Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOLPASS LIMITED
Company Information for

COOLPASS LIMITED

8 BEECH HILL AVENUE, BARNET, EN4 0LW,
Company Registration Number
06811543
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coolpass Ltd
COOLPASS LIMITED was founded on 2009-02-05 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Coolpass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COOLPASS LIMITED
 
Legal Registered Office
8 BEECH HILL AVENUE
BARNET
EN4 0LW
Other companies in EN11
 
Filing Information
Company Number 06811543
Company ID Number 06811543
Date formed 2009-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-01-09 05:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLPASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOLPASS LIMITED
The following companies were found which have the same name as COOLPASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOLPASS INC Delaware Unknown
COOLPASS, L3C PO BOX 5839 BURLINGTON VT 05402 Inactive Company formed on the 2008-07-02

Company Officers of COOLPASS LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE STANIER PINKNEY
Director 2015-12-21
MUKESH ZAVERCHAND SHAH
Director 2009-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANUP MANILAL SHAH
Director 2009-02-06 2009-04-24
ANDREW SIMON DAVIS
Director 2009-02-05 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE STANIER PINKNEY BERKLEIGH LTD Director 2017-11-22 CURRENT 2017-11-22 Active
LAWRENCE STANIER PINKNEY GROSSE UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY EMPYREAN ATHENLAY LIMITED Director 2017-10-24 CURRENT 2014-02-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MKAMBA LTD Director 2017-03-09 CURRENT 2017-03-09 Active
LAWRENCE STANIER PINKNEY HALAMAR (BIRCHLANDS) LTD Director 2017-02-24 CURRENT 2013-10-01 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (DEVON) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
LAWRENCE STANIER PINKNEY SETMINDS 1 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY SETMINDS 2 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY CVS (CHESTERFIELD) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (BIRMINGHAM) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS BUSINESSES LTD Director 2016-03-02 CURRENT 2016-03-02 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
LAWRENCE STANIER PINKNEY CVS (MALVERN) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
LAWRENCE STANIER PINKNEY CHELSEAT LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS PRIVATE EQUITY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY PLUMSTREET LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BUCKLERSBURY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ENVIRON FRESHFORD MILL LIMITED Director 2014-10-01 CURRENT 2014-08-28 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY FRESHFORD MILL MANAGEMENT COMPANY LIMITED Director 2014-09-02 CURRENT 2014-09-02 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY BERRYPINK LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY HILLPLATT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY SPELLTHORNE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY CLANTRY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY BLUEVIST LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY MARKET TAVERN STROUD LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
LAWRENCE STANIER PINKNEY ZENADU LTD Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-08-08
LAWRENCE STANIER PINKNEY SUNMIST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ROSEFROST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY COPEDENE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY TROOPER LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY STILLMEN LIMITED Director 2013-09-05 CURRENT 2003-12-09 Active
LAWRENCE STANIER PINKNEY WICKHAM ROAD DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-06-06
LAWRENCE STANIER PINKNEY QUATTRO INVESTMENTS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
LAWRENCE STANIER PINKNEY COURT HAYES HOLIDAY LETTINGS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
LAWRENCE STANIER PINKNEY STROUD PROPERTY CONSULTANTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-07-29
LAWRENCE STANIER PINKNEY CLIENT CONSULTANCY SERVICES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
LAWRENCE STANIER PINKNEY TRIO ESTATES LIMITED Director 1998-07-01 CURRENT 1998-05-29 Active
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS (PORTSMOUTH) LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BACKEXCESS LIMITED Director 1997-12-15 CURRENT 1997-11-17 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1988-10-06 Active
MUKESH ZAVERCHAND SHAH JK MOTOR FACTORS LTD Director 2018-04-03 CURRENT 2003-08-01 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH OPULUS PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH TREMULA PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH ANAASH HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-03-17 Active
MUKESH ZAVERCHAND SHAH NYSSA PROPERTY INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
MUKESH ZAVERCHAND SHAH EXCELSIOR PROPERTY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MUKESH ZAVERCHAND SHAH SAMBUCUS PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MUKESH ZAVERCHAND SHAH EPOCH PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH OLIGOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH EOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH C P DIESEL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MUKESH ZAVERCHAND SHAH GADA PROPERTY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2014-07-23 Active
MUKESH ZAVERCHAND SHAH CARLTON PLACE PROPERTY LIMITED Director 2014-12-01 CURRENT 2007-10-19 Active
MUKESH ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 1998-03-12 Active
MUKESH ZAVERCHAND SHAH C.F. PARKINSON LIMITED Director 2014-07-01 CURRENT 1948-06-28 Active
MUKESH ZAVERCHAND SHAH S.T.PIERCY LIMITED Director 2014-04-02 CURRENT 1967-02-23 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH ALS MOTOR PARTS LTD. Director 2013-10-01 CURRENT 1986-08-08 Dissolved 2016-06-14
MUKESH ZAVERCHAND SHAH KEVIN COOPER MOTOR FACTORS LIMITED Director 2013-01-03 CURRENT 1984-09-20 Dissolved 2014-07-15
MUKESH ZAVERCHAND SHAH ANAASH PROPERTY MANAGEMENT LIMITED Director 2009-11-10 CURRENT 2008-03-17 Dissolved 2013-10-22
MUKESH ZAVERCHAND SHAH PASSMODE LIMITED Director 2005-08-06 CURRENT 2005-07-14 Dissolved 2015-04-14
MUKESH ZAVERCHAND SHAH KRELCO LIMITED Director 2005-08-06 CURRENT 2005-07-14 Active
MUKESH ZAVERCHAND SHAH LANDLOAN LIMITED Director 2005-07-25 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH TRIO ESTATES (HERTFORDSHIRE) LIMITED Director 2005-01-20 CURRENT 2004-05-18 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH STRATEGIC UK PROPERTIES LIMITED Director 2004-10-21 CURRENT 2004-07-26 Dissolved 2016-02-23
MUKESH ZAVERCHAND SHAH ACROBELT LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH PRIME UK PROPERTIES LIMITED Director 2004-01-12 CURRENT 2003-12-01 Active
MUKESH ZAVERCHAND SHAH STILLMEN LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH SETMINDS 1 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS 2 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS LIMITED Director 2003-04-03 CURRENT 2003-03-21 Active
MUKESH ZAVERCHAND SHAH MOTOR PARTS DIRECT LIMITED Director 1998-07-28 CURRENT 1998-07-28 Active
MUKESH ZAVERCHAND SHAH LAXMI AND CO. (LONDON) LIMITED Director 1996-03-30 CURRENT 1996-02-12 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG England
2020-05-26CH01Director's details changed for Mr Mukesh Zaverchand Shah on 2020-05-26
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STANIER PINKNEY
2020-02-28AA01Previous accounting period shortened from 30/03/20 TO 31/01/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 33
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 33
2016-03-01AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AP01DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 33
2015-03-02AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Unit 7 Optima Business Park Hodesdon Herts EN11 0DY
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 33
2014-02-27AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0105/02/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0105/02/12 ANNUAL RETURN FULL LIST
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0105/02/11 ANNUAL RETURN FULL LIST
2011-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0105/02/10 ANNUAL RETURN FULL LIST
2010-03-09AA01Current accounting period extended from 28/02/10 TO 30/03/10
2010-03-09CH01Director's details changed for Mr Mukesh Shah on 2009-10-01
2009-05-1388(2)Ad 05/05/09\gbp si 33@1=33\gbp ic 1/34\
2009-04-24288aDirector appointed mr mukesh shah
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM UNIT 7 OPTINA BUSINESS PARK HODDESDON HERTS RN11 0DY
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANUP SHAH
2009-02-16288aDIRECTOR APPOINTED ANUP MANILAL SHAH
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to COOLPASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOLPASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOLPASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 65,106
Creditors Due Within One Year 2012-03-31 £ 1,801

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOLPASS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 31,046
Cash Bank In Hand 2012-03-31 £ 27,380
Current Assets 2013-03-31 £ 67,073
Current Assets 2012-03-31 £ 59,847
Debtors 2013-03-31 £ 36,027
Debtors 2012-03-31 £ 32,467
Shareholder Funds 2013-03-31 £ 21,967
Shareholder Funds 2012-03-31 £ 78,046

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOLPASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOLPASS LIMITED
Trademarks
We have not found any records of COOLPASS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE ACROBELT LIMITED 2011-12-20 Outstanding

We have found 1 mortgage charges which are owed to COOLPASS LIMITED

Income
Government Income
We have not found government income sources for COOLPASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COOLPASS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COOLPASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOLPASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOLPASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.