Background WavePink WaveYellow Wave

KOOLKOMPANY LTD (09560587)

KOOLKOMPANY LTD (09560587) is an active UK company. incorporated on 24 April 2015. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. KOOLKOMPANY LTD has been registered for 10 years. Current directors include ASHCROFT, Andrew Richard, BURGESS, Katie Louise, INNES, David Andrew and 1 others.

Company Number
09560587
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
103 The Meadows Lyndhurst, Southampton, SO43 7EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
ASHCROFT, Andrew Richard, BURGESS, Katie Louise, INNES, David Andrew, VILLENEUVE, France
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOOLKOMPANY LTD

KOOLKOMPANY LTD is an active company incorporated on 24 April 2015 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. KOOLKOMPANY LTD was registered 10 years ago.(SIC: 47710)

Status

active

Active since 10 years ago

Company No

09560587

LTD Company

Age

10 Years

Incorporated 24 April 2015

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

103 The Meadows Lyndhurst Southampton, SO43 7EJ,

Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 18
Funding Round
Oct 18
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Jan 20
Loan Cleared
Jul 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Jul 21
Owner Exit
Feb 22
Share Buyback
Mar 22
Funding Round
Mar 22
New Owner
Mar 22
Capital Reduction
Mar 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
Dec 24
Director Joined
Apr 25
8
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ASHCROFT, Andrew Richard

Active
Lyndhurst, SouthamptonSO43 7EJ
Born May 1961
Director
Appointed 24 Apr 2015

BURGESS, Katie Louise

Active
Lyndhurst, SouthamptonSO43 7EJ
Born February 1986
Director
Appointed 15 May 2023

INNES, David Andrew

Active
Lyndhurst, SouthamptonSO43 7EJ
Born September 1958
Director
Appointed 17 Apr 2025

VILLENEUVE, France

Active
Lyndhurst, SouthamptonSO43 7EJ
Born August 1980
Director
Appointed 01 Dec 2024

DOVEY, Helen Susan

Resigned
Lyndhurst, SouthamptonSO43 7EJ
Born June 1958
Director
Appointed 28 Aug 2015
Resigned 07 Feb 2023

HURFORD-POTTER, Sarah Elizabeth

Resigned
Lyndhurst, SouthamptonSO43 7EJ
Born May 1971
Director
Appointed 10 Nov 2020
Resigned 08 Nov 2022

KOSTIS, Constantinos

Resigned
Lyndhurst, SouthamptonSO43 7EJ
Born March 1959
Director
Appointed 28 Aug 2015
Resigned 01 Jul 2021

MERRITT, Neville David

Resigned
Arford Road, BordonGU35 8BT
Born October 1957
Director
Appointed 17 Mar 2021
Resigned 08 Feb 2023

TRODD, Michael James

Resigned
Chandlers Ford, EastleighSO53 4SX
Born December 1969
Director
Appointed 24 Apr 2015
Resigned 19 Dec 2019

WARNER ALLEN, Carolyn

Resigned
Lyndhurst, SouthamptonSO43 7EJ
Born July 1958
Director
Appointed 28 Aug 2015
Resigned 11 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Carolyn Warner Allen

Active
The Meadows, LyndhurstSO43 7EJ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2021

Mr Michael James Trodd

Ceased
Wellowbrook Close, EastleighSO53 4SX
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 11 Nov 2021

Mr Andrew Richard Ashcroft

Active
The Meadows, LyndhurstSO43 7EJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Capital Cancellation Shares
10 March 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 February 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 December 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
19 June 2019
RP04AR01RP04AR01
Legacy
18 June 2019
RP04CS01RP04CS01
Confirmation Statement
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Resolution
16 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2015
NEWINCIncorporation