Company NameCooler Security Limited
DirectorEnver Dervish
Company StatusActive - Proposal to Strike off
Company Number07943812
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Enver Dervish
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Gregory Simpson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Turners Close
Ongar
Essex
CM5 9HH
Director NameMr Paul Thomas Mapp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Acorn Mews
Harlow
Essex
CM18 6NA

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Gregory Simpson
50.00%
Ordinary A
60 at £1Paul Mapp
30.00%
Ordinary
40 at £1Gregory Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth£213
Cash£10,003
Current Liabilities£21,440

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2021 (3 years, 2 months ago)
Next Return Due23 February 2022 (overdue)

Filing History

10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
19 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
7 February 2020Termination of appointment of Paul Thomas Mapp as a director on 31 January 2020 (1 page)
30 September 2019Appointment of Mr Paul Thomas Mapp as a director on 16 September 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(4 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(4 pages)
5 January 2016Appointment of Mr Enver Dervish as a director on 27 December 2015 (2 pages)
5 January 2016Appointment of Mr Enver Dervish as a director on 27 December 2015 (2 pages)
5 January 2016Termination of appointment of Gregory Simpson as a director on 27 December 2015 (1 page)
5 January 2016Termination of appointment of Gregory Simpson as a director on 27 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(4 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(4 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)