Background WavePink WaveYellow Wave

KOOLEDGE LIMITED (03660024)

KOOLEDGE LIMITED (03660024) is an active UK company. incorporated on 2 November 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KOOLEDGE LIMITED has been registered for 27 years. Current directors include RICH, Ellis Seymour.

Company Number
03660024
Status
active
Type
ltd
Incorporated
2 November 1998
Age
27 years
Address
10 London Mews, London, W2 1HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICH, Ellis Seymour
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOOLEDGE LIMITED

KOOLEDGE LIMITED is an active company incorporated on 2 November 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KOOLEDGE LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03660024

LTD Company

Age

27 Years

Incorporated 2 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

10 London Mews London, W2 1HY,

Previous Addresses

3 York House Langston Road Debden Essex IG10 3TQ
From: 2 November 1998To: 18 August 2025
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RICH, Ellis Seymour

Active
London Mews, LondonW2 1HY
Born January 1947
Director
Appointed 20 Apr 1999

CRANE, Ralph Clifford

Resigned
46 Selby Road, LondonW5 1LX
Secretary
Appointed 03 Nov 1998
Resigned 25 Apr 1999

RICH, Susan Marilyn

Resigned
Oak Cottage, ChigwellIG7 5AS
Secretary
Appointed 03 Nov 1998
Resigned 30 Sept 2012

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Nov 1998
Resigned 03 Nov 1998

BAILEY, Andrew James

Resigned
1 Ivy Road, LondonE17 8HX
Born March 1963
Director
Appointed 03 Nov 1998
Resigned 20 Apr 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Nov 1998
Resigned 03 Nov 1998

Persons with significant control

1

Mr Ellis Seymour Rich

Active
London Mews, LondonW2 1HY
Born January 1947

Nature of Control

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

Filing History

77

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Termination Secretary Company With Name
16 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
3 March 2005
244244
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
287Change of Registered Office
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Incorporation Company
2 November 1998
NEWINCIncorporation