COOLSPIRIT LIMITED

Register to unlock more data on OkredoRegister

COOLSPIRIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600170

Incorporation date

17/07/1998

Size

Small

Contacts

Registered address

Registered address

1 Bridges Court, London SW11 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1998)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon13/10/2025
Director's details changed for Mr Thomas Graham Roberts on 2025-10-01
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon27/12/2024
Registration of charge 036001700003, created on 2024-12-23
dot icon14/11/2024
Appointment of Mr Peter Groucutt as a director on 2024-10-29
dot icon14/11/2024
Appointment of Mr Thomas Graham Roberts as a director on 2024-10-29
dot icon14/11/2024
Appointment of Mr Oliver Gordon James Mather as a director on 2024-10-29
dot icon14/11/2024
Termination of appointment of Julia Robertson as a secretary on 2024-10-29
dot icon14/11/2024
Termination of appointment of Paul Robertson as a director on 2024-10-29
dot icon14/11/2024
Cessation of Paul Robertson as a person with significant control on 2024-10-29
dot icon14/11/2024
Registered office address changed from , 24 the Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG to 1 Bridges Court London SW11 3BB on 2024-11-14
dot icon14/11/2024
Notification of a person with significant control statement
dot icon06/11/2024
Satisfaction of charge 036001700002 in full
dot icon06/11/2024
Satisfaction of charge 1 in full
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon08/12/2023
Registration of charge 036001700002, created on 2023-12-07
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon23/08/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon23/08/2022
Change of details for Mr Paul Damon Robertson as a person with significant control on 2022-08-23
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon25/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Paul Damon Robertson on 2012-07-17
dot icon17/07/2012
Secretary's details changed for Mrs Julia Catherine Robertson on 2012-07-17
dot icon05/01/2012
Accounts for a small company made up to 2011-08-31
dot icon31/10/2011
Director's details changed for Mr Paul Damon Robertson on 2011-10-31
dot icon31/10/2011
Secretary's details changed for Mrs Julia Catherine Robertson on 2011-10-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon21/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/07/2009
Secretary's change of particulars / julia robertson / 01/09/2008
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon21/07/2009
Secretary's change of particulars / julia robertson / 01/09/2008
dot icon21/07/2009
Director's change of particulars / paul robertson / 01/09/2008
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/07/2008
Return made up to 17/07/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon22/08/2007
Return made up to 17/07/07; no change of members
dot icon07/01/2007
Accounts for a small company made up to 2006-08-31
dot icon25/07/2006
Return made up to 17/07/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-08-31
dot icon02/08/2005
Return made up to 17/07/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon30/07/2004
Return made up to 17/07/04; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from:\unit 49, station lane industrial estate, old whittington chesterfield, derbyshire S41 9QX
dot icon29/10/2003
Accounts for a small company made up to 2003-08-31
dot icon29/07/2003
Return made up to 17/07/03; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-08-31
dot icon23/07/2002
Return made up to 17/07/02; full list of members
dot icon18/04/2002
Certificate of change of name
dot icon21/11/2001
Accounts for a small company made up to 2001-08-31
dot icon20/07/2001
Return made up to 17/07/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-08-31
dot icon03/11/2000
Registered office changed on 03/11/00 from:\unit 15 midway business centre, bridge street industrial estate, clay cross chesterfield, derbyshire S45 9NU
dot icon21/07/2000
Return made up to 17/07/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-08-31
dot icon26/07/1999
Return made up to 17/07/99; full list of members
dot icon04/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon14/08/1998
Ad 05/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned
dot icon17/07/1998
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
08/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
705.57K
-
0.00
1.31M
-
2022
31
683.81K
-
0.00
518.06K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Paul
Director
17/07/1998 - 29/10/2024
2
Groucutt, Peter
Director
29/10/2024 - Present
2
Roberts, Thomas Graham
Director
29/10/2024 - Present
16
Mather, Oliver Gordon James
Director
29/10/2024 - Present
11
Robertson, Julia
Secretary
17/07/1998 - 29/10/2024
1

Persons with Significant Control

2
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 COOLSPIRIT LIMITED

COOLSPIRIT LIMITED is an(a) Active company incorporated on 17/07/1998 with the registered office located at 1 Bridges Court, London SW11 3BB. There are currently 3 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 COOLSPIRIT LIMITED?

toggle

COOLSPIRIT LIMITED is currently Active. It was registered on 17/07/1998 .

Where is COOLSPIRIT LIMITED located?

toggle

COOLSPIRIT LIMITED is registered at 1 Bridges Court, London SW11 3BB.

What does COOLSPIRIT LIMITED do?

toggle

COOLSPIRIT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COOLSPIRIT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with updates.