Background WavePink WaveYellow Wave

COOLCARE LIMITED (03462441)

COOLCARE LIMITED (03462441) is an active UK company. incorporated on 7 November 1997. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other software publishing. COOLCARE LIMITED has been registered for 28 years.

Company Number
03462441
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Information and Communication
Business Activity
Other software publishing
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLCARE LIMITED

COOLCARE LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other software publishing. COOLCARE LIMITED was registered 28 years ago.(SIC: 58290)

Status

active

Active since 28 years ago

Company No

03462441

LTD Company

Age

28 Years

Incorporated 7 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

LNT SOFTWARE LIMITED
From: 19 January 2011To: 30 November 2018
COOLBLUE I.T.SOLUTIONS LTD
From: 16 April 2007To: 19 January 2011
COOLBLUE COMPUTING LIMITED
From: 27 January 2004To: 16 April 2007
COMPUMARQUE LIMITED
From: 7 November 1997To: 27 January 2004
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Feb 10
Director Left
Dec 10
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
May 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Dec 18
Funding Round
Feb 19
Director Joined
Apr 20
Director Left
Apr 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Nov 22
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 October 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Memorandum Articles
31 May 2019
MAMA
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Resolution
20 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Miscellaneous
7 July 2011
MISCMISC
Certificate Change Of Name Company
19 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
225Change of Accounting Reference Date
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
123Notice of Increase in Nominal Capital
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
5 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 July 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
10 September 2001
AAAnnual Accounts
Legacy
2 April 2001
88(2)R88(2)R
Legacy
2 April 2001
123Notice of Increase in Nominal Capital
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
88(2)R88(2)R
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
123Notice of Increase in Nominal Capital
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
5 July 1999
287Change of Registered Office
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
287Change of Registered Office
Incorporation Company
7 November 1997
NEWINCIncorporation