Background WavePink WaveYellow Wave

KOOLEARTH GROUP INVESTMENTS LIMITED (12544736)

KOOLEARTH GROUP INVESTMENTS LIMITED (12544736) is an active UK company. incorporated on 2 April 2020. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KOOLEARTH GROUP INVESTMENTS LIMITED has been registered for 6 years. Current directors include HOWITT, Gerardine Mary, HOWITT, Simon Andrew.

Company Number
12544736
Status
active
Type
ltd
Incorporated
2 April 2020
Age
6 years
Address
26 Old Nursery Close, Seaford, BN25 3JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWITT, Gerardine Mary, HOWITT, Simon Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOOLEARTH GROUP INVESTMENTS LIMITED

KOOLEARTH GROUP INVESTMENTS LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KOOLEARTH GROUP INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12544736

LTD Company

Age

6 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 31 March 2024 - 28 February 2025(12 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

STAMP DUTY RECLAIMS LTD
From: 23 March 2022To: 7 September 2022
KOOLEARTH GROUP LIMITED
From: 19 January 2021To: 23 March 2022
KOOLEARTH INVESTMENTS LIMITED
From: 2 April 2020To: 19 January 2021
Contact
Address

26 Old Nursery Close Seaford, BN25 3JZ,

Previous Addresses

11 Leadenhall Street London EC3V 1LP United Kingdom
From: 3 August 2020To: 25 October 2023
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 April 2020To: 3 August 2020
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
New Owner
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Dec 23
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOWITT, Gerardine Mary

Active
Old Nursery Close, SeafordBN25 3JZ
Born May 1966
Director
Appointed 06 Apr 2022

HOWITT, Simon Andrew

Active
Old Nursery Close, SeafordBN25 3JZ
Born February 1963
Director
Appointed 02 Apr 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Apr 2020
Resigned 02 Apr 2020

NASIR, Abdulkadir Mohammed

Resigned
Leadenhall Street, LondonEC3V 1LP
Born November 1988
Director
Appointed 02 Apr 2020
Resigned 02 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Gerardine Mary Howitt

Active
Old Nursery Close, SeafordBN25 3JZ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2022

Mr Abdulkadir Mohammed Nasir

Ceased
Leadenhall Street, LondonEC3V 1LP
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 11 Jan 2021
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 02 Apr 2020

Mr Simon Andrew Howitt

Active
Old Nursery Close, SeafordBN25 3JZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2021
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
11 February 2021
RP04TM01RP04TM01
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Resolution
19 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Incorporation Company
2 April 2020
NEWINCIncorporation