Background WavePink WaveYellow Wave

COOLFREEZE UK LIMITED (04934467)

COOLFREEZE UK LIMITED (04934467) is an active UK company. incorporated on 16 October 2003. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). COOLFREEZE UK LIMITED has been registered for 22 years. Current directors include CHANNA, Rishpal Singh, CHAPMAN, Alan.

Company Number
04934467
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
1 Beacon Road, Manchester, M17 1AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
CHANNA, Rishpal Singh, CHAPMAN, Alan
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLFREEZE UK LIMITED

COOLFREEZE UK LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). COOLFREEZE UK LIMITED was registered 22 years ago.(SIC: 30990)

Status

active

Active since 22 years ago

Company No

04934467

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 20 August 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 November 2023 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

DUST CLOUD LIMITED
From: 16 October 2003To: 30 October 2003
Contact
Address

1 Beacon Road Trafford Park Manchester, M17 1AF,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
May 25
Director Joined
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHANNA, Rishpal Singh

Active
Broadway North, WestburyBA13 4JX
Born June 1990
Director
Appointed 28 Jun 2024

CHAPMAN, Alan

Active
Beacon Road, ManchesterM17 1AF
Born April 1969
Director
Appointed 13 May 2025

BRADBURN, Graham

Resigned
Willow Cottage, ManchesterM35 9HF
Secretary
Appointed 30 Oct 2003
Resigned 28 Jun 2024

PUTNAM, Nicholas Richard

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Tim

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Jun 2024
Resigned 28 Apr 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 30 Oct 2003

BRADBURN, Graham

Resigned
Willow Cottage, ManchesterM35 9HF
Born November 1960
Director
Appointed 30 Oct 2003
Resigned 28 Jun 2024

CHAPMAN, Alan

Resigned
70 Pothouse Road, BradfordBD6 1UD
Born April 1969
Director
Appointed 30 Oct 2003
Resigned 28 Jun 2024

LAMB, Nicholas

Resigned
Cemetery Lodge, ManchesterM41 9HF
Born June 1962
Director
Appointed 30 Oct 2003
Resigned 28 Jun 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Oct 2003
Resigned 30 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Broadway North, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2024

Mr Nicholas Lamb

Ceased
1 Beacon Road, ManchesterM17 1AF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

70

Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Memorandum Articles
7 May 2025
MAMA
Resolution
7 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
287Change of Registered Office
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation