COOLDEAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
COOLDEAL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COOLDEAL LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414542. The accounts status is TOTAL EXEMPTION FULL.
COOLDEAL LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414542. The accounts status is TOTAL EXEMPTION FULL.
COOLDEAL LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 |
Registered Office
10 COLDBATH SQUARE
LONDON
EC1R 5HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL WILLSTROP | Feb 1957 | British | Secretary | 2006-11-01 | CURRENT |
MR MICHAEL WILLSTROP | Feb 1957 | British | Director | 2004-01-14 | CURRENT |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2002-04-11 UNTIL 2002-07-11 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2002-04-11 UNTIL 2002-07-11 | RESIGNED | ||
MR JONATHAN STEPHEN PRIEST | Jan 1957 | Director | 2002-07-11 UNTIL 2006-11-01 | RESIGNED | |
MR JOHN PRIEST | Jan 1957 | British | Director | 2002-07-11 UNTIL 2016-04-28 | RESIGNED |
KEVIN PAUL MASKELL | Dec 1956 | British | Director | 2002-07-11 UNTIL 2004-01-14 | RESIGNED |
DR ERIK BIRGER HOLM | Mar 1957 | British | Director | 2002-07-11 UNTIL 2019-11-11 | RESIGNED |
MR CHARLES NICHOLAS HUBBERSTEY | Jun 1958 | British | Director | 2002-07-11 UNTIL 2023-04-16 | RESIGNED |
DR ERIK BIRGER HOLM | Mar 1957 | British | Director | 2020-04-16 UNTIL 2023-04-18 | RESIGNED |
MR JONATHAN STEPHEN PRIEST | Jan 1957 | Secretary | 2002-07-11 UNTIL 2006-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Harvey Willstrop | 2016-04-06 | 2/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cooldeal Ltd - Filleted accounts | 2023-06-21 | 30-04-2023 | £28 Cash £-3,255 equity |
Cooldeal Ltd - Filleted accounts | 2023-01-31 | 30-04-2022 | £5,764 Cash £8,401 equity |
Cooldeal Ltd - Filleted accounts | 2022-01-27 | 30-04-2021 | £3,274 Cash £23,880 equity |
Cooldeal Ltd - Filleted accounts | 2021-04-21 | 30-04-2020 | £22,473 Cash £71,398 equity |
Abbreviated Company Accounts - COOLDEAL LIMITED | 2017-02-02 | 30-04-2016 | £6,184 Cash £61,025 equity |
Abbreviated Company Accounts - COOLDEAL LIMITED | 2016-01-30 | 30-04-2015 | £11,152 Cash £8,253 equity |
Cooldeal Limited - Limited company - abbreviated - 11.0.0 | 2015-01-30 | 30-04-2014 | £20,056 Cash £4,366 equity |