Background WavePink WaveYellow Wave

COOLER SENSE LIMITED (07447007)

COOLER SENSE LIMITED (07447007) is an active UK company. incorporated on 22 November 2010. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COOLER SENSE LIMITED has been registered for 15 years. Current directors include BOURTON, Michael, CAMPBELL, Shaun Edward, LEEK, Marcus.

Company Number
07447007
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Fourth Floor, Abbots House, Reading, RG1 3BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOURTON, Michael, CAMPBELL, Shaun Edward, LEEK, Marcus
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLER SENSE LIMITED

COOLER SENSE LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COOLER SENSE LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07447007

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 August 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Fourth Floor, Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom
From: 10 July 2018To: 2 October 2024
PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom
From: 5 July 2018To: 10 July 2018
The Blue Farm House 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE
From: 22 November 2010To: 5 July 2018
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Share Issue
May 17
Funding Round
May 17
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOURTON, Michael

Active
Abbey Street, ReadingRG1 3BD
Born March 1987
Director
Appointed 01 Oct 2024

CAMPBELL, Shaun Edward

Active
Abbey Street, ReadingRG1 3BD
Born March 1979
Director
Appointed 07 Mar 2025

LEEK, Marcus

Active
Abbey Street, ReadingRG1 3BD
Born May 1975
Director
Appointed 28 Jan 2026

JENKINS, Huw William Howell

Resigned
Abbey Street, ReadingRG1 3BD
Born March 1965
Director
Appointed 01 Oct 2024
Resigned 15 Jul 2025

KENT, Jamie Christian

Resigned
Abbey Street, ReadingRG1 3BD
Born September 1984
Director
Appointed 01 Oct 2024
Resigned 14 Mar 2025

PHIPPS, Mark Justin

Resigned
Abbey Street, ReadingRG1 3BD
Born February 1965
Director
Appointed 22 Nov 2010
Resigned 01 Oct 2024

RYALL, Michael John Robert

Resigned
Abbey Street, ReadingRG1 3BD
Born March 1986
Director
Appointed 01 Oct 2024
Resigned 09 Dec 2024

SCOVELL, Alan Bruce

Resigned
Abbey Street, ReadingRG1 3BD
Born December 1958
Director
Appointed 22 Nov 2010
Resigned 01 Oct 2024

SMITH, Paula

Resigned
Abbey Street, ReadingRG1 3BD
Born June 1973
Director
Appointed 07 Mar 2025
Resigned 28 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Alan Bruce Scovell

Ceased
Abbey Street, ReadingRG1 3BD
Born December 1958

Nature of Control

Significant influence or control
Notified 17 May 2022
Ceased 01 Oct 2024

Mrs Nicola Lorraine Phipps

Ceased
Abbey Street, ReadingRG1 3BD
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2022
Ceased 01 Oct 2024

Mrs Jacqueline Norah Scovell

Ceased
Abbey Street, ReadingRG1 3BD
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2022
Ceased 01 Oct 2024

Mr Mark Justin Phipps

Ceased
Station Road, WoodbridgeIP12 1QT
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2010
NEWINCIncorporation