Background WavePink WaveYellow Wave

COOL CLUB CO LIMITED (14919758)

COOL CLUB CO LIMITED (14919758) is an active UK company. incorporated on 7 June 2023. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. COOL CLUB CO LIMITED has been registered for 2 years. Current directors include ALLEN, Craig John, HOLLIDAY, Nigel James, LENTON, Daniel and 3 others.

Company Number
14919758
Status
active
Type
ltd
Incorporated
7 June 2023
Age
2 years
Address
Collingwood Buildings, Newcastle Upon Tyne, NE1 1JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ALLEN, Craig John, HOLLIDAY, Nigel James, LENTON, Daniel, MCGUIGAN, Andrew, SAVAGE, Aidan Mark, SMYTH, Matthew Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOL CLUB CO LIMITED

COOL CLUB CO LIMITED is an active company incorporated on 7 June 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. COOL CLUB CO LIMITED was registered 2 years ago.(SIC: 56302)

Status

active

Active since 2 years ago

Company No

14919758

LTD Company

Age

2 Years

Incorporated 7 June 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 May 2024 (1 year ago)
Period: 7 June 2023 - 31 December 2023(7 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

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

Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne, NE1 1JF,

Previous Addresses

1 Silverbirch Drive Camperdown Newcastle upon Tyne NE12 5AB United Kingdom
From: 7 June 2023To: 15 January 2025
Timeline

20 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALLEN, Craig John

Active
Denewood, Newcastle Upon TyneNE12 7FA
Born December 1985
Director
Appointed 07 Jun 2023

HOLLIDAY, Nigel James

Active
East Park Road, GatesheadNE9 5AX
Born January 1979
Director
Appointed 31 Jan 2024

LENTON, Daniel

Active
Silverbirch Drive, Newcastle Upon TyneNE12 5AB
Born May 1988
Director
Appointed 31 Jan 2024

MCGUIGAN, Andrew

Active
Blue Anchor Court, Newcastle Upon TyneNE1 3HB
Born August 1979
Director
Appointed 31 Jan 2024

SAVAGE, Aidan Mark

Active
Hodgson Close, Newcastle Upon TyneNE5 1AZ
Born September 1993
Director
Appointed 07 Jun 2023

SMYTH, Matthew Joseph

Active
Bartholomew Street, LondonSE1 4AL
Born June 1980
Director
Appointed 07 Jun 2023

HOLLIDAY, Nigel James

Resigned
East Park Road, GatesheadNE9 5AX
Born January 1979
Director
Appointed 07 Jun 2023
Resigned 31 Jan 2024

LENTON, Daniel

Resigned
Silverbirch Drive, Newcastle Upon TyneNE12 5AB
Born May 1988
Director
Appointed 07 Jun 2023
Resigned 31 Jan 2024

MCGUIGAN, Andrew

Resigned
Blue Anchor Court, Newcastle Upon TyneNE1 3HB
Born August 1979
Director
Appointed 07 Jun 2023
Resigned 31 Jan 2024

AMCGUIGAN LTD

Resigned
Dryden Road, GatesheadNE9 5HQ
Corporate director
Appointed 31 Jan 2024
Resigned 31 Jan 2024

DS&I LENTON HOLDINGS LIMITED

Resigned
Silverbirch Drive, Newcastle Upon TyneNE12 5AB
Corporate director
Appointed 31 Jan 2024
Resigned 31 Jan 2024

TB HOLLIDAY HOLDINGS LTD

Resigned
East Park Road, GatesheadNE9 5AX
Corporate director
Appointed 31 Jan 2024
Resigned 31 Jan 2024

Persons with significant control

8

6 Active
2 Ceased

Mr Matthew Joseph Smyth

Active
Bartholomew Street, LondonSE1 4AL
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Mr Aidan Mark Savage

Active
Hodgson Close, Newcastle Upon TyneNE5 1AZ
Born September 1993

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Mr Craig John Allen

Active
Denewood, Newcastle Upon TyneNE12 7FA
Born December 1985

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Ds&I Lenton Holdings Limited

Active
Silverbirch Drive, Newcastle Upon TyneNE12 5AB

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Tb Holliday Holdings Ltd

Active
East Park Road, GatesheadNE9 5AX

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Amcguigan Ltd

Active
Dryden Road, GatesheadNE9 5HQ

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Mr Craig John Allen

Ceased
Denewood, Newcastle Upon TyneNE12 7FA
Born December 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 31 Jan 2024

Mr Daniel Lenton

Ceased
Silverbirch Drive, Newcastle Upon TyneNE12 5AB
Born May 1988

Nature of Control

Significant influence or control
Notified 07 Jun 2023
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 February 2024
AP02Appointment of Corporate Director
Incorporation Company
7 June 2023
NEWINCIncorporation