This company is commonly known as Coull Limited. The company was founded 15 years ago and was given the registration number 06679670. The firm's registered office is in BRISTOL. You can find them at 77 Stokes Croft, , Bristol, . This company's SIC code is 58290 - Other software publishing.
Name | : | COULL LIMITED |
---|---|---|
Company Number | : | 06679670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2008 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Stokes Croft, Bristol, England, BS1 3RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 24 July 2015 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 10 December 2013 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 01 February 2015 | Active |
2nd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG | Secretary | 25 November 2015 | Active |
4th Floor Centre, Colston Avenue, Bristol, BS1 4TR | Secretary | 22 August 2008 | Active |
Orchard Court, Orchard Lane, Bristol, United Kingdom, BS1 5WS | Corporate Secretary | 08 July 2011 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 03 February 2017 | Active |
6th Floor, Colston Office Centre, Centre Gate Colston Avenue, Bristol, BS1 4TR | Director | 06 December 2011 | Active |
48a, Long Lane, London, N3 2PU | Director | 22 October 2008 | Active |
15, Stoke Park Road, Stoke Bishop, Bristol, BS9 1FE | Director | 30 November 2009 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 05 January 2012 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 26 May 2017 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 26 January 2018 | Active |
77, Stokes Croft, Bristol, England, BS1 3RD | Director | 01 February 2015 | Active |
6th Floor, Colston Office Centre, Centre Gate Colston Avenue, Bristol, BS1 4TR | Director | 01 March 2013 | Active |
148, Johnson Road, Emersons Green, Bristol, BS16 7JP | Director | 22 October 2008 | Active |
2nd Floor, Castlemead, Lower Castle Street, Bristol, United Kingdom, BS1 3AG | Director | 22 August 2008 | Active |
Mr Paul Ian Fraser | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Stokes Croft, Bristol, England, BS1 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Capital | Capital allotment shares. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Capital | Capital allotment shares. | Download |
2019-05-15 | Capital | Second filing capital allotment shares. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Capital | Capital allotment shares. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.