Company NameCoolled Limited
Company StatusActive
Company Number07654232
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Previous NameCoolled Acquisition Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr James Hamilton Beacher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Craig Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Gerard Patrick Whoriskey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleEngineer
Country of ResidenceUniteds Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr John George Boston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westmarch Business Centre, River Way
Andover
Hampshire
SP10 1NS
Director NameDr David Robin Stokes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Richard Cecil Harwood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westmarch Business Centre, River Way
Andover
Hampshire
SP10 1NS
Director NameMr Nicholas John Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Westmarch Business Centre, River Way
Andover
Hampshire
SP10 1NS
Director NameDr Peter George Barnwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameDr Peter George Barnwell
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Westmarch Business Centre, River Way
Andover
Hampshire
SP10 1NS
Director NameMr Keith Ellis Watson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed17 February 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ian George Patterson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitecoolled.com

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.3k at £1James Beacher
7.01%
Ordinary
29.6k at £1David Stokes
25.01%
Ordinary
29.6k at £1Nicholas Edwards
25.01%
Ordinary
25.4k at £1Peter Barnwell
21.48%
Ordinary
25.4k at £1Richard Harwood
21.48%
Ordinary

Financials

Year2014
Turnover£2,530,129
Gross Profit£1,705,007
Net Worth£1,119,025
Cash£553,616
Current Liabilities£332,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 1 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 September 2011Delivered on: 15 September 2011
Satisfied on: 22 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Fully Satisfied
15 July 2011Delivered on: 16 July 2011
Satisfied on: 22 September 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
18 September 2023Appointment of Dr Jacob Owen Davies as a director on 11 September 2023 (2 pages)
8 August 2023Termination of appointment of James Hamilton Beacher as a director on 31 July 2023 (1 page)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mr Craig Evans on 23 March 2023 (2 pages)
10 March 2023Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages)
27 February 2023Appointment of Mrs Louise Ann Mesens Hedges as a director on 30 January 2023 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (23 pages)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2022Satisfaction of charge 076542320003 in full (1 page)
25 May 2022Registration of charge 076542320005, created on 20 May 2022 (71 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Memorandum and Articles of Association (21 pages)
25 September 2021Full accounts made up to 31 December 2020 (22 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Ian George Patterson as a director on 30 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 December 2019Registration of charge 076542320004, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (21 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
15 June 2017Register inspection address has been changed from C/O Dr P G Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP United Kingdom to C/O Dr P G Barnwell 52C Borough High Street London SE1 1XN (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Register inspection address has been changed from C/O Dr P G Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP United Kingdom to C/O Dr P G Barnwell 52C Borough High Street London SE1 1XN (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 April 2017Amended full accounts made up to 30 June 2016 (18 pages)
10 April 2017Amended full accounts made up to 30 June 2016 (18 pages)
7 April 2017Termination of appointment of Keith Ellis Watson as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Keith Ellis Watson as a director on 7 April 2017 (1 page)
3 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
3 April 2017Termination of appointment of David Robin Stokes as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Robin Stokes as a director on 31 March 2017 (1 page)
3 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
30 March 2017Full accounts made up to 30 June 2016 (20 pages)
30 March 2017Full accounts made up to 30 June 2016 (20 pages)
25 January 2017Appointment of Mr Ian George Patterson as a director on 9 January 2017 (2 pages)
25 January 2017Appointment of Mr Ian George Patterson as a director on 9 January 2017 (2 pages)
7 June 2016Director's details changed for Mr James Hamilton Beacher on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 127,236
(12 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 127,236
(12 pages)
7 June 2016Director's details changed for Mr Gerard Patrick Whoriskey on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Gerard Patrick Whoriskey on 7 June 2016 (2 pages)
7 June 2016Register(s) moved to registered office address 52C Borough High Street London SE1 1XN (1 page)
7 June 2016Director's details changed for Mr Craig Evans on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr James Hamilton Beacher on 7 June 2016 (2 pages)
7 June 2016Register(s) moved to registered office address 52C Borough High Street London SE1 1XN (1 page)
7 June 2016Director's details changed for Mr Craig Evans on 7 June 2016 (2 pages)
14 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 127,236
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 127,236
(3 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 March 2016Auditor's resignation (1 page)
3 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 March 2016Registration of charge 076542320003, created on 17 February 2016 (25 pages)
1 March 2016Registration of charge 076542320003, created on 17 February 2016 (25 pages)
23 February 2016Registered office address changed from C/O Dr Peter Barnwell 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS to 52C Borough High Street London SE1 1XN on 23 February 2016 (1 page)
23 February 2016Appointment of Mr David Barnbrook as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr David Elie Cicurel as a director on 17 February 2016 (2 pages)
23 February 2016Termination of appointment of Richard Cecil Harwood as a director on 17 February 2016 (1 page)
23 February 2016Termination of appointment of Peter George Barnwell as a director on 17 February 2016 (1 page)
23 February 2016Appointment of Mr Bradley Leonard Ormsby as a director on 17 February 2016 (2 pages)
23 February 2016Termination of appointment of Peter George Barnwell as a director on 17 February 2016 (1 page)
23 February 2016Termination of appointment of Nicholas John Edwards as a director on 17 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Dr Peter Barnwell 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS to 52C Borough High Street London SE1 1XN on 23 February 2016 (1 page)
23 February 2016Appointment of Mr Bradley Leonard Ormsby as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr David Elie Cicurel as a director on 17 February 2016 (2 pages)
23 February 2016Termination of appointment of Nicholas John Edwards as a director on 17 February 2016 (1 page)
23 February 2016Termination of appointment of Peter George Barnwell as a secretary on 17 February 2016 (1 page)
23 February 2016Termination of appointment of Richard Cecil Harwood as a director on 17 February 2016 (1 page)
23 February 2016Appointment of Mr Keith Ellis Watson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr Christopher Talbot as a secretary on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr Christopher Talbot as a secretary on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr Keith Ellis Watson as a director on 17 February 2016 (2 pages)
23 February 2016Termination of appointment of Peter George Barnwell as a secretary on 17 February 2016 (1 page)
23 February 2016Appointment of Mr David Barnbrook as a director on 17 February 2016 (2 pages)
21 October 2015Full accounts made up to 30 June 2015 (15 pages)
21 October 2015Full accounts made up to 30 June 2015 (15 pages)
22 September 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Satisfaction of charge 2 in full (2 pages)
22 September 2015Satisfaction of charge 2 in full (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 118,236
(10 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 118,236
(10 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 118,236
(10 pages)
18 February 2015Appointment of Mr Gerard Patrick Whoriskey as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mr Gerard Patrick Whoriskey as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Craig Evans as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Craig Evans as a director on 17 February 2015 (2 pages)
18 September 2014Full accounts made up to 30 June 2014 (15 pages)
18 September 2014Full accounts made up to 30 June 2014 (15 pages)
18 June 2014Director's details changed for Mr Nicholas John Edwards on 4 November 2013 (2 pages)
18 June 2014Director's details changed for Mr Nicholas John Edwards on 4 November 2013 (2 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 118,236
(8 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 118,236
(8 pages)
18 June 2014Director's details changed for Mr Nicholas John Edwards on 4 November 2013 (2 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 118,236
(8 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 118,236
(4 pages)
29 October 2013Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 118,236
(4 pages)
21 October 2013Purchase of own shares. (3 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 October 2013Purchase of own shares. (3 pages)
17 October 2013Termination of appointment of John Boston as a director (1 page)
17 October 2013Termination of appointment of John Boston as a director (1 page)
8 July 2013Appointment of Mr James Hamilton Beacher as a director (2 pages)
8 July 2013Appointment of Mr James Hamilton Beacher as a director (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
31 January 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
17 June 2012Director's details changed for Mr Nicholas John Edwards on 12 July 2011 (2 pages)
17 June 2012Director's details changed for Mr Nicholas John Edwards on 12 July 2011 (2 pages)
17 June 2012Director's details changed for Dr David Robin Stokes on 15 September 2011 (2 pages)
17 June 2012Director's details changed for Dr David Robin Stokes on 15 September 2011 (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for Dr Peter George Barnwell on 10 August 2011 (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for Mr Nicholas John Edwards on 10 August 2011 (2 pages)
6 June 2012Director's details changed for Dr Peter George Barnwell on 10 August 2011 (2 pages)
6 June 2012Director's details changed for Mr Nicholas John Edwards on 10 August 2011 (2 pages)
5 June 2012Director's details changed for Dr David Robin Stokes on 10 August 2011 (2 pages)
5 June 2012Secretary's details changed for Dr Peter George Barnwell on 10 August 2011 (1 page)
5 June 2012Secretary's details changed for Dr Peter George Barnwell on 10 August 2011 (1 page)
5 June 2012Director's details changed for Mr John George Boston on 10 August 2011 (2 pages)
5 June 2012Director's details changed for Mr Richard Cecil Harwood on 10 August 2011 (2 pages)
5 June 2012Director's details changed for Dr David Robin Stokes on 10 August 2011 (2 pages)
5 June 2012Director's details changed for Mr John George Boston on 10 August 2011 (2 pages)
5 June 2012Director's details changed for Mr Richard Cecil Harwood on 10 August 2011 (2 pages)
6 February 2012Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Cil House Charlton Road Andover Hampshire SP10 3JL on 6 February 2012 (1 page)
17 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 138,236
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 138,236
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 138,236
(4 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Register inspection address has been changed (1 page)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Register inspection address has been changed (1 page)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2011Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 18 August 2011 (2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Company name changed coolled acquisition LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(6 pages)
16 August 2011Company name changed coolled acquisition LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(6 pages)
21 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 129,942
(4 pages)
21 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 129,942
(4 pages)
21 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)