulars of mortgage/charge
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/08/1995
Return made up to 26/06/95; full list of members
dot icon21/04/1995
New director appointed
dot icon22/02/1995
Return made up to 26/06/94; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon21/02/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon06/02/1994
Return made up to 26/06/93; full list of members
dot icon08/09/1992
Registered office changed on 08/09/92 from: c/o stainless metalcraft PLC henrietta house 18 henrietta street london. WC2E 8QX
dot icon25/08/1992
Resolutions
dot icon25/08/1992
New secretary appointed;director resigned;new director appointed
dot icon16/07/1992
Registered office changed on 16/07/92 from: classic house 174-180 old st london EC1V 9BP
dot icon26/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
602.13K
-
0.00
-
-
2022
0
493.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, Matthew Ashley
Director
28/07/2006 - Present
17
Fell, Martin Anthony
Director
20/07/1999 - Present
26
Anthony David Shamash
Director
20/07/1999 - Present
28
Shamash, Katherine Helen Everett
Secretary
04/08/2022 - Present
-
Shamash, Katherine Helen Everett
Director
04/08/2022 - Present
2

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 COOLRACE LIMITED

COOLRACE LIMITED is an(a) Active company incorporated on 26/06/1992 with the registered office located at Nore Farm, Oak Lane, Blackham, Kent TN3 9UD. There are currently 5 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 COOLRACE LIMITED?

toggle

COOLRACE LIMITED is currently Active. It was registered on 26/06/1992 .

Where is COOLRACE LIMITED located?

toggle

COOLRACE LIMITED is registered at Nore Farm, Oak Lane, Blackham, Kent TN3 9UD.

What does COOLRACE LIMITED do?

toggle

COOLRACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COOLRACE LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.