Company NameColdstream Digital Ltd
DirectorDennis Kloske
Company StatusActive
Company Number06839484
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years ago)
Previous NameColdstream Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Kloske
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameLa Secretaire UK (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence AddressWimbledon Consultancy St.413 10 Riverside Yard
Riverside Road
London
SW17 0BB

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Dennis Kloske
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

11 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
(3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Termination of appointment of La Secretaire Uk as a secretary (1 page)
16 August 2010Director's details changed for Mr Dennis Kloske on 6 March 2010 (2 pages)
16 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of La Secretaire Uk as a secretary (1 page)
16 August 2010Director's details changed for Mr Dennis Kloske on 6 March 2010 (2 pages)
16 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Mr Dennis Kloske on 6 March 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
16 August 2010Register inspection address has been changed (1 page)
10 August 2010Registered office address changed from 1 Temple Avenue London Ec4 Y on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 1 Temple Avenue London Ec4 Y on 10 August 2010 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from wimbledon consultancy st.413 10 riverside yard, riverside road london SW17 0BB (1 page)
20 April 2009Registered office changed on 20/04/2009 from wimbledon consultancy st.413 10 riverside yard, riverside road london SW17 0BB (1 page)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)