UKBizDB.co.uk

COOLULU LIMITED

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

This company is commonly known as Coolulu Limited. The company was founded 5 years ago and was given the registration number 11689175. The firm's registered office is in LONDON. You can find them at 48 Charlotte Street, Fitzrovia, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COOLULU LIMITED
Company Number:11689175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:48 Charlotte Street, Fitzrovia, London, England, W1T 2NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labtec (Office 3.16) Labs Atrium, Chalk Farm Rood, London, United Kingdom, NW1 8AH

Director31 August 2023Active
Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ

Director21 November 2018Active
Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ

Director21 November 2018Active
Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ

Director21 November 2018Active
Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ

Director21 November 2018Active

People with Significant Control

Mrs Marjan Obeidi
Notified on:28 August 2023
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Little Orchard, Watling Street, Radlett, England, WD7 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Milad Fini
Notified on:21 November 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Labtec (Office 2.16), Labs Atrium, London, England, NW1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chen Carlos Moravsky
Notified on:21 November 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sagi Niri
Notified on:21 November 2018
Status:Active
Date of birth:September 1971
Nationality:Israeli
Country of residence:England
Address:Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Daniel Craze
Notified on:21 November 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 5, 5 Horseshoe Close, London, England, NW2 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Address

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

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-23Officers

Second filing of director appointment with name.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Address

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

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.