Company Information for KOOLTH LIMITED
INNOVATION VILLAGE, CARDIFF EDGE BUSINESS PARK, CARDIFF, CF14 7YT,
|
Company Registration Number
06211291
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
KOOLTH LIMITED | ||||||
Legal Registered Office | ||||||
INNOVATION VILLAGE CARDIFF EDGE BUSINESS PARK CARDIFF CF14 7YT Other companies in LL36 | ||||||
Previous Names | ||||||
|
Company Number | 06211291 | |
---|---|---|
Company ID Number | 06211291 | |
Date formed | 2007-04-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 01:30:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KOOLTH PTY LTD | Active | Company formed on the 2010-06-18 | ||
KOOLTHANGS INCORPORATED | Michigan | UNKNOWN | ||
KOOLTHERM HOLDINGS LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
KOOLTHREADS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD SAUNDERS |
||
PETER ARTHUR SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ROBERT LINDSAY |
Director | ||
JOHN GRANVILLE BARKER |
Company Secretary | ||
KEITH BARTLETT |
Director | ||
JOHN T CHAIN |
Director | ||
HJALMA EUGENE JOHNSON |
Director | ||
STEPHEN AUSTIN SALDANHA |
Director | ||
IAN MARTIN TANSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XWAVIA LIMITED | Director | 2011-10-19 | CURRENT | 2009-07-08 | Dissolved 2016-01-30 | |
THE SURE CHILL COMPANY LIMITED | Director | 2009-04-01 | CURRENT | 2002-12-17 | Active | |
SKY SPEED LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Termination of appointment of Paul Edward Saunders on 2022-12-21 | ||
Appointment of Mr Patrice Gras as company secretary on 2022-12-21 | ||
AP03 | Appointment of Mr Patrice Gras as company secretary on 2022-12-21 | |
TM02 | Termination of appointment of Paul Edward Saunders on 2022-12-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales | |
CH01 | Director's details changed for Mr Peter Arthur Saunders on 2018-02-18 | |
CH01 | Director's details changed for Mr Peter Arthur Saunders on 2018-02-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Arthur Saunders as a person with significant control on 2018-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM PO Box CF14 7YT Innovation Village G.E. Healthcare Cardiff CF14 7YT United Kingdom | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM 22 Pendre Enterprise Park Tywyn Gwynedd LL36 9LW | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT LINDSAY | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Edward Saunders as company secretary on 2015-02-04 | |
TM02 | Termination of appointment of John Granville Barker on 2015-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BARTLETT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HJALMA JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALDANHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHAIN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed sure chill LIMITED\certificate issued on 07/02/12 | |
RES15 | CHANGE OF COMPANY NAME 11/01/19 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 12/04/11 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/03/2011 | |
SH01 | 02/03/11 STATEMENT OF CAPITAL GBP 400 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR KEITH BARTLETT | |
AP01 | DIRECTOR APPOINTED MR HJALMA EUGENE JOHNSON | |
AP01 | DIRECTOR APPOINTED GENERAL JOHN T CHAIN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN AUSTIN SALDANHA | |
AP01 | DIRECTOR APPOINTED MR STUART LINDSAY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM OLD SCHOOL EGLWYSFACH MACHYNLLETH POWYS SY20 8SX | |
AP01 | DIRECTOR APPOINTED MR PETER ARTHUR SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TANSLEY | |
RES15 | CHANGE OF NAME 11/02/2011 | |
CERTNM | COMPANY NAME CHANGED SURECHILL LIMITED CERTIFICATE ISSUED ON 11/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
RES15 | CHANGE OF NAME 12/05/2010 | |
CERTNM | COMPANY NAME CHANGED SOLAR BEACON LIMITED CERTIFICATE ISSUED ON 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 KOOLTH LIMITED
Cash Bank In Hand | 2012-05-01 | £ 400 |
---|---|---|
Shareholder Funds | 2012-05-01 | £ 400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KOOLTH 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. |