Background WavePink WaveYellow Wave

COOL INN LIMITED (04714502)

COOL INN LIMITED (04714502) is an active UK company. incorporated on 27 March 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COOL INN LIMITED has been registered for 23 years. Current directors include OBHRAI, Deepinder Singh, OBHRAI, Tajinderpal Singh.

Company Number
04714502
Status
active
Type
ltd
Incorporated
27 March 2003
Age
23 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OBHRAI, Deepinder Singh, OBHRAI, Tajinderpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL INN LIMITED

COOL INN LIMITED is an active company incorporated on 27 March 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COOL INN LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04714502

LTD Company

Age

23 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR
From: 5 April 2013To: 20 September 2023
Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
From: 25 March 2010To: 5 April 2013
C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE
From: 27 March 2003To: 25 March 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OBHRAI, Tajinder Singh

Active
East Street, ColchesterCO1 2TZ
Secretary
Appointed 16 Feb 2007

OBHRAI, Deepinder Singh

Active
East Street, ColchesterCO1 2TZ
Born May 1976
Director
Appointed 16 Feb 2007

OBHRAI, Tajinderpal Singh

Active
East Street, ColchesterCO1 2TZ
Born December 1969
Director
Appointed 13 Mar 2007

BALLS, John William

Resigned
Crag Path, AldeburghIP15 5BS
Secretary
Appointed 27 Mar 2003
Resigned 29 Nov 2004

SMITH, Tanya Fern

Resigned
9 Golden Dawn Way, ColchesterCO4 5DF
Secretary
Appointed 29 Nov 2004
Resigned 16 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 2003
Resigned 27 Mar 2003

BAGHERZADEH, Shahrokh

Resigned
Apartment No 2.2 19 Trevor Square, LondonSW7 1DZ
Born April 1961
Director
Appointed 27 Mar 2003
Resigned 16 Feb 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 2003
Resigned 27 Mar 2003

Persons with significant control

1

East Street, ColchesterCO1 2TZ

Nature of Control

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

Filing History

91

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
353353
Legacy
4 April 2008
190190
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
190190
Legacy
25 June 2007
353353
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2007
MEM/ARTSMEM/ARTS
Legacy
10 March 2007
155(6)b155(6)b
Legacy
10 March 2007
155(6)a155(6)a
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
287Change of Registered Office
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
21 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
244244
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
353353
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
190190
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
244244
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
88(2)R88(2)R
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Incorporation Company
27 March 2003
NEWINCIncorporation