Background WavePink WaveYellow Wave

COOL COMPANY MANAGEMENT LTD (13835293)

COOL COMPANY MANAGEMENT LTD (13835293) is an active UK company. incorporated on 7 January 2022. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. COOL COMPANY MANAGEMENT LTD has been registered for 4 years. Current directors include BERGSLAND, Christopher Thomas, CHOUDHRY, Sarah Jane.

Company Number
13835293
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
7 Clarges Street, London, W1J 8AE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BERGSLAND, Christopher Thomas, CHOUDHRY, Sarah Jane
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL COMPANY MANAGEMENT LTD

COOL COMPANY MANAGEMENT LTD is an active company incorporated on 7 January 2022 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. COOL COMPANY MANAGEMENT LTD was registered 4 years ago.(SIC: 50200)

Status

active

Active since 4 years ago

Company No

13835293

LTD Company

Age

4 Years

Incorporated 7 January 2022

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

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

7 Clarges Street 5th Floor London, W1J 8AE,

Previous Addresses

, 6th Floor, the Zig Zag 70 Victoria Street, London, SW1E 6SQ, United Kingdom
From: 7 January 2022To: 14 November 2022
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRISON, Christopher James

Active
Clarges Street, LondonW1J 8AE
Secretary
Appointed 23 Jan 2026

BERGSLAND, Christopher Thomas

Active
Clarges Street, LondonW1J 8AE
Born November 1976
Director
Appointed 12 Jul 2022

CHOUDHRY, Sarah Jane

Active
Clarges Street, LondonW1J 8AE
Born October 1979
Director
Appointed 23 Jan 2026

BULBECK, Malcolm

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born December 1977
Director
Appointed 07 Jan 2022
Resigned 12 Jul 2022

MARANHAO, Eduardo Da Cunha Andrade

Resigned
70 Victoria Street, LondonSW1E 6SQ
Born October 1983
Director
Appointed 07 Jan 2022
Resigned 12 Jul 2022

TYRRELL, Richard Patrick St. Lawrence

Resigned
Clarges Street, LondonW1J 8AE
Born July 1973
Director
Appointed 12 Jul 2022
Resigned 23 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Richard John Martin

Active
King William Street, LondonEC4N 7AR
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Jan 2026

Mr Marshall Eugene Eisenberg

Active
Clarges Street, LondonW1J 8AE
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 09 Jan 2026
22 Victoria Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 09 Jan 2026
9 Par-La-Ville Road, HamiltonHM 11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
21 January 2024
AAMDAAMD
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2022
NEWINCIncorporation