Background WavePink WaveYellow Wave

20 COOLHURST ROAD LIMITED (06266086)

20 COOLHURST ROAD LIMITED (06266086) is an active UK company. incorporated on 1 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 20 COOLHURST ROAD LIMITED has been registered for 18 years. Current directors include HARVEY, Nick, RAMASWAMY, Arun Leon, WAHAB, Charles and 1 others.

Company Number
06266086
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2007
Age
18 years
Address
20a 20a, London, N8 8EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARVEY, Nick, RAMASWAMY, Arun Leon, WAHAB, Charles, WARE, Dominic Roy, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 COOLHURST ROAD LIMITED

20 COOLHURST ROAD LIMITED is an active company incorporated on 1 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 20 COOLHURST ROAD LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06266086

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

20a 20a Coolhurst Road London, N8 8EL,

Previous Addresses

Second Floor Flat 20 Coolhurst Road Hornsey London N8 8EL
From: 4 July 2012To: 10 July 2023
Second Floor Flat 20D Coolhurst Road Hornsey London N8 8EL United Kingdom
From: 27 July 2011To: 4 July 2012
Basement Flat, 20a Coolhurst Road, Hornsey London N8 8EL
From: 1 June 2007To: 27 July 2011
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

RAMASWAMY, Arun Leon

Active
Basement Flat, LondonN8 8EL
Secretary
Appointed 30 Sept 2022

HARVEY, Nick

Active
First Floor Flat 20c Coolhurst Road, LondonN8 8EL
Born November 1965
Director
Appointed 01 Jun 2007

RAMASWAMY, Arun Leon

Active
Coolhurst Road, LondonN8 8EL
Born May 1976
Director
Appointed 27 Jan 2015

WAHAB, Charles

Active
Coolhurst Road, LondonN8 8EL
Born June 1982
Director
Appointed 10 Nov 2017

WARE, Dominic Roy, Mr.

Active
Flat 3, LondonN8 8EL
Born July 1990
Director
Appointed 11 Oct 2023

SMITH, Lynn Marguerite

Resigned
20 Coolhurst Road, LondonN8 8EL
Secretary
Appointed 06 Jul 2011
Resigned 30 Sept 2022

SOUTER, James Iain John

Resigned
Basement Flat 20a Coolhurst Road, LondonN8 8EL
Secretary
Appointed 01 Jun 2007
Resigned 06 Jul 2011

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Jun 2007

BOWLES, Deborah Anne

Resigned
Coolhurst Road, LondonN8 8EL
Born January 1980
Director
Appointed 06 Jul 2011
Resigned 25 Jan 2015

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

HONEYBEN, Lauren Elizabeth

Resigned
Coolhurst Road, LondonN8 8EL
Born March 1980
Director
Appointed 23 Sept 2011
Resigned 06 Oct 2017

PERSAUD, Michael

Resigned
Ground Floor Flat 20d Coolhurst Road, LondonN8 8EL
Born November 1967
Director
Appointed 01 Jun 2007
Resigned 28 Mar 2008

SHERINGHAM, Samuel Gilles Tempest

Resigned
Coolhurst Road, LondonN8 8EL
Born January 1978
Director
Appointed 05 Jul 2008
Resigned 23 Sept 2011

SMITH, Lynn Marguerite

Resigned
Second Floor Flat 20d Coolhurst Road, LondonN8 8EL
Born August 1957
Director
Appointed 01 Jun 2007
Resigned 11 Oct 2023

SOUTER, James Iain John

Resigned
Basement Flat 20a Coolhurst Road, LondonN8 8EL
Born May 1976
Director
Appointed 01 Jun 2007
Resigned 06 Jul 2011
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Termination Director Company With Name
9 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2009
AR01AR01
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Incorporation Company
1 June 2007
NEWINCIncorporation