Background WavePink WaveYellow Wave

COOL ENERGY LIMITED (04659259)

COOL ENERGY LIMITED (04659259) is an active UK company. incorporated on 6 February 2003. with registered office in Totton, Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOL ENERGY LIMITED has been registered for 23 years. Current directors include HAMPSEY, David, PALMER, David Richard.

Company Number
04659259
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Ics House Stephenson Road, Totton, Southampton, SO40 3SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMPSEY, David, PALMER, David Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL ENERGY LIMITED

COOL ENERGY LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Totton, Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COOL ENERGY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04659259

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton, SO40 3SA,

Previous Addresses

Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton Hampshire SO40 3SA England
From: 1 December 2015To: 1 December 2015
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 6 February 2003To: 1 December 2015
Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jan 12
Director Left
Apr 12
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAMPSEY, David

Active
Bessemer Road, BasingstokeRG21 3NB
Born February 1970
Director
Appointed 18 Jan 2018

PALMER, David Richard

Active
Stephenson Road, Totton, SouthamptonSO40 3SA
Born May 1973
Director
Appointed 04 Dec 2020

JONES, Kevin

Resigned
Stephenson Road, SouthamptonSO40 3RY
Secretary
Appointed 06 Oct 2005
Resigned 05 Mar 2012

WILSON, Russell

Resigned
197 Albion Way, VerwoodBH31 7LT
Secretary
Appointed 10 Feb 2003
Resigned 06 Oct 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 10 Feb 2003

JONES, Kevin

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born July 1952
Director
Appointed 01 Nov 2007
Resigned 05 Mar 2012

JONES, Michael

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born October 1962
Director
Appointed 10 Mar 2003
Resigned 18 Jan 2018

KINGSTON, Troy E, Mr.

Resigned
Lenneke Marelaan 6, Brussels
Born October 1969
Director
Appointed 18 Jan 2018
Resigned 21 Jan 2026

SPOLNIK, Adam Jeffrey

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born March 1977
Director
Appointed 10 Sept 2003
Resigned 18 Jan 2018

SPOLNIK, Jeffrey Marian

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born October 1956
Director
Appointed 17 Oct 2005
Resigned 18 Jan 2018

WEST, Simon James

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3SA
Born June 1967
Director
Appointed 19 Jan 2012
Resigned 03 Sept 2020

WEST, Simon James

Resigned
Stephenson Road, TottonSO40 3RY
Born June 1967
Director
Appointed 05 Jan 2012
Resigned 18 Jan 2018

WHYTE, Kevin Lee

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born November 1968
Director
Appointed 19 Jun 2004
Resigned 18 Jan 2018

WILSON, Philip Scott

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born December 1962
Director
Appointed 17 Oct 2005
Resigned 18 Jan 2018

WILSON, Russell Christopher

Resigned
Stephenson Road, SouthamptonSO40 3RY
Born December 1963
Director
Appointed 10 Feb 2003
Resigned 18 Jan 2018

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Stephenson Road, Southampton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stephenson Road, Calmore Industrial Estate, SouthamptonSO40 3SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Miscellaneous
5 November 2014
MISCMISC
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Legacy
2 January 2013
MG02MG02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
31 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 September 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363aAnnual Return
Legacy
4 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Legacy
6 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
88(2)R88(2)R
Legacy
24 July 2005
88(2)R88(2)R
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Incorporation Company
6 February 2003
NEWINCIncorporation