COOLWATERS LIMITED

Register to unlock more data on OkredoRegister

COOLWATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774544

Incorporation date

20/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Western Road, Hove, BN3 1FACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon31/10/2024
Appointment of Mr Caveh Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Comrun Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Ms Dana Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Kian Sobhanpanah as a director on 2024-10-25
dot icon31/10/2024
Appointment of Ms Layth Hamza as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Ammar Hamza as a director on 2024-10-25
dot icon31/10/2024
Appointment of Ms Nadia Hamza as a director on 2024-10-25
dot icon31/10/2024
Appointment of Mr Nazar Hamza as a director on 2024-10-25
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Satisfaction of charge 4 in full
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/06/2011
Director's details changed for Farzin Sobhanpanah on 2011-06-17
dot icon17/06/2011
Director's details changed for Ghanim Hamza on 2011-06-17
dot icon17/06/2011
Secretary's details changed for Farzin Sobhanpanah on 2011-06-17
dot icon17/06/2011
Secretary's details changed for Ghanim Hamza on 2011-06-17
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 20/05/09; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 20/05/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 20/05/07; full list of members
dot icon07/06/2006
Return made up to 20/05/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/06/2005
Return made up to 20/05/05; full list of members
dot icon19/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 20/05/04; full list of members
dot icon25/09/2003
Secretary's particulars changed;director's particulars changed
dot icon15/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Registered office changed on 04/07/03 from: 12-13 ship street brighton east sussex BN1 1AD
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 20/05/03; full list of members
dot icon17/01/2003
Particulars of mortgage/charge
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 20/05/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon05/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon25/05/2001
Return made up to 20/05/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-05-31
dot icon25/05/2000
Return made up to 20/05/00; full list of members
dot icon19/02/2000
Particulars of mortgage/charge
dot icon07/07/1999
Particulars of mortgage/charge
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
Registered office changed on 27/05/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon20/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-50.97 % *

* during past year

Cash in Bank

£26,382.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
682.11K
-
0.00
53.81K
-
2022
0
782.75K
-
0.00
26.38K
-
2022
0
782.75K
-
0.00
26.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

782.75K £Ascended14.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.38K £Descended-50.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobhanpanah, Caveh
Director
25/10/2024 - Present
15
Sobhanpanah, Farzin
Director
24/05/1999 - Present
18
Hamza, Ghanim
Director
24/05/1999 - Present
17
Sobhanpanah, Comrun
Director
25/10/2024 - Present
13
Hamza, Layth
Director
25/10/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

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 COOLWATERS LIMITED

COOLWATERS LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at 99 Western Road, Hove, BN3 1FA. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLWATERS LIMITED?

toggle

COOLWATERS LIMITED is currently Active. It was registered on 20/05/1999 .

Where is COOLWATERS LIMITED located?

toggle

COOLWATERS LIMITED is registered at 99 Western Road, Hove, BN3 1FA.

What does COOLWATERS LIMITED do?

toggle

COOLWATERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOLWATERS LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2024-12-31.