EXTREME COOL LIMITED
Overview
| Company Name | EXTREME COOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05330117 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXTREME COOL LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is EXTREME COOL LIMITED located?
| Registered Office Address | Whittington Hall Whittington Road WR5 2ZX Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXTREME COOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXTREME COOL LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for EXTREME COOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 20, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Dsp Tirol Limited as a person with significant control on Jul 22, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with updates | 5 pages | CS01 | ||
Current accounting period extended from Aug 28, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ England to Whittington Hall Whittington Road Worcester WR5 2ZX on Aug 04, 2022 | 1 pages | AD01 | ||
Appointment of The Whittington Partnership Llp as a secretary on Jul 28, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of Matthew Richard Potter as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of George Mark Richardson as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 36 pages | AA | ||
Termination of appointment of Chris Barton as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||
Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021 | 2 pages | AP04 | ||
Termination of appointment of Graham Charles Nelson as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Morwenna Michelle Angove as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Matthew Simon Weiner as a director on May 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Marcus Owen Shepherd as a director on Jun 19, 2021 | 1 pages | TM01 | ||
Appointment of Mr George Mark Richardson as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jamie Graham Christmas as a director on May 27, 2021 | 2 pages | AP01 | ||
Who are the officers of EXTREME COOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 298743930001 | ||||||||||||||
| ANSLOW, Mark Ashley | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | England | British | 193993510001 | |||||||||||||
| BARKER, Andrew Martin | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 149813130009 | |||||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a England | 195980770001 | |||||||||||||||
| STERLAND, David John | Secretary | 3 Eliot Gardens Putney SW15 5NB London | British | 11931780003 | ||||||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||||||
| THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire |
| 78210930001 | ||||||||||||||
| ANGOVE, Morwenna Michelle | Director | c/o Chill Factore Trafford Way Trafford Quays M41 7JA Manchester 7 | England | British | 157060590002 | |||||||||||||
| ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | 81373880001 | |||||||||||||
| ANSLOW, Mark Ashley | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | England | British | 196011340001 | |||||||||||||
| BAIRD, Stewart John | Director | Whitington Road WR5 2ZX Worcester Whittington Hall | United Kingdom | British | 151201730001 | |||||||||||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||||||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||||||||||
| CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | England | British | 162910480002 | |||||||||||||
| CONDREN, Eoin Alan | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | Irish | 244914450003 | |||||||||||||
| EDWARDS, Nigel Simeon Roger | Director | 17 Althorp Road Wandsworth Common SW17 7ED London | England | British | 36319310001 | |||||||||||||
| EMSDEN, Peter Clare | Director | c/o Allied Irish Banks Plc 1 Undershaft EC3A 8AB London St Helens | England | British | 121252990001 | |||||||||||||
| HUNTER, David Edgar | Director | 32 Sydney Road TW9 1UB Richmond Surrey | England | British | 22557540001 | |||||||||||||
| JALLANDS, Stephen | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom | England | English | 65486780001 | |||||||||||||
| LEPPARD, Martin Neal | Director | Manor Lane CV35 8NH Claverdon Claverdon Manor Warwickshire | England | British | 155863600001 | |||||||||||||
| LOCKERBIE, Andrew Paul | Director | 8 Medway Close SK9 3UH Wilmslow Cheshire | United Kingdom | British | 51594950003 | |||||||||||||
| MOORE, Peter Maccandless Mundell | Director | The Old Saddler's Main Street Norwell NG23 6JN Newark Nottinghamshire | United Kingdom | British | 45352290001 | |||||||||||||
| NELSON, Graham Charles | Director | Trafford Way Trafford Quays M41 7JA Manchester 7 England | United Kingdom | British | 180884200001 | |||||||||||||
| POTTER, Matthew Richard | Director | Howick Place SW1P 1DZ London 7a England | England | British | 207231520001 | |||||||||||||
| RICHARDSON, George Mark | Director | Howick Place SW1P 1DZ London 7a England | England | British | 228769390001 | |||||||||||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | 41925000003 | |||||||||||||
| STERLAND, David John | Director | 3 Eliot Gardens Putney SW15 5NB London | Egypt | British | 11931780003 | |||||||||||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a England | United Kingdom | British | 72888710002 |
Who are the persons with significant control of EXTREME COOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dsp Tirol Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0