Company NameA-Cold-Wall* Limited
DirectorsStefano Martinetto and Giovanni De Marchi
Company StatusActive
Company Number09959442
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Secretary NameMrs Sandra Federighi
StatusCurrent
Appointed15 July 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMr Giovanni De Marchi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2024(8 years after company formation)
Appointment Duration2 months, 2 weeks
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMr Samuel Marcus Ross
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA-Cold-Wall* First Floor
2 Arundel Street
London
WC2R 3DA
Director NameMr Andrew Adam Peter Luke Harper
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressA-Cold-Wall* First Floor
2 Arundel Street
London
WC2R 3DA
Director NameMr Giancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2018(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2021)
RoleCOO
Country of ResidenceItaly
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Secretary NameMr Harpaul Rakkar
StatusResigned
Appointed04 June 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressTomorrow London Limited, 10 Redchurch Street The B
London
E2 7DD
Director NameMs Yi Ting Ng
Date of BirthJune 1996 (Born 27 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2023)
RoleSales & Business Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMs Elena Troulakis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed08 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2024)
RoleChief Investment Brands Officer
Country of ResidenceEngland
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Secretary NameMadeleine Stokstad
StatusResigned
Appointed08 October 2021(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2022)
RoleCompany Director
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA

Location

Registered Address4th Floor 2 Arundel Street
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

14 January 2021Previous accounting period extended from 30 January 2020 to 30 April 2020 (1 page)
26 February 2020Total exemption full accounts made up to 30 January 2019 (7 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
15 November 2019Second filing of Confirmation Statement dated 01/02/2019 (6 pages)
23 May 2019Second filing of Confirmation Statement dated 01/02/2018 (6 pages)
29 April 2019Total exemption full accounts made up to 30 January 2018 (8 pages)
26 February 2019Director's details changed for Mr Samuel Ross on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Andrew Adam Peter Luke Harper on 26 February 2019 (2 pages)
18 February 201901/02/19 Statement of Capital gbp 30.78
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 15/11/2019.
(6 pages)
13 February 2019Change of details for Mr Samuel Ross as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Change of details for Mr Andrew Harper as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Registered office address changed from 2 Arundel Street First Floor London WC2R 3DA England to The Retreat Roding Lane South Woodford Green IG8 8EY on 13 February 2019 (1 page)
11 February 2019Change of details for Mr Samuel Ross as a person with significant control on 1 January 2019 (2 pages)
11 February 2019Director's details changed for Mr Samuel Ross on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Andrew Adam Peter Luke Harper on 11 February 2019 (2 pages)
11 February 2019Secretary's details changed for Mr Harpaul Rakkar on 11 February 2019 (1 page)
11 February 2019Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 2 Arundel Street First Floor London WC2R 3DA on 11 February 2019 (1 page)
1 November 2018Notification of Andrew Harper as a person with significant control on 4 June 2018 (2 pages)
1 November 2018Notification of Tomorrow Mid-Co. Limited as a person with significant control on 4 June 2018 (2 pages)
1 November 2018Change of details for Mr Samuel Ross as a person with significant control on 4 June 2018 (2 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
29 October 2018Appointment of Mr Harpaul Rakkar as a secretary on 4 June 2018 (2 pages)
29 October 2018Appointment of Mr Giancarlo Simiri as a director on 4 June 2018 (2 pages)
29 October 2018Appointment of Mr Stefano Martinetto as a director on 4 June 2018 (2 pages)
28 August 2018Second filing of Confirmation Statement dated 01/02/2017 (6 pages)
28 August 2018Second filing of Confirmation Statement dated 01/02/2018 (6 pages)
21 June 2018Sub-division of shares on 4 June 2018 (4 pages)
21 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 30.78
(6 pages)
21 June 2018Change of share class name or designation (2 pages)
20 June 2018Resolutions
  • RES13 ‐ Sub div 04/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 February 2018Confirmation statement made on 1 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 28/08/2018 and 23/05/2019.
(5 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 28/08/2018.
(7 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 February 2017Director's details changed for Mr Samuel Ross on 13 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Samuel Ross on 13 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Samuel Ross on 21 February 2017 (2 pages)
27 February 2017Registered office address changed from 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Samuel Ross on 21 February 2017 (2 pages)
19 February 2017Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages)
19 February 2017Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages)
19 February 2017Appointment of Mr Andrew Adam Peter Luke Harper as a director on 19 February 2017 (2 pages)
19 February 2017Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages)
19 February 2017Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages)
19 February 2017Appointment of Mr Andrew Adam Peter Luke Harper as a director on 19 February 2017 (2 pages)
3 February 2017Registered office address changed from 31 Park Road Wellingborough Northamptonshire NN8 4QD United Kingdom to 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 31 Park Road Wellingborough Northamptonshire NN8 4QD United Kingdom to 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW on 3 February 2017 (1 page)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)