Background WavePink WaveYellow Wave

COOL-THERM (SOUTH EAST) LIMITED (11240055)

COOL-THERM (SOUTH EAST) LIMITED (11240055) is an active UK company. incorporated on 7 March 2018. with registered office in Walsall. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. COOL-THERM (SOUTH EAST) LIMITED has been registered for 8 years. Current directors include KILLEEN, Aidan Dominic, PRAGG, Neil Michael.

Company Number
11240055
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
15 Northgate Aldridge, Walsall, WS9 8QD
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
KILLEEN, Aidan Dominic, PRAGG, Neil Michael
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL-THERM (SOUTH EAST) LIMITED

COOL-THERM (SOUTH EAST) LIMITED is an active company incorporated on 7 March 2018 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. COOL-THERM (SOUTH EAST) LIMITED was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

11240055

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

15 Northgate Aldridge Walsall, WS9 8QD,

Previous Addresses

Unit 26, Easter Park Benyon Road Reading RG7 2PQ United Kingdom
From: 7 March 2018To: 14 September 2018
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KILLEEN, Aidan Dominic

Active
Aldridge, WalsallWS9 8QD
Born August 1968
Director
Appointed 31 Aug 2018

PRAGG, Neil Michael

Active
Northgate, WalsallWS9 8QD
Born February 1970
Director
Appointed 10 Jan 2024

CHILDS, Carl

Resigned
Aldridge, WalsallWS9 8QD
Secretary
Appointed 07 Mar 2018
Resigned 31 Aug 2018

DAVIES, Neil Joseph

Resigned
Aldridge, WalsallWS9 8QD
Secretary
Appointed 04 Oct 2021
Resigned 06 Dec 2021

MOORE, Jonathan

Resigned
Aldridge, WalsallWS9 8QD
Secretary
Appointed 29 Mar 2023
Resigned 06 Aug 2023

SMITH, Andrew

Resigned
Aldridge, WalsallWS9 8QD
Secretary
Appointed 06 Dec 2021
Resigned 29 Mar 2023

SMITH, Andrew

Resigned
Aldridge, WalsallWS9 8QD
Secretary
Appointed 07 Sept 2021
Resigned 04 Oct 2021

BLACKMORE, David Phillip

Resigned
Aldridge, WalsallWS9 8QD
Born September 1979
Director
Appointed 07 Mar 2018
Resigned 31 Aug 2022

CARVER, David Lewis

Resigned
Aldridge, WalsallWS9 8QD
Born September 1945
Director
Appointed 31 Aug 2018
Resigned 01 Jan 2023

DAVIES, Neil Joseph

Resigned
Aldridge, WalsallWS9 8QD
Born June 1968
Director
Appointed 04 Oct 2021
Resigned 06 Dec 2021

FYFE, Stuart Lee

Resigned
Aldridge, WalsallWS9 8QD
Born September 1979
Director
Appointed 31 Aug 2018
Resigned 07 Sept 2021

MOORE, Jonathan Paul

Resigned
Aldridge, WalsallWS9 8QD
Born January 1975
Director
Appointed 28 Feb 2022
Resigned 06 Aug 2023

MORRISON, Douglas

Resigned
Aldridge, WalsallWS9 8QD
Born December 1947
Director
Appointed 31 Aug 2018
Resigned 01 Apr 2019

STRONG, Alexander Michael Kenneth

Resigned
Aldridge, WalsallWS9 8QD
Born August 1979
Director
Appointed 07 Mar 2018
Resigned 31 Aug 2022

STRONG, Robert Trevor

Resigned
Aldridge, WalsallWS9 8QD
Born June 1971
Director
Appointed 07 Mar 2018
Resigned 31 Aug 2018

YOUNG, Robert Christopher, Mr.

Resigned
Aldridge, WalsallWS9 8QD
Born December 1978
Director
Appointed 07 Mar 2018
Resigned 30 Sept 2020

Persons with significant control

1

Northgate, WalsallWS9 8QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Resolution
27 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company
14 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Incorporation Company
7 March 2018
NEWINCIncorporation