Background WavePink WaveYellow Wave

COOL HAND PROMOTIONS LIMITED (08354948)

COOL HAND PROMOTIONS LIMITED (08354948) is an active UK company. incorporated on 10 January 2013. with registered office in Brough. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. COOL HAND PROMOTIONS LIMITED has been registered for 13 years. Current directors include CAMPBELL, Luke, KRAANEN, Lynsey.

Company Number
08354948
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
104 Baffin Way, Brough, HU15 1YU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CAMPBELL, Luke, KRAANEN, Lynsey
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL HAND PROMOTIONS LIMITED

COOL HAND PROMOTIONS LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Brough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. COOL HAND PROMOTIONS LIMITED was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08354948

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

104 Baffin Way Brough, HU15 1YU,

Previous Addresses

5 Parkland Mews Hessle East Yorkshire HU13 0DB England
From: 24 January 2018To: 4 April 2025
60 Southfield Hessle HU13 0EU England
From: 24 January 2017To: 24 January 2018
1 Parkland Mews Southfield Hessle East Yorkshire HU13 0DB
From: 10 January 2013To: 24 January 2017
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Luke

Active
Baffin Way, BroughHU15 1YU
Born September 1987
Director
Appointed 10 Jan 2013

KRAANEN, Lynsey

Active
Parkland Mews, HessleHU13 0DB
Born November 1986
Director
Appointed 10 Jan 2013

Persons with significant control

1

Mr Luke Campbell

Active
Baffin Way, BroughHU15 1YU
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Incorporation Company
10 January 2013
NEWINCIncorporation