UKBizDB.co.uk

COLDCO GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coldco Group Ltd. The company was founded 9 years ago and was given the registration number 09075895. The firm's registered office is in ILFORD. You can find them at Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COLDCO GROUP LTD
Company Number:09075895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG

Director03 October 2023Active
Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG

Director12 December 2023Active
53, East Road, Sheffield, England, S2 3PP

Director15 January 2020Active
53, East Road, Sheffield, England, S2 3PP

Director07 May 2020Active
Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG

Director24 February 2016Active
Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG

Director01 February 2021Active
Forest Farm, Forest Farm Road, Hainult, Ilford, United Kingdom, IG6 3HQ

Director09 June 2014Active
Suite 4 Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG

Director23 June 2016Active
Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, United Kingdom, IG1 4PG

Director30 September 2014Active
Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG

Director27 October 2022Active

People with Significant Control

Mr Nirojith Sivaranjitham
Notified on:27 October 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:127, Fencepiece Road, Ilford, England, IG6 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sadik Gun
Notified on:01 February 2021
Status:Active
Date of birth:November 1948
Nationality:Turkish
Address:Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG
Nature of control:
  • Significant influence or control
Ms Debby Ann Brown
Notified on:07 May 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:53, East Road, Sheffield, England, S2 3PP
Nature of control:
  • Significant influence or control
Gulistan Acilmis
Notified on:15 January 2020
Status:Active
Date of birth:December 1977
Nationality:Turkish
Country of residence:England
Address:Apt 306 City Lofts, St. Pauls Square, Sheffield, England, S1 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Havin Hevedi
Notified on:29 June 2017
Status:Active
Date of birth:November 1983
Nationality:British
Address:Suite 4, Cranbrook House, 61, Cranbrook Road, Ilford, IG1 4PG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Officers

Termination director company with name termination date.

Download
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Persons with significant control

Change to a person with significant control.

Download
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.