Background WavePink WaveYellow Wave

COOL VEND SERVICES (NORTH WEST) LIMITED (07717186)

COOL VEND SERVICES (NORTH WEST) LIMITED (07717186) is an active UK company. incorporated on 25 July 2011. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COOL VEND SERVICES (NORTH WEST) LIMITED has been registered for 14 years. Current directors include ASHCROFT, Lee.

Company Number
07717186
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
Unit 84 Barry Street, Oldham, OL1 3NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ASHCROFT, Lee
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL VEND SERVICES (NORTH WEST) LIMITED

COOL VEND SERVICES (NORTH WEST) LIMITED is an active company incorporated on 25 July 2011 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COOL VEND SERVICES (NORTH WEST) LIMITED was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07717186

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 84 Barry Street Oldham, OL1 3NE,

Previous Addresses

50a Springmeadow Lane Upper Mill Oldham Lancashire OL3 6HH
From: 25 July 2011To: 26 April 2023
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Nov 23
Owner Exit
Nov 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASHCROFT, Lee

Active
Drake Road, LittleboroughOL15 9PS
Born March 1980
Director
Appointed 20 Sept 2014

RAFFERTY, Kevin

Resigned
Springmeadow Lane, OldhamOL3 6HH
Secretary
Appointed 30 Jun 2021
Resigned 31 Jul 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 25 Jul 2011
Resigned 25 Jul 2011

RAFFERTY, Katharine Francesa

Resigned
Springmeadow Lane, OldhamOL3 6HH
Born April 1960
Director
Appointed 25 Jul 2011
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Katharine Francesa Rafferty

Ceased
Springmeadow Lane, OldhamOL3 6HH
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mr Lee Ashcroft

Active
Barry Street, OldhamOL1 3NE
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Resolution
2 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Incorporation Company
25 July 2011
NEWINCIncorporation