Background WavePink WaveYellow Wave

COOLMATION SERVICE LTD (03443661)

COOLMATION SERVICE LTD (03443661) is an active UK company. incorporated on 2 October 1997. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). COOLMATION SERVICE LTD has been registered for 28 years. Current directors include MCKAY, Andrew.

Company Number
03443661
Status
active
Type
ltd
Incorporated
2 October 1997
Age
28 years
Address
Swegon, Wednesbury, WS10 7BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
MCKAY, Andrew
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLMATION SERVICE LTD

COOLMATION SERVICE LTD is an active company incorporated on 2 October 1997 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). COOLMATION SERVICE LTD was registered 28 years ago.(SIC: 33120)

Status

active

Active since 28 years ago

Company No

03443661

LTD Company

Age

28 Years

Incorporated 2 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SWEGON SERVICE LTD
From: 6 May 2015To: 25 September 2025
COOLMATION SERVICE LTD
From: 2 October 1997To: 6 May 2015
Contact
Address

Swegon Southern Way Wednesbury, WS10 7BU,

Previous Addresses

Swegon Stourbridge Road Bridgnorth Shropshire WV15 5BB England
From: 10 November 2019To: 9 December 2025
Forest House Queensway New Milton Hampshire BH25 5NN England
From: 23 August 2016To: 10 November 2019
Unit 7 Millstream Trading Estate Christchurch Road Ringwood Bournemouth Hampshire BH24 3SD
From: 2 October 1997To: 23 August 2016
Timeline

34 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

MCKAY, Andrew

Active
Southern Way, WednesburyWS10 7BU
Born September 1962
Director
Appointed 28 Nov 2017

EDMUNDS, Marie

Resigned
106 Stourvale Road, BournemouthBH6 5JB
Secretary
Appointed 28 Apr 2001
Resigned 28 Jan 2002

FRANKLIN, Gary Walter

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Secretary
Appointed 28 Jan 2002
Resigned 31 Jan 2013

JENKINSON, Adam Clifford

Resigned
33 Pentridge Way, SouthamptonSO40 7QF
Secretary
Appointed 13 Oct 1997
Resigned 27 Apr 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Oct 1997
Resigned 05 Oct 1997

BAUGH, Roger

Resigned
53 Whitefield Road, SaleM33 6PL
Born July 1954
Director
Appointed 01 Nov 1998
Resigned 02 Feb 2009

BEATON, Graham John

Resigned
Queensway Industrial Estate, New MiltonBH25 5NN
Born August 1975
Director
Appointed 03 Apr 2017
Resigned 28 Nov 2017

CLAYTON, Martin Richard

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born August 1943
Director
Appointed 23 Nov 2007
Resigned 31 Jan 2013

COMPTON, Alistair Glen

Resigned
Queensway, New MiltonBH25 5NN
Born April 1969
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2017

FRANKLIN, Gary Walter

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born June 1947
Director
Appointed 13 Oct 1997
Resigned 31 Jan 2013

KING, Paul James

Resigned
Chestnut Close, RomseySO51 5SP
Born July 1968
Director
Appointed 20 Oct 2006
Resigned 28 May 2010

LEGG, Andrew Christopher

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born January 1966
Director
Appointed 01 Nov 1998
Resigned 31 Jan 2013

LIND, Magnus

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born March 1960
Director
Appointed 31 Jan 2013
Resigned 05 Jun 2013

LYRHEDEN, Anders

Resigned
Swegon Ab, 401 25 Goteborg
Born October 1965
Director
Appointed 29 May 2015
Resigned 24 Aug 2015

MUNSON, Kevin John

Resigned
Queensway, New MiltonBH25 5NN
Born March 1959
Director
Appointed 22 Jun 2017
Resigned 31 Mar 2018

NEWMAN, Clive William

Resigned
Queensway, New MiltonBH25 5NN
Born October 1966
Director
Appointed 24 Aug 2015
Resigned 31 Dec 2016

OLIN, Christian

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born April 1968
Director
Appointed 16 Dec 2018
Resigned 18 Aug 2025

ORJE WELLSTAM, Andreas

Resigned
Swegon Ab, 40 125 Gothenburg
Born April 1975
Director
Appointed 21 Sept 2015
Resigned 16 Dec 2018

POYNER, Martin David

Resigned
Sir Alfreds Way, Sutton ColdfieldB76 1EQ
Born March 1958
Director
Appointed 01 Nov 1998
Resigned 31 Mar 2010

SAASTAMOINEN, Hannu

Resigned
Swegon Ab, 401 25 Goteborg
Born May 1960
Director
Appointed 29 May 2015
Resigned 31 Aug 2020

VOLLERT, Robin

Resigned
Upper Marsh Lane, HoddesdonEN11 8LQ
Born October 1968
Director
Appointed 31 Mar 2018
Resigned 31 Mar 2025

WALL, Asa

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born September 1973
Director
Appointed 31 Jan 2013
Resigned 01 Oct 2013

WARNOCK, Stephen John

Resigned
Unit 7 Millstream Trading Estate, Ringwood BournemouthBH24 3SD
Born June 1958
Director
Appointed 01 Feb 2007
Resigned 22 Dec 2015

WELLSTAM, Andreas Orje

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born April 1975
Director
Appointed 31 Aug 2020
Resigned 18 Aug 2025

YOUNG, Beth Georgina

Resigned
Queensway, New MiltonBH25 5NN
Born September 1969
Director
Appointed 23 Aug 2016
Resigned 29 Apr 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Oct 1997
Resigned 05 Oct 1997

Persons with significant control

1

Queensway, New MiltonBH25 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 December 2014
AUDAUD
Auditors Resignation Company
13 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Miscellaneous
20 December 2013
MISCMISC
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Miscellaneous
17 September 2009
MISCMISC
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
2 November 2001
288cChange of Particulars
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Resolution
2 September 1998
RESOLUTIONSResolutions
Resolution
2 September 1998
RESOLUTIONSResolutions
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
287Change of Registered Office
Legacy
24 November 1997
287Change of Registered Office
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Incorporation Company
2 October 1997
NEWINCIncorporation