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

COLDMIST LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
06816642
Private Limited Company
Active

Company Overview

About Coldmist Ltd
COLDMIST LIMITED was founded on 2009-02-11 and has its registered office in Redhill. The organisation's status is listed as "Active". Coldmist Limited is a Private Limited Company registered in UNITED KINGDOM 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
COLDMIST LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in EC4A
 
Filing Information
Company Number 06816642
Company ID Number 06816642
Date formed 2009-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDMIST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 LIMITED
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.

Company Officers of COLDMIST LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN BOTTING
Company Secretary 2009-05-14
DEREK ERNEST HUDSON
Company Secretary 2009-03-25
ELIAS SIMON FATTAL
Director 2009-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ERNEST HUDSON
Director 2009-03-25 2014-12-05
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-02-11 2009-03-25
JOHN JEREMY ARTHUR COWDRY
Director 2009-02-11 2009-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ERNEST HUDSON SANTOR FILM PRODUCTIONS LIMITED Company Secretary 1991-12-28 CURRENT 1964-07-09 Active
DEREK ERNEST HUDSON ASHDOWN FILM PRODUCTIONS LIMITED Company Secretary 1991-12-28 CURRENT 1962-06-18 Active
DEREK ERNEST HUDSON GLOBAL OPTIONS LIMITED Company Secretary 1991-10-12 CURRENT 1985-07-26 Liquidation
ELIAS SIMON FATTAL NOTTINGHAM TERRACE LESSEES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIAS SIMON FATTAL DRIVE ON FAMILY LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ELIAS SIMON FATTAL DRIVE ON HAVE FUN LTD Director 2016-02-18 CURRENT 2016-02-18 Active
ELIAS SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ELIAS SIMON FATTAL CAENWOOD FARMS LIMITED Director 2008-03-27 CURRENT 1965-04-09 Liquidation
ELIAS SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
ELIAS SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1979-04-30 CURRENT 1962-08-21 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
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM 22 Wadsworth Road Perivale Middlesex UB6 7JD England
2023-10-06DIRECTOR APPOINTED MR DAN COHEN
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14Change of details for Mr Elias Simon Fattal as a person with significant control on 2022-11-20
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS SIMON FATTAL
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Hill House 1 Little New Street London EC4A 3TR
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR WILLIAM SIMON FATTAL
2018-11-14TM02Termination of appointment of Derek Ernest Hudson on 2018-03-30
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0111/02/15 ANNUAL RETURN FULL LIST
2015-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ERNEST HUDSON
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-04AR0111/02/13 ANNUAL RETURN FULL LIST
2012-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-04AR0111/02/12 ANNUAL RETURN FULL LIST
2011-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-29AR0111/02/11 ANNUAL RETURN FULL LIST
2010-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15AR0111/02/10 ANNUAL RETURN FULL LIST
2009-09-21395Particulars of a mortgage or charge / charge no: 5
2009-06-18288aSecretary appointed adrian botting
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-14225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-04-1488(2)AD 25/03/09 GBP SI 1@1=1 GBP IC 1/2
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-03-26288aDIRECTOR APPOINTED ELIAS SIMON FATTAL
2009-03-26288aDIRECTOR AND SECRETARY APPOINTED DEREK ERNEST HUDSON
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COLDMIST 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 COLDMIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-09-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-05-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COLDMIST LIMITED

Intangible Assets
Patents
We have not found any records of COLDMIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLDMIST LIMITED
Trademarks
We have not found any records of COLDMIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLDMIST 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 (68100 - Buying and selling of own real estate) as COLDMIST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COLDMIST 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 COLDMIST 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 COLDMIST 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.