Company NameCool World UK Limited
DirectorClive Sinclair
Company StatusActive
Company Number04284505
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Sinclair
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D New House Farm Pampisford Road
Abington
Cambridge
CB21 6AH
Secretary NameMr Clive Sinclair
StatusCurrent
Appointed03 May 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressFlat D New House Farm Pampisford Road
Abington
Cambridge
CB21 6AH
Director NameJoanna Sinclair
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address16 Shakespeare Road
Portsmouth
PO1 5LF
Secretary NameAndrea Claire Bradford
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Cresta House
Ireton Street
London
E3 4XP
Secretary NameMrs Joanna Sinclair
StatusResigned
Appointed28 April 2014(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 May 2017)
RoleCompany Director
Correspondence Address16 Shakespeare Road
Portsmouth
PO1 5LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Clive Sinclair
50.00%
Ordinary
1 at £1Joanne Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,925
Cash£5,788
Current Liabilities£7,713

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

8 March 2006Delivered on: 11 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
1 March 2023Change of details for Mr Clive Sinclair as a person with significant control on 20 February 2023 (2 pages)
1 March 2023Director's details changed for Mr Clive Sinclair on 20 February 2023 (2 pages)
1 March 2023Secretary's details changed for Mr Clive Sinclair on 20 February 2023 (1 page)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 December 2019Change of details for Mr Clive Sinclair as a person with significant control on 15 November 2019 (2 pages)
3 December 2019Director's details changed for Mr Clive Sinclair on 15 November 2019 (2 pages)
3 December 2019Secretary's details changed for Mr Clive Sinclair on 15 November 2019 (1 page)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Termination of appointment of Joanna Sinclair as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Joanna Sinclair as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Joanna Sinclair as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Joanna Sinclair as a secretary on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Clive Sinclair as a secretary on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Clive Sinclair as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Clive Sinclair as a secretary on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Clive Sinclair as a director on 3 May 2017 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 June 2016Secretary's details changed for Mrs Joanna Sinclair on 31 January 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Secretary's details changed for Mrs Joanna Sinclair on 31 January 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Director's details changed for Joanna Sinclair on 31 January 2016 (2 pages)
28 June 2016Director's details changed for Joanna Sinclair on 31 January 2016 (2 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Director's details changed for Joanna Sinclair on 1 June 2015 (2 pages)
29 September 2015Director's details changed for Joanna Sinclair on 1 June 2015 (2 pages)
29 September 2015Secretary's details changed for Mrs Joanna Sinclair on 1 June 2015 (1 page)
29 September 2015Secretary's details changed for Mrs Joanna Sinclair on 1 June 2015 (1 page)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Director's details changed for Joanna Sinclair on 1 June 2015 (2 pages)
29 September 2015Secretary's details changed for Mrs Joanna Sinclair on 1 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Director's details changed for Joanna Sinclair on 3 April 2014 (2 pages)
29 September 2014Director's details changed for Joanna Sinclair on 3 April 2014 (2 pages)
29 September 2014Director's details changed for Joanna Sinclair on 3 April 2014 (2 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Appointment of Mrs Joanna Sinclair as a secretary (2 pages)
29 April 2014Termination of appointment of Andrea Bradford as a secretary (1 page)
29 April 2014Appointment of Mrs Joanna Sinclair as a secretary (2 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Termination of appointment of Andrea Bradford as a secretary (1 page)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Director's details changed for Joanna Sztanka on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Joanna Sztanka on 1 September 2010 (2 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Joanna Sztanka on 1 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
6 November 2008Return made up to 10/09/08; full list of members (3 pages)
6 November 2008Return made up to 10/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 November 2007Return made up to 10/09/07; full list of members (2 pages)
1 November 2007Return made up to 10/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 September 2006Return made up to 10/09/06; full list of members (2 pages)
27 September 2006Return made up to 10/09/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 10/09/05; full list of members (2 pages)
14 September 2005Return made up to 10/09/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 October 2004Return made up to 10/09/04; full list of members (6 pages)
12 October 2004Return made up to 10/09/04; full list of members (6 pages)
28 September 2004Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2004Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 October 2003Return made up to 10/09/03; full list of members (6 pages)
22 October 2003Return made up to 10/09/03; full list of members (6 pages)
14 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 October 2002Return made up to 10/09/02; full list of members (6 pages)
10 October 2002Return made up to 10/09/02; full list of members (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
10 September 2001Incorporation (13 pages)
10 September 2001Incorporation (13 pages)