Background WavePink WaveYellow Wave

COOL REPAIR SCIENTIFIC UK LTD. (03529978)

COOL REPAIR SCIENTIFIC UK LTD. (03529978) is an active UK company. incorporated on 17 March 1998. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COOL REPAIR SCIENTIFIC UK LTD. has been registered for 28 years. Current directors include BRADLEY, Philip, EDWARDS, William Ryan, JACKSON, Brittany.

Company Number
03529978
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
John Boyd Dunlop Drive John Boyd Dunlop Drive, Rochdale, OL16 4NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Philip, EDWARDS, William Ryan, JACKSON, Brittany
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL REPAIR SCIENTIFIC UK LTD.

COOL REPAIR SCIENTIFIC UK LTD. is an active company incorporated on 17 March 1998 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COOL REPAIR SCIENTIFIC UK LTD. was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03529978

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

COOL REPAIR UK LIMITED
From: 17 March 1998To: 23 May 2003
Contact
Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale, OL16 4NG,

Previous Addresses

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG England
From: 17 October 2025To: 17 October 2025
14 Park Row Nottingham NG1 6GR England
From: 2 August 2016To: 17 October 2025
22 the Ropewalk Nottingham NG1 5DT
From: 27 June 2011To: 2 August 2016
370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom
From: 3 August 2010To: 27 June 2011
Unit D Marlborough Court Bennerley Road Blenheim Ind Est Bulwell Nottingham Nottinghamshire NG6 8UY
From: 17 March 1998To: 3 August 2010
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRADLEY, Philip

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born November 1986
Director
Appointed 30 Sept 2024

EDWARDS, William Ryan

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born April 1979
Director
Appointed 01 Feb 2026

JACKSON, Brittany

Active
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born November 1991
Director
Appointed 16 Jul 2025

LETTINGA, Allison Jayne

Resigned
Bennerley Road, NottinghamNG6 8UY
Secretary
Appointed 17 Mar 1998
Resigned 30 Sept 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

BALL, Lori

Resigned
John Boyd Dunlop Drive, RochdaleOL16 4NG
Born April 1963
Director
Appointed 30 Sept 2024
Resigned 28 Feb 2026

GRIMSHAW, Jack

Resigned
Park Row, NottinghamNG1 6GR
Born February 1988
Director
Appointed 30 Sept 2024
Resigned 28 Apr 2025

LETTINGA, Allison Jayne

Resigned
Bennerley Road, NottinghamNG6 8UY
Born May 1965
Director
Appointed 17 Mar 1998
Resigned 30 Sept 2024

LETTINGA, Arien

Resigned
Bennerley Road, NottinghamNG6 8UY
Born September 1966
Director
Appointed 17 Mar 1998
Resigned 30 Sept 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
12-18 Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mrs Allison Jayne Lettinga

Ceased
Bennerley Road, NottinghamNG6 8UY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Arien Lettinga

Ceased
Bennerley Road, NottinghamNG6 8UY
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Sail Address Company With New Address
14 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Sail Address Company
7 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
363aAnnual Return
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
18 June 2004
287Change of Registered Office
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
8 June 2001
287Change of Registered Office
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
11 April 1998
287Change of Registered Office
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation