Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOL INN LIMITED
Company Information for

COOL INN LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
04714502
Private Limited Company
Active

Company Overview

About Cool Inn Ltd
COOL INN LIMITED was founded on 2003-03-27 and has its registered office in London. The organisation's status is listed as "Active". Cool Inn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOL INN LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in W1T
 
Filing Information
Company Number 04714502
Company ID Number 04714502
Date formed 2003-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOL INN LIMITED
The accountancy firm based at this address is SDC (2012) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOL INN LIMITED
The following companies were found which have the same name as COOL INN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOL INNOVATIONS LIMITED INNOVATION VILLAGE CARDIFF EDGE BUSINESS PARK CARDIFF CF14 7YT Active - Proposal to Strike off Company formed on the 2007-04-12
COOL INNOVATIONS - INNOVATIVE TECHNOLOGIEN & PRODUKTE LTD CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Dissolved Company formed on the 2016-01-06
COOL INNOVATIONS PTY LTD QLD 4165 Active Company formed on the 2013-11-26
COOL INNOVATION AIR-COND TECHNOLOGY ANG MO KIO INDUSTRIAL PARK 2 Singapore 569540 Active Company formed on the 2008-09-12
COOL INNOVATIVE JURONG WEST STREET 91 Singapore 640940 Dissolved Company formed on the 2008-09-13
COOL INNOVATION ENGINEERING PTE. LTD. ANG MO KIO INDUSTRIAL PARK 2 Singapore 569540 Active Company formed on the 2011-10-14
COOL INNOVATION LLP AMBER GARDENS Singapore 439967 Dissolved Company formed on the 2012-03-28
COOL INNOVATION CONSULTING LTD BELMONT SUITE, PARAGON BUSINESS PARK CHORLEY NEW ROAD, HORWICH BOLTON BL6 6HG Active Company formed on the 2019-03-23
COOL INNOVATIONS LLC Louisiana Unknown
COOL INNOVATION INTERNATIONAL GROUP LIMITED Unknown Company formed on the 2019-03-14
COOL INNOVATIONS, LLC 824 AMBASSADOR LN CORSICANA TX 75110 Active Company formed on the 2022-07-20

Company Officers of COOL INN LIMITED

Current Directors
Officer Role Date Appointed
TAJINDER SINGH OBHRAI
Company Secretary 2007-02-16
DEEPINDER SINGH OBHRAI
Director 2007-02-16
TAJINDERPAL SINGH OBHRAI
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA FERN SMITH
Company Secretary 2004-11-29 2007-02-16
SHAHROKH BAGHERZADEH
Director 2003-03-27 2007-02-16
JOHN WILLIAM BALLS
Company Secretary 2003-03-27 2004-11-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-27 2003-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPINDER SINGH OBHRAI 4A MANAGEMENT SERVICES LTD Director 2018-03-10 CURRENT 2018-03-10 Active
DEEPINDER SINGH OBHRAI BAEL LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
DEEPINDER SINGH OBHRAI CYPRESS LTD Director 2013-11-15 CURRENT 2013-11-15 Active
DEEPINDER SINGH OBHRAI RUSHYMEADOW LIMITED Director 2010-10-02 CURRENT 2010-09-21 Active
DEEPINDER SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI ATLANTIC HOTELS (CHELMSFORD) LIMITED Director 2007-02-16 CURRENT 1997-04-03 Active
DEEPINDER SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-10-22
DEEPINDER SINGH OBHRAI BAOBAO LTD Director 2006-10-13 CURRENT 2006-10-13 Active
DEEPINDER SINGH OBHRAI APRICORN LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10
DEEPINDER SINGH OBHRAI BREMWELL LIMITED Director 2001-09-12 CURRENT 2000-08-30 Active
TAJINDERPAL SINGH OBHRAI 4A MANAGEMENT SERVICES LTD Director 2018-03-10 CURRENT 2018-03-10 Active
TAJINDERPAL SINGH OBHRAI BAEL LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
TAJINDERPAL SINGH OBHRAI CYPRESS LTD Director 2013-11-15 CURRENT 2013-11-15 Active
TAJINDERPAL SINGH OBHRAI RUSHYMEADOW LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
TAJINDERPAL SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Director 2007-03-13 CURRENT 2007-02-07 Dissolved 2013-10-22
TAJINDERPAL SINGH OBHRAI ATLANTIC HOTELS (CHELMSFORD) LIMITED Director 2007-03-13 CURRENT 1997-04-03 Active
TAJINDERPAL SINGH OBHRAI BAOBAO LTD Director 2006-10-13 CURRENT 2006-10-13 Active
TAJINDERPAL SINGH OBHRAI APRICORN LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10
TAJINDERPAL SINGH OBHRAI BREMWELL LIMITED Director 2001-09-12 CURRENT 2000-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-2631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-05-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0127/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-05AR0127/03/13 ANNUAL RETURN FULL LIST
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/13 FROM Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-04-23AR0127/03/12 ANNUAL RETURN FULL LIST
2011-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-05AR0127/03/11 ANNUAL RETURN FULL LIST
2010-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-04-01AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH OBHRAI / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPINDER SINGH OBHRAI / 01/04/2010
2010-04-01CH03SECRETARY'S DETAILS CHNAGED FOR TAJINDER SINGH OBHRAI on 2010-04-01
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/10 FROM C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-04363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-04-04190LOCATION OF DEBENTURE REGISTER
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-10MEM/ARTSARTICLES OF ASSOCIATION
2007-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-10RES13RE-FIN ASSIS DOCS 16/02/07
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: C/O K SHAH & CO BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE STANMORE MIDDX. HA7 4EB
2007-03-08288bSECRETARY RESIGNED
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-06-16363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS; AMEND
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/06
2006-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-04-25244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-06353LOCATION OF REGISTER OF MEMBERS
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: C/O K SHAH AND CO BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2006-04-06190LOCATION OF DEBENTURE REGISTER
2006-04-06363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-14244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW SECRETARY APPOINTED
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: BUCKINGHAM HOUSE WEST 2ND FLOOR BUCKINGHAM PARADE THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2004-06-04225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-04-02363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOL INN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOL INN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-13 Satisfied MEGAHART LIMITED AND MERCATOR TRUSTEES LIMITED AS TRUSTEES OF THE SHAHROKH BAGHERZADEHVOLUNTARY SETTLEMENT
GUARANTEE & DEBENTURE 2003-11-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-12-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOL INN LIMITED

Intangible Assets
Patents
We have not found any records of COOL INN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOL INN LIMITED
Trademarks
We have not found any records of COOL INN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOL INN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COOL INN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COOL INN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL INN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOL INN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.