Background WavePink WaveYellow Wave

COLD TECH (SERVICES) LTD (08018505)

COLD TECH (SERVICES) LTD (08018505) is an active UK company. incorporated on 3 April 2012. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). COLD TECH (SERVICES) LTD has been registered for 14 years. Current directors include BAYLISS, Stephen, HARRIS, Kerry John, STRINGER, Simon Jeremy and 1 others.

Company Number
08018505
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
Unit 3 Orpen Park, Bristol, BS32 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
BAYLISS, Stephen, HARRIS, Kerry John, STRINGER, Simon Jeremy, WEEDEN, Nicholas
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLD TECH (SERVICES) LTD

COLD TECH (SERVICES) LTD is an active company incorporated on 3 April 2012 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). COLD TECH (SERVICES) LTD was registered 14 years ago.(SIC: 33140)

Status

active

Active since 14 years ago

Company No

08018505

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 April 2026 (1 month ago)
Submitted on 7 April 2026 (1 month ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Unit 3 Orpen Park Ash Ridge Road Bristol, BS32 4QD,

Previous Addresses

Unit 17, Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ England
From: 11 October 2024To: 6 January 2026
C/O Ardwyn Channon Ltd 12 Victoria Street Burnham-on-Sea Somerset TA8 1AL
From: 3 April 2012To: 11 October 2024
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Aug 18
Director Left
May 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAYLISS, Stephen

Active
3 Saxon Way West, CorbyNN18 9EZ
Born September 1982
Director
Appointed 08 Oct 2024

HARRIS, Kerry John

Active
Ash Ridge Road, BristolBS32 4QD
Born September 1966
Director
Appointed 03 Oct 2025

STRINGER, Simon Jeremy

Active
3 Saxon Way West, CorbyNN18 9EZ
Born August 1974
Director
Appointed 08 Oct 2024

WEEDEN, Nicholas

Active
Badgworth, AxbridgeBS26 2QA
Born August 1972
Director
Appointed 03 Apr 2012

BASTERFIELD, Samantha

Resigned
Coast Road, Burnham On SeaTA8 2QU
Born November 1970
Director
Appointed 03 Feb 2017
Resigned 08 Oct 2024

DURNELL, Hannah Francis

Resigned
St Philips Road, Bristol,BS2 0JZ
Born December 1991
Director
Appointed 08 Oct 2024
Resigned 31 Jan 2026

PARSONS, Mark Patrick

Resigned
Coast Road, Burnham-On-SeaTA8 2QU
Born February 1972
Director
Appointed 03 Apr 2012
Resigned 03 Oct 2025

WEEDEN, Nicholas

Resigned
Badgworth, AxbridgeBS26 2QA
Born August 1972
Director
Appointed 03 Feb 2017
Resigned 03 Feb 2017

WEEDEN, Nicholas

Resigned
Badgworth, AxbridgeBS26 2QA
Born August 1972
Director
Appointed 03 Apr 2012
Resigned 08 Oct 2024

WEEDEN, Nicola

Resigned
Badgworth, AxbridgeBS26 2QA
Born June 1976
Director
Appointed 03 Feb 2017
Resigned 08 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
3 Saxon Way West, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024

Mr Nicholas Weeden

Ceased
Badgworth, AxbridgeBS26 2QA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024

Mr Mark Patrick Parsons

Ceased
Coast Road, Burnham-On-SeaTA8 2QU
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
25 February 2013
MG01MG01
Incorporation Company
3 April 2012
NEWINCIncorporation