Company Information for COOL 10 LIMITED
31/33 Commercial Road, Poole, DORSET,
|
Company Registration Number
05780759
Private Limited Company
Active |
Company Name | ||
---|---|---|
COOL 10 LIMITED | ||
Legal Registered Office | ||
31/33 Commercial Road Poole DORSET | ||
Previous Names | ||
|
Company Number | 05780759 | |
---|---|---|
Company ID Number | 05780759 | |
Date formed | 2006-04-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-15 | |
Return next due | 2025-04-29 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB904497021 |
Last Datalog update: | 2024-04-19 10:58:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CELIA VALERIE SAWYER |
||
CELIA VALERIE SAWYER |
||
PETER NICHOLAS SAWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS CHRISTOPHER CARTER LUNN |
Nominated Secretary | ||
JAYNE ELIZABETH GOOD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICK SAWYER LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-02-22 | Active | |
I AM LIMITLESS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
ALCHEMIST PRODUCTIONS LIMITED | Director | 2015-10-20 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
CELIA SAWYER LUXURY INTERIORS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
SCORPION PICTURES LIMITED | Director | 2012-01-01 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
SAWYER & SAWYER MANAGEMENT AND CONSULTING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
SAWYER & SAWYER MEDIA LIMITED | Director | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
I AM LIMITLESS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active - Proposal to Strike off | |
ALCHEMIST PRODUCTIONS LIMITED | Director | 2014-07-01 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
CELIA SAWYER LUXURY INTERIORS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
SAWYER & SAWYER MANAGEMENT AND CONSULTING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
NICK SAWYER LIMITED | Director | 2006-03-23 | CURRENT | 2006-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Amended mirco entity accounts made up to 2019-03-31 | ||
Amended mirco entity accounts made up to 2019-03-31 | ||
Amended mirco entity accounts made up to 2020-03-31 | ||
Amended mirco entity accounts made up to 2020-03-31 | ||
Amended mirco entity accounts made up to 2018-03-31 | ||
Amended mirco entity accounts made up to 2018-03-31 | ||
AAMD | Amended mirco entity accounts made up to 2019-03-31 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NICHOLAS SAWYER | ||
CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NICHOLAS SAWYER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/21 FROM 1 Royal Terrace Southend-on-Sea SS1 1EA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF PETER NICHOLAS SAWYER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS SAWYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 6 the Horseshoe Poole BH13 7RW England | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CELIA VALERIE SAWYER on 2017-04-21 | |
CH01 | Director's details changed for Mrs Celia Valerie Sawyer on 2017-04-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM The Pines Boars Head Crowborough East Sussex TN6 3HD | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CELIA VALERIE SAWYER on 2013-07-17 | |
CH01 | Director's details changed for Celia Valerie Sawyer on 2013-07-17 | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER SAWYER / 11/01/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CELIA SAWYER / 11/01/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED BRIGHT SENSE LIMITED CERTIFICATE ISSUED ON 10/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-31 | £ 296,792 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 244,343 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 10 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 279,140 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 23,856 |
Current Assets | 2013-03-31 | £ 296,908 |
Current Assets | 2012-03-31 | £ 239,267 |
Debtors | 2013-03-31 | £ 17,768 |
Stocks Inventory | 2012-03-31 | £ 215,411 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COOL 10 LIMITED are:
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. |