Coolfactor Limited CHATHAM


Founded in 2001, Coolfactor, classified under reg no. 04296074 is an active company. Currently registered at 6-8 Revenge Road ME5 8UD, Chatham the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2002-03-08 Coolfactor Limited is no longer carrying the name Coolfactor Group.

The company has one director. Andrew M., appointed on 5 June 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coolfactor Limited Address / Contact

Office Address 6-8 Revenge Road
Office Address2 Lordswood
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296074
Date of Incorporation Fri, 28th Sep 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 05 June 2023

Andrew K.

Position: Director

Appointed: 13 May 2011

Resigned: 05 June 2023

Simon H.

Position: Director

Appointed: 28 March 2008

Resigned: 05 June 2023

Simon H.

Position: Secretary

Appointed: 28 March 2008

Resigned: 05 June 2023

Martin J.

Position: Director

Appointed: 28 March 2008

Resigned: 05 June 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2001

Resigned: 28 September 2001

John B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 13 November 2007

John B.

Position: Director

Appointed: 28 September 2001

Resigned: 13 November 2007

Anthony P.

Position: Director

Appointed: 28 September 2001

Resigned: 28 March 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 2001

Resigned: 28 September 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew K. This PSC has significiant influence or control over the company,. The third one is Simon H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew K.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: significiant influence or control

Simon H.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: significiant influence or control

Company previous names

Coolfactor Group March 8, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 27th, June 2023
Free Download (4 pages)

Company search