Background WavePink WaveYellow Wave

COOL EARTH ACTION (06053314)

COOL EARTH ACTION (06053314) is an active UK company. incorporated on 15 January 2007. with registered office in Penryn. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COOL EARTH ACTION has been registered for 19 years. Current directors include DEBEN, John Selwyn, Lord, ELIASCH, Johan, ELLINGHAM, Mark and 1 others.

Company Number
06053314
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 2007
Age
19 years
Address
Cool Earth Tremough Innovation Centre, Penryn, TR10 9TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DEBEN, John Selwyn, Lord, ELIASCH, Johan, ELLINGHAM, Mark, JUNIPER, Anthony Thomas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL EARTH ACTION

COOL EARTH ACTION is an active company incorporated on 15 January 2007 with the registered office located in Penryn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COOL EARTH ACTION was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

06053314

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Cool Earth Tremough Innovation Centre Penryn Campus Penryn, TR10 9TA,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 12 June 2015To: 20 May 2024
C/O 6th Floor 2 Park Street London W1K 2HX
From: 31 January 2013To: 12 June 2015
8 Upper Grosvenor Street London W1K 2LY United Kingdom
From: 8 September 2011To: 31 January 2013
77 South Audley Street London W1K 1JA
From: 15 January 2007To: 8 September 2011
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 20
Director Joined
Jan 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
May 24
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Left
Apr 25
Owner Exit
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
17
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DEBEN, John Selwyn, Lord

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born November 1939
Director
Appointed 14 Nov 2016

ELIASCH, Johan

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born February 1962
Director
Appointed 15 Jan 2007

ELLINGHAM, Mark

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born April 1959
Director
Appointed 14 Nov 2016

JUNIPER, Anthony Thomas

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born September 1960
Director
Appointed 01 Jun 2020

BOOTH, Victoria

Resigned
75 Putney High Street, LondonSW15 1SR
Secretary
Appointed 15 Jan 2007
Resigned 15 Sept 2007

VINCENT, Clare

Resigned
Park Street, LondonW1K 2HX
Secretary
Appointed 15 Sept 2007
Resigned 15 Jan 2015

BURKE, Gillian

Resigned
Budock Place, FalmouthTR11 3NA
Born March 1974
Director
Appointed 03 May 2021
Resigned 19 Mar 2026

COHEN, Samantha

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1968
Director
Appointed 24 Oct 2019
Resigned 01 Jun 2022

ERICKSON, Lucy

Resigned
Tremough Innovation Centre, PenrynTR10 9TA
Born July 1987
Director
Appointed 30 Sept 2024
Resigned 19 Mar 2026

FIELD, Frank, Rt Hon

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1942
Director
Appointed 15 Jan 2007
Resigned 23 Apr 2024

JENKIN, Anne Caroline, Baroness

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1955
Director
Appointed 14 Nov 2016
Resigned 20 Mar 2023

KING, Cynthia

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1946
Director
Appointed 14 Nov 2016
Resigned 07 Mar 2017

OWEN, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1968
Director
Appointed 15 Jan 2007
Resigned 14 Nov 2016

ROCKSTRÖM, Johan

Resigned
Tremough Innovation Centre, PenrynTR10 9TA
Born December 1965
Director
Appointed 11 Dec 2018
Resigned 30 Sept 2024

Persons with significant control

16

5 Active
11 Ceased

Ms Lucy Erikson

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born July 1987

Nature of Control

Significant influence or control
Notified 30 Sept 2024

Ms Gillian Burke

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born March 1974

Nature of Control

Significant influence or control
Notified 03 May 2021
Ceased 30 Jan 2026

Mr Anthony Thomas Juniper

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Jun 2020
Ceased 03 Mar 2025

Mr Anthony Thomas Juniper

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born September 1960

Nature of Control

Significant influence or control
Notified 11 May 2020

Mrs Samantha Cohen

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born September 1968

Nature of Control

Significant influence or control as trust
Notified 24 Oct 2019
Ceased 01 Jun 2022

Mr Johan Rockström

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born December 1965

Nature of Control

Significant influence or control as trust
Notified 11 Dec 2018
Ceased 03 Mar 2025

Mr Mark Ellingham

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born April 1959

Nature of Control

Significant influence or control
Notified 29 Mar 2017

Frank Field

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born July 1942

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 03 Mar 2025

Johan Eliasch

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born February 1962

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 03 Mar 2025

Lord John Selwyn Deben

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born November 1939

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 03 Mar 2025

Mr Mark Ellingham

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born April 1959

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 03 Mar 2025

Baroness Anne Caroline Jenkin

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born December 1955

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 20 Mar 2023

Ms Cynthia King

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 07 Mar 2017

Lord John Deben

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born November 1939

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017

Mr Johan Eliasch

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born February 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Baron John Selwyn Deben

Active
Tremough Innovation Centre, PenrynTR10 9TA
Born November 1939

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Statement Of Companys Objects
9 June 2017
CC04CC04
Resolution
9 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Incorporation Company
15 January 2007
NEWINCIncorporation