Background WavePink WaveYellow Wave

COOLTRADER LIMITED (08232569)

COOLTRADER LIMITED (08232569) is an active UK company. incorporated on 28 September 2012. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOLTRADER LIMITED has been registered for 13 years. Current directors include COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David and 1 others.

Company Number
08232569
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
The Vault Dakota Drive, Liverpool, L24 8RJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David, SIMPSON, Alexander Daniel Keeler
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLTRADER LIMITED

COOLTRADER LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COOLTRADER LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08232569

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

HFG ACQUISITIONS LIMITED
From: 28 September 2012To: 12 October 2012
Contact
Address

The Vault Dakota Drive Speke Liverpool, L24 8RJ,

Previous Addresses

Heron Foods Limited Jackson Way Melton North Ferriby East Yorkshire HU14 3HJ
From: 28 September 2012To: 3 August 2017
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
May 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 27 Feb 2024

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

JEGEN, Gerardus Matheus Thomas

Active
Dakota Drive, LiverpoolL24 8RJ
Born April 1971
Director
Appointed 16 Jun 2025

PARRY, Jonathan David

Active
Dakota Drive, LiverpoolL24 8RJ
Born May 1973
Director
Appointed 27 Feb 2024

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Born June 1973
Director
Appointed 23 Aug 2023

OWEN, Paul Michael Robin

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 02 Aug 2017
Resigned 28 Jan 2022

RAWNSLEY, Patrick James

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 28 Jan 2022
Resigned 27 Feb 2024

ARORA, Bobby

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1972
Director
Appointed 02 Aug 2017
Resigned 31 Mar 2025

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born November 1969
Director
Appointed 02 Aug 2017
Resigned 21 Apr 2023

HEUCK, David Charles

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born March 1961
Director
Appointed 28 Sept 2012
Resigned 09 Apr 2019

MCDONALD, Paul Andrew

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born April 1966
Director
Appointed 02 Aug 2017
Resigned 15 Nov 2020

RUSSO, Alejandro

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born July 1971
Director
Appointed 15 Nov 2020
Resigned 30 Apr 2025

SCHMIDT, Michael Stefan

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1980
Director
Appointed 24 Nov 2022
Resigned 01 Dec 2025

Persons with significant control

1

Jackson Way, North FerribyHU14 3HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 August 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
28 September 2012
NEWINCIncorporation