Company NameCooler Coms Ltd
Company StatusDissolved
Company Number08138311
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 8 months ago)
Dissolution Date28 February 2021 (3 years ago)
Previous NameEdit Display Ltd

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Marcus Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Court Glewstone
Ross-On-Wye
Herefordshire
HR9 6AS
Wales
Secretary NameMr Andrew James Mence
StatusClosed
Appointed06 January 2014(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 28 February 2021)
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Andrew James Mence
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 February 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Nicholas Michael Battersby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Old Monmouth Road
Whitchurch
Herefordshire
HR9 6DJ
Wales

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Nicholas Battersby
83.33%
Ordinary
1 at £1Marcus Lewis
16.67%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Registered office address changed from Solutions House Old Monmouth Road Whitchurch Herefordshire HR9 6DJ to 4 More London Riverside London SE1 2AU on 10 November 2016 (1 page)
6 October 2016Termination of appointment of Nicholas Michael Battersby as a director on 28 September 2016 (1 page)
6 October 2016Appointment of Mr Andrew James Mence as a director on 28 September 2016 (2 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(4 pages)
6 January 2014Appointment of Mr Andrew James Mence as a secretary (2 pages)
2 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 July 2012Incorporation (21 pages)