Background WavePink WaveYellow Wave

EXTREME COOL HOLDINGS LIMITED (07208174)

EXTREME COOL HOLDINGS LIMITED (07208174) is an active UK company. incorporated on 30 March 2010. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXTREME COOL HOLDINGS LIMITED has been registered for 15 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew.

Company Number
07208174
Status
active
Type
ltd
Incorporated
30 March 2010
Age
15 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTREME COOL HOLDINGS LIMITED

EXTREME COOL HOLDINGS LIMITED is an active company incorporated on 30 March 2010 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXTREME COOL HOLDINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07208174

LTD Company

Age

15 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PGL (NINETY) LIMITED
From: 30 March 2010To: 18 June 2010
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Share Issue
Jun 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Nov 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Dec 19
Director Left
Aug 20
Owner Exit
May 22
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 14 Jun 2010

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 14 Jun 2010

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 26 Nov 2019

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 30 Mar 2010
Resigned 14 Jun 2010

ANGOVE, Morwenna Michelle

Resigned
7 Trafford Way, ManchesterM41 7JA
Born June 1964
Director
Appointed 17 Dec 2010
Resigned 24 Oct 2016

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 17 May 2017
Resigned 01 Jul 2020

BAIRD, Stewart John

Resigned
Whitington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 14 Jun 2010
Resigned 26 Oct 2016

EMSDEN, Peter Clare

Resigned
1 Undershaft, LondonEC3A 8AB
Born May 1961
Director
Appointed 17 Aug 2010
Resigned 08 Oct 2012

JALLANDS, Stephen

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1963
Director
Appointed 01 May 2012
Resigned 23 Oct 2014

LEPPARD, Martin Neal

Resigned
Manor Lane, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 29 Sept 2010
Resigned 17 May 2017

REYNOLDS, Mark Andrew

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 30 Mar 2010
Resigned 14 Jun 2010

Persons with significant control

3

1 Active
2 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 02 Jul 2021

Mr Andrew Martin Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew Martin Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
6 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Legacy
9 September 2010
MG01MG01
Legacy
1 September 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
24 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 June 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 June 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Incorporation Company
30 March 2010
NEWINCIncorporation