Background WavePink WaveYellow Wave

GLOBAL COOLING SOLUTIONS LTD (NI630424)

GLOBAL COOLING SOLUTIONS LTD (NI630424) is an active UK company. incorporated on 1 April 2015. with registered office in Ballyclare. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300) and 1 other business activities. GLOBAL COOLING SOLUTIONS LTD has been registered for 11 years. Current directors include MURPHY, Kerry Ann, MURPHY, Raymond, RAMSEY, Derick.

Company Number
NI630424
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
30 Church Road, Ballyclare, BT39 9UF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
MURPHY, Kerry Ann, MURPHY, Raymond, RAMSEY, Derick
SIC Codes
35300, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL COOLING SOLUTIONS LTD

GLOBAL COOLING SOLUTIONS LTD is an active company incorporated on 1 April 2015 with the registered office located in Ballyclare. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300) and 1 other business activity. GLOBAL COOLING SOLUTIONS LTD was registered 11 years ago.(SIC: 35300, 43999)

Status

active

Active since 11 years ago

Company No

NI630424

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

30 Church Road Ballynure Ballyclare, BT39 9UF,

Previous Addresses

Unit B2 Valley Business Centre Church Road Newtownabbey Co Down BT36 7LS Northern Ireland
From: 13 August 2018To: 16 December 2021
19 Gilnahirk Crescent Belfast Co Antrim BT5 7DU
From: 1 April 2015To: 13 August 2018
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Dec 16
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAMSEY, Derick

Active
Church Road, BallyclareBT39 9UF
Secretary
Appointed 06 Oct 2023

MURPHY, Kerry Ann

Active
Church Road, BallyclareBT39 9UF
Born July 1980
Director
Appointed 01 Sept 2023

MURPHY, Raymond

Active
Church Road, BallyclareBT39 9UF
Born July 1975
Director
Appointed 15 Dec 2021

RAMSEY, Derick

Active
Church Road, BallyclareBT39 9UF
Born January 1974
Director
Appointed 24 Jun 2025

EAKIN, Gavin Wesley

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 13 Jan 2022
Resigned 23 Sept 2022

MCCLINTON, Deborah Ann

Resigned
Church Road, BallyclareBT39 9UF
Secretary
Appointed 21 Dec 2022
Resigned 11 Aug 2023

GRANT, Maurice Andrew

Resigned
Church Road, BallyclareBT39 9UF
Born March 1962
Director
Appointed 15 Dec 2021
Resigned 14 Nov 2022

MCCREERY, Justin Thomas

Resigned
Church Road, BallyclareBT39 9UF
Born July 1976
Director
Appointed 21 Jan 2022
Resigned 18 Sept 2024

MCCREERY, Justin Thomas

Resigned
Church Road, BallyclareBT39 9UF
Born July 1976
Director
Appointed 01 Apr 2016
Resigned 15 Dec 2021

MCCREERY, Justin Thomas

Resigned
Gilnahirk Crescent, BelfastBT5 7DU
Born July 1976
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2015

MOULES, Paul Lee

Resigned
Church Road, BallyclareBT39 9UF
Born August 1981
Director
Appointed 13 Jan 2022
Resigned 13 Jun 2025

MOULES, Paul Lee

Resigned
Church Road, BallyclareBT39 9UF
Born August 1981
Director
Appointed 01 Apr 2015
Resigned 15 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Rgm Topco Limited

Active
Church Road, BallyclareBT39 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Dec 2021

Mr Paul Lee Moules

Ceased
Church Road, BallyclareBT39 9UF
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021

Mr Justin Thomas Mccreery

Ceased
Church Road, BallyclareBT39 9UF
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Incorporation Company
1 April 2015
NEWINCIncorporation