Background WavePink WaveYellow Wave

COLE CULTURE LIMITED (NI626063)

COLE CULTURE LIMITED (NI626063) is an active UK company. incorporated on 7 August 2014. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLE CULTURE LIMITED has been registered for 11 years. Current directors include BROOKER, Stuart Frederick, NELSON, Mervyn William, PHAIR, Frederick Winston and 1 others.

Company Number
NI626063
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2014
Age
11 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROOKER, Stuart Frederick, NELSON, Mervyn William, PHAIR, Frederick Winston, RENNICK, Barrett
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLE CULTURE LIMITED

COLE CULTURE LIMITED is an active company incorporated on 7 August 2014 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLE CULTURE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI626063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RENNICK, Barrett

Active
Bunnahesco Road, LisbellawBT94 5HJ
Secretary
Appointed 07 Aug 2014

BROOKER, Stuart Frederick

Active
Drumadown Road, EnniskillenBT93 7BR
Born May 1958
Director
Appointed 07 Aug 2014

NELSON, Mervyn William

Active
Tullyhill Road, MaguiresbridgeBT94 4PH
Born March 1955
Director
Appointed 10 Aug 2018

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 10 Aug 2018

RENNICK, Barrett

Active
Bunnahesco Road, LisbellawBT94 5HJ
Born June 1947
Director
Appointed 10 Aug 2018

PHAIR, Frederick Winston

Resigned
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Incorporation Company
7 August 2014
NEWINCIncorporation