Background WavePink WaveYellow Wave

COOLSPEC LIMITED (05890194)

COOLSPEC LIMITED (05890194) is an active UK company. incorporated on 28 July 2006. with registered office in East Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COOLSPEC LIMITED has been registered for 19 years. Current directors include LANGLEY, Antony, LUNT, Simon William.

Company Number
05890194
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
19 Cave Road, East Yorkshire, HU15 1HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANGLEY, Antony, LUNT, Simon William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLSPEC LIMITED

COOLSPEC LIMITED is an active company incorporated on 28 July 2006 with the registered office located in East Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COOLSPEC LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05890194

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

19 Cave Road Brough East Yorkshire, HU15 1HA,

Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Loan Cleared
May 22
Owner Exit
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 28 Jul 2006

LANGLEY, Antony

Active
Catfoss Lane, Kingston Upon HullHU11 5QN
Born June 1968
Director
Appointed 06 Sept 2007

LUNT, Simon William

Active
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 28 Jul 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Jul 2006
Resigned 09 Aug 2006

MAYES, Robert

Resigned
544 Hessle Road, HullHU3 5BL
Born July 1957
Director
Appointed 28 Jul 2006
Resigned 06 Sept 2007

MILLER, Brian Mackenzie

Resigned
Tigh Mor, BrandesburtonYO25 8QG
Born December 1959
Director
Appointed 28 Jul 2006
Resigned 06 Sept 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Jul 2006
Resigned 09 Aug 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Simon William Lunt

Ceased
Cave Road, BroughHU15 1HA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2016
Ceased 24 Jul 2016

Mr Antony Langley

Active
Waterside Road, BeverleyHU17 0ST
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2016
Brough, HullHU15 1HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
88(2)R88(2)R
Legacy
20 October 2006
287Change of Registered Office
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Incorporation Company
28 July 2006
NEWINCIncorporation