Company NameCoolshop Online UK Ltd.
DirectorMark Nielsen
Company StatusActive
Company Number05355891
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Previous NameEntertainment Trading UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Nielsen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityDanish
StatusCurrent
Appointed28 February 2013(8 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameMike Nielsen
Date of BirthApril 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressParkvej 20 3. Th
Aalborg
Dk-9000
Denmark
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Entertainment Trading Aps
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 30 June 2019 (14 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 30 June 2018 (15 pages)
27 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 September 2017Termination of appointment of Compsec K&R Limited as a secretary on 20 September 2017 (1 page)
21 September 2017Termination of appointment of Compsec K&R Limited as a secretary on 20 September 2017 (1 page)
8 August 2017Change of name notice (2 pages)
8 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-02
(2 pages)
8 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-02
(2 pages)
8 August 2017Change of name notice (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
16 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 May 2013Termination of appointment of Mike Nielsen as a director (2 pages)
10 May 2013Termination of appointment of Mike Nielsen as a director (2 pages)
24 April 2013Appointment of Mark Nielsen as a director (3 pages)
24 April 2013Appointment of Mark Nielsen as a director (3 pages)
26 March 2013Director's details changed for Mike Nielsen on 7 March 2013 (2 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mike Nielsen on 7 March 2013 (2 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mike Nielsen on 7 March 2013 (2 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 30 June 2010 (13 pages)
2 September 2010Full accounts made up to 30 June 2010 (13 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Compsec K&R Limited on 7 February 2010 (1 page)
19 February 2010Secretary's details changed for Compsec K&R Limited on 7 February 2010 (1 page)
19 February 2010Director's details changed for Mike Nielsen on 7 February 2010 (2 pages)
19 February 2010Secretary's details changed for Compsec K&R Limited on 7 February 2010 (1 page)
19 February 2010Director's details changed for Mike Nielsen on 7 February 2010 (2 pages)
19 February 2010Director's details changed for Mike Nielsen on 7 February 2010 (2 pages)
19 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 January 2010Full accounts made up to 30 June 2009 (13 pages)
18 January 2010Full accounts made up to 30 June 2009 (13 pages)
24 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
24 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
21 April 2009Full accounts made up to 31 December 2008 (13 pages)
21 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Return made up to 07/02/08; full list of members (3 pages)
2 June 2008Return made up to 07/02/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006Return made up to 07/02/06; full list of members (2 pages)
9 February 2006Return made up to 07/02/06; full list of members (2 pages)
9 April 2005Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 April 2005Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 February 2005Incorporation (30 pages)
7 February 2005Incorporation (30 pages)