EXTREME COOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXTREME COOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05330117
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EXTREME COOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXTREME COOL LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2027
    Next Confirmation Statement DueMar 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2026
    OverdueNo

    What are the latest filings for EXTREME COOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Change of details for Dsp Tirol Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 20, 2023 with updates

    5 pagesCS01

    Current accounting period extended from Aug 28, 2022 to Dec 31, 2022

    1 pagesAA01

    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 pagesAD01

    Appointment of The Whittington Partnership Llp as a secretary on Jul 28, 2022

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Jul 28, 2022

    1 pagesTM02

    Termination of appointment of Matthew Richard Potter as a director on Jul 28, 2022

    1 pagesTM01

    Termination of appointment of George Mark Richardson as a director on Jul 28, 2022

    1 pagesTM01

    Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    36 pagesAA

    Termination of appointment of Chris Barton as a secretary on Dec 17, 2021

    1 pagesTM02

    Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021

    2 pagesAP04

    Termination of appointment of Graham Charles Nelson as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Morwenna Michelle Angove as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Matthew Simon Weiner as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Marcus Owen Shepherd as a director on Jun 19, 2021

    1 pagesTM01

    Appointment of Mr George Mark Richardson as a director on Jun 17, 2021

    2 pagesAP01

    Appointment of Mr Jamie Graham Christmas as a director on May 27, 2021

    2 pagesAP01

    Who are the officers of EXTREME COOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2005
    Registration NumberOC300027
    298743930001
    ANSLOW, Mark Ashley
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    EnglandBritish193993510001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish149813130009
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    England
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    England
    195980770001
    STERLAND, David John
    3 Eliot Gardens
    Putney
    SW15 5NB London
    Secretary
    3 Eliot Gardens
    Putney
    SW15 5NB London
    British11931780003
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT
    Registration NumberOC300063
    78210930001
    ANGOVE, Morwenna Michelle
    c/o Chill Factore
    Trafford Way
    Trafford Quays
    M41 7JA Manchester
    7
    Director
    c/o Chill Factore
    Trafford Way
    Trafford Quays
    M41 7JA Manchester
    7
    EnglandBritish157060590002
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    ANSLOW, Mark Ashley
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    EnglandBritish196011340001
    BAIRD, Stewart John
    Whitington Road
    WR5 2ZX Worcester
    Whittington Hall
    Director
    Whitington Road
    WR5 2ZX Worcester
    Whittington Hall
    United KingdomBritish151201730001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    EnglandBritish162910480002
    CONDREN, Eoin Alan
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    United KingdomIrish244914450003
    EDWARDS, Nigel Simeon Roger
    17 Althorp Road
    Wandsworth Common
    SW17 7ED London
    Director
    17 Althorp Road
    Wandsworth Common
    SW17 7ED London
    EnglandBritish36319310001
    EMSDEN, Peter Clare
    c/o Allied Irish Banks Plc
    1 Undershaft
    EC3A 8AB London
    St Helens
    Director
    c/o Allied Irish Banks Plc
    1 Undershaft
    EC3A 8AB London
    St Helens
    EnglandBritish121252990001
    HUNTER, David Edgar
    32 Sydney Road
    TW9 1UB Richmond
    Surrey
    Director
    32 Sydney Road
    TW9 1UB Richmond
    Surrey
    EnglandBritish22557540001
    JALLANDS, Stephen
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    EnglandEnglish65486780001
    LEPPARD, Martin Neal
    Manor Lane
    CV35 8NH Claverdon
    Claverdon Manor
    Warwickshire
    Director
    Manor Lane
    CV35 8NH Claverdon
    Claverdon Manor
    Warwickshire
    EnglandBritish155863600001
    LOCKERBIE, Andrew Paul
    8 Medway Close
    SK9 3UH Wilmslow
    Cheshire
    Director
    8 Medway Close
    SK9 3UH Wilmslow
    Cheshire
    United KingdomBritish51594950003
    MOORE, Peter Maccandless Mundell
    The Old Saddler's Main Street
    Norwell
    NG23 6JN Newark
    Nottinghamshire
    Director
    The Old Saddler's Main Street
    Norwell
    NG23 6JN Newark
    Nottinghamshire
    United KingdomBritish45352290001
    NELSON, Graham Charles
    Trafford Way
    Trafford Quays
    M41 7JA Manchester
    7
    England
    Director
    Trafford Way
    Trafford Quays
    M41 7JA Manchester
    7
    England
    United KingdomBritish180884200001
    POTTER, Matthew Richard
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    EnglandBritish207231520001
    RICHARDSON, George Mark
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    EnglandBritish228769390001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    United KingdomBritish41925000003
    STERLAND, David John
    3 Eliot Gardens
    Putney
    SW15 5NB London
    Director
    3 Eliot Gardens
    Putney
    SW15 5NB London
    EgyptBritish11931780003
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    United KingdomBritish72888710002

    Who are the persons with significant control of EXTREME COOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09272144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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