Background WavePink WaveYellow Wave

COOL-HEAT SYSTEMS LTD (05825563)

COOL-HEAT SYSTEMS LTD (05825563) is an active UK company. incorporated on 23 May 2006. with registered office in Gravesend. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). COOL-HEAT SYSTEMS LTD has been registered for 19 years. Current directors include HILEY, Colin.

Company Number
05825563
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
First Floor Windmill House, Gravesend, DA12 1BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
HILEY, Colin
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL-HEAT SYSTEMS LTD

COOL-HEAT SYSTEMS LTD is an active company incorporated on 23 May 2006 with the registered office located in Gravesend. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). COOL-HEAT SYSTEMS LTD was registered 19 years ago.(SIC: 35300)

Status

active

Active since 19 years ago

Company No

05825563

LTD Company

Age

19 Years

Incorporated 23 May 2006

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

C.H. AIR CONDITIONING LIMITED
From: 23 May 2006To: 13 October 2006
Contact
Address

First Floor Windmill House 127-128 Windmill Street Gravesend, DA12 1BL,

Previous Addresses

57 Windmill Street Gravesend Kent DA12 1BB
From: 23 May 2006To: 22 July 2025
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HILEY, Colin

Active
33 Hoads Wood Gardens, AshfordTN25 4QB
Born May 1973
Director
Appointed 23 May 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 23 May 2006
Resigned 23 May 2006

HILEY, Kelly

Resigned
Hoads Wood Gardens, AshfordTN25 4QB
Secretary
Appointed 23 May 2006
Resigned 23 May 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 23 May 2006
Resigned 23 May 2006

Persons with significant control

1

Mr Colin Hiley

Active
Windmill House, GravesendDA12 1BL
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
16 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
10 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
17 October 2007
287Change of Registered Office
Legacy
19 September 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
5 June 2007
287Change of Registered Office
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Incorporation Company
23 May 2006
NEWINCIncorporation