Company NameCoolcare Limited
Company StatusActive
Company Number03462441
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMrs Fiona Louise Hale
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(21 years after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Leigh Ellis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(21 years after company formation)
Appointment Duration5 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Tom Mather
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMiss Amy Tomlinson
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NamePaul Durkin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Parkway Grange
Leeds
West Yorkshire
LS14 6UP
Director NameAlan Woodward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Summer Lane
Royston
Barnsley
South Yorkshire
S71 4SE
Secretary NameMr Lawrence Neil Tomlinson
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilberry Farm
Norwood
Otley
North Yorkshire
LS21 2QU
Director NameMichael David Renals
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years after company formation)
Appointment Duration15 years, 6 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameJoseph Alistair Swiers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressThe East Wing The Grange
Balk
Thirsk
Yorkshire
YO7 2AQ
Director NameMr Martin Christopher Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch Hill House Cornmill Lane
Bardsey
Leeds
West Yorkshire
LS17 9EQ
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed12 October 2004(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2012)
RoleChart'D Accountant
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Austin Durrant
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 19 March 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Rotary Close
Dewsbury
West Yorkshire
WF13 2ES
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(14 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 April 2021)
RoleCompany Director
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMrs Zara Danielle Morris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Dermot Christopher Callinan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelntsoftware.com
Telephone0113 3853853
Telephone regionLeeds

Location

Registered AddressHelios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £1Lnt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,140,424
Gross Profit£961,002
Net Worth-£779,724
Cash£53,551
Current Liabilities£90,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

29 September 2021Delivered on: 30 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2014Delivered on: 30 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Corporate debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 May 2007Delivered on: 18 May 2007
Satisfied on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
8 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
5 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2022Change of share class name or designation (2 pages)
5 December 2022Particulars of variation of rights attached to shares (2 pages)
21 November 2022Accounts for a small company made up to 31 March 2022 (19 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Memorandum and Articles of Association (12 pages)
15 November 2022Cessation of Lnt Group Limited as a person with significant control on 15 November 2022 (1 page)
15 November 2022Notification of Lnt Care Developments Group Limited as a person with significant control on 15 November 2022 (2 pages)
8 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Philip Miles Raven as a director on 17 August 2022 (1 page)
30 August 2022Termination of appointment of Lawrence Neil Tomlinson as a director on 17 August 2022 (1 page)
16 August 2022Appointment of Ms Amy Tomlinson as a director on 16 August 2022 (2 pages)
1 March 2022Termination of appointment of Dermot Christopher Callinan as a director on 28 February 2022 (1 page)
1 March 2022Appointment of Mr Tom Mather as a director on 28 February 2022 (2 pages)
21 December 2021Appointment of Mr Nicholas Goodwin Frankland as a director on 21 December 2021 (2 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 September 2021Registration of charge 034624410004, created on 29 September 2021 (23 pages)
5 August 2021Satisfaction of charge 034624410003 in full (1 page)
19 April 2021Termination of appointment of Zara Danielle Morris as a director on 16 April 2021 (1 page)
19 April 2021Termination of appointment of Philip Miles Raven as a secretary on 16 April 2021 (1 page)
25 February 2021Accounts for a small company made up to 31 March 2020 (26 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 October 2020Second filing of Confirmation Statement dated 7 November 2019 (4 pages)
15 April 2020Appointment of Mr Dermot Christopher Callinan as a director on 1 April 2020 (2 pages)
29 January 2020Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages)
29 January 2020Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages)
15 November 2019Confirmation statement made on 7 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/10/2020.
(5 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (24 pages)
31 May 2019Memorandum and Articles of Association (19 pages)
13 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 3,057
(10 pages)
12 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 December 2018Appointment of Mr Leigh Ellis as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mrs Fiona Louise Hale as a director on 30 November 2018 (2 pages)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 October 2018Director's details changed for Zara Danielle Wilson on 16 September 2018 (2 pages)
18 September 2018Full accounts made up to 31 March 2018 (18 pages)
3 April 2018Appointment of Zara Danielle Wilson as a director on 1 April 2018 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
12 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Full accounts made up to 31 March 2016 (20 pages)
21 November 2016Full accounts made up to 31 March 2016 (20 pages)
3 June 2016Termination of appointment of Michael David Renals as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Michael David Renals as a director on 3 June 2016 (1 page)
23 December 2015Full accounts made up to 31 March 2015 (16 pages)
23 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,751
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,751
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,751
(5 pages)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Registration of charge 034624410003, created on 23 December 2014 (49 pages)
30 December 2014Registration of charge 034624410003, created on 23 December 2014 (49 pages)
29 December 2014Satisfaction of charge 1 in full (1 page)
29 December 2014Satisfaction of charge 1 in full (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,751

Statement of capital on 2014-11-13
  • GBP 2,751
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,751

Statement of capital on 2014-11-13
  • GBP 2,751
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,751

Statement of capital on 2014-11-13
  • GBP 2,751
(5 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,751
(5 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,751
(5 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,751
(5 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (18 pages)
10 May 2013Full accounts made up to 31 March 2012 (18 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 April 2013Resolutions
  • RES13 ‐ Company enter transactions/terms of documents/authorisation 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2013Resolutions
  • RES13 ‐ Company enter transactions/terms of documents/authorisation 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/03/2013
(13 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/03/2013
(13 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages)
16 November 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
19 January 2011Company name changed coolblue I.T.solutions LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Company name changed coolblue I.T.solutions LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Director's details changed for Michael David Renals on 1 January 2010 (2 pages)
22 December 2010Director's details changed for Mr Richard Ian Smith on 1 June 2010 (2 pages)
22 December 2010Director's details changed for Mr Richard Ian Smith on 1 June 2010 (2 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Michael David Renals on 1 January 2010 (2 pages)
22 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Michael David Renals on 1 January 2010 (2 pages)
22 December 2010Director's details changed for Mr Richard Ian Smith on 1 June 2010 (2 pages)
10 December 2010Termination of appointment of Austin Durrant as a director (1 page)
10 December 2010Termination of appointment of Austin Durrant as a director (1 page)
22 February 2010Termination of appointment of Martin Jones as a director (1 page)
22 February 2010Termination of appointment of Martin Jones as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Austin Durrant on 9 October 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Austin Durrant on 9 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Austin Durrant on 9 October 2009 (2 pages)
20 July 2009Director appointed mr austin durrant (1 page)
20 July 2009Director appointed mr austin durrant (1 page)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
9 December 2008Return made up to 07/11/08; full list of members (5 pages)
9 December 2008Return made up to 07/11/08; full list of members (5 pages)
9 December 2008Director's change of particulars / martin jones / 01/05/2008 (1 page)
9 December 2008Director's change of particulars / martin jones / 01/05/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 November 2007Return made up to 07/11/07; full list of members (3 pages)
12 November 2007Return made up to 07/11/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
16 April 2007Company name changed coolblue computing LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed coolblue computing LIMITED\certificate issued on 16/04/07 (2 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
12 December 2005Return made up to 07/11/05; full list of members (3 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Return made up to 07/11/05; full list of members (3 pages)
5 January 2005Return made up to 07/11/04; full list of members (8 pages)
5 January 2005Return made up to 07/11/04; full list of members (8 pages)
26 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
26 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
12 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2004Nc inc already adjusted 20/10/04 (1 page)
12 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 November 2004Nc inc already adjusted 20/10/04 (1 page)
12 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley WF17 6EU (1 page)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley WF17 6EU (1 page)
20 October 2004Secretary resigned (1 page)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
27 January 2004Company name changed compumarque LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed compumarque LIMITED\certificate issued on 27/01/04 (2 pages)
25 November 2003Return made up to 07/11/03; full list of members (9 pages)
25 November 2003Return made up to 07/11/03; full list of members (9 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
24 June 2003Return made up to 07/11/02; full list of members (9 pages)
24 June 2003Return made up to 07/11/02; full list of members (9 pages)
30 July 2002Partial exemption accounts made up to 30 November 2001 (7 pages)
30 July 2002Partial exemption accounts made up to 30 November 2001 (7 pages)
13 November 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(8 pages)
13 November 2001Registered office changed on 13/11/01 from: york house old bank road dewsbury west yorkshire WF12 7AH (1 page)
13 November 2001Registered office changed on 13/11/01 from: york house old bank road dewsbury west yorkshire WF12 7AH (1 page)
13 November 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(8 pages)
10 September 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
10 September 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
2 April 2001Ad 13/02/01--------- £ si 1501@1=1501 £ ic 1250/2751 (2 pages)
2 April 2001Nc inc already adjusted 13/02/01 (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Ad 13/02/01--------- £ si 1501@1=1501 £ ic 1250/2751 (2 pages)
2 April 2001Nc inc already adjusted 13/02/01 (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Ad 15/12/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Ad 15/12/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001£ nc 1000/1250 01/12/00 (1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001£ nc 1000/1250 01/12/00 (1 page)
23 November 2000Return made up to 07/11/00; full list of members (7 pages)
23 November 2000Return made up to 07/11/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
12 November 1999Return made up to 07/11/99; no change of members (6 pages)
12 November 1999Return made up to 07/11/99; no change of members (6 pages)
22 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 July 1999Registered office changed on 05/07/99 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
5 July 1999Registered office changed on 05/07/99 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
4 March 1999Return made up to 07/11/98; full list of members (6 pages)
4 March 1999Return made up to 07/11/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: 12 york place leeds LS1 2DS (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 12 york place leeds LS1 2DS (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
7 November 1997Incorporation (13 pages)
7 November 1997Incorporation (13 pages)