Company NameCoolflo Clothing Co. Limited
Company StatusActive
Company Number08738623
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Darren Ronald Carter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Highway Farm Horsley Road Downside
Cobham
Surrey
KT11 3JZ
Director NameJamie Roger Carter
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Highway Farm Horsley Road Downside
Cobham
Surrey
KT11 3JZ
Director NameMr Scott Joseph Carter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Highway Farm Horsley Road Downside
Cobham
Surrey
KT11 3JZ
Secretary NameScott Joseph Carter
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10, Highway Farm Horsley Road Downside
Cobham
Surrey
KT11 3JZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William Gerard Gill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambton Road
Raynes Park
London
SW20 0LP
Director NameEllena Carter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambton Road
Raynes Park
London
SW20 0LP
Director NameShelley Anne Carter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambton Road
Raynes Park
SW20 0LP

Contact

Websitecoolflo.co.uk

Location

Registered AddressUnit 10, Highway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Shareholders

10 at £1Darren Ronald Carter
16.67%
Ordinary
10 at £1Ellena Carter
16.67%
Ordinary
10 at £1Jamie Roger Carter
16.67%
Ordinary
10 at £1Scott Joseph Carter
16.67%
Ordinary
10 at £1Shelley Anne Carter
16.67%
Ordinary
10 at £1William Gerard Gill
16.67%
Ordinary

Financials

Year2014
Net Worth£50
Cash£29,455
Current Liabilities£48,405

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
10 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 June 2021Notification of Jamie Roger Carter as a person with significant control on 30 April 2016 (2 pages)
10 June 2021Notification of Darren Ronald Carter as a person with significant control on 30 April 2016 (2 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 June 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
27 August 2019Director's details changed for Jamie Roger Carter on 22 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Darren Ronald Carter on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Scott Joseph Carter on 20 August 2019 (2 pages)
22 August 2019Secretary's details changed for Scott Joseph Carter on 20 August 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Lambton House 38 Lambton Road London SW20 0LP to Unit 10, Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 9 April 2019 (1 page)
20 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
12 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
13 January 2017Termination of appointment of Ellena Carter as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Ellena Carter as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Shelley Anne Carter as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Shelley Anne Carter as a director on 1 January 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60
(9 pages)
1 June 2016Termination of appointment of William Gerard Gill as a director on 30 April 2016 (1 page)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60
(9 pages)
1 June 2016Termination of appointment of William Gerard Gill as a director on 30 April 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 60
(10 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 60
(10 pages)
21 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 60
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 60
(10 pages)
21 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 60
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 60
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 60
(10 pages)
28 November 2013Appointment of Scott Joseph Carter as a secretary (2 pages)
28 November 2013Appointment of Scott Joseph Carter as a secretary (2 pages)
15 November 2013Appointment of William Gerard Gill as a director (3 pages)
15 November 2013Appointment of William Gerard Gill as a director (3 pages)
15 November 2013Appointment of Ellena Carter as a director (3 pages)
15 November 2013Appointment of Scott Joseph Carter as a director (3 pages)
15 November 2013Appointment of Jamie Roger Carter as a director (3 pages)
15 November 2013Appointment of Darren Ronald Carter as a director (3 pages)
15 November 2013Appointment of Ellena Carter as a director (3 pages)
15 November 2013Appointment of Scott Joseph Carter as a director (3 pages)
15 November 2013Appointment of Jamie Roger Carter as a director (3 pages)
15 November 2013Appointment of Darren Ronald Carter as a director (3 pages)
15 November 2013Appointment of Shelley Anne Carter as a director (3 pages)
15 November 2013Appointment of Shelley Anne Carter as a director (3 pages)
22 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 October 2013Incorporation (36 pages)
18 October 2013Incorporation (36 pages)