About

Registered Number: 03946154
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB,

 

Koolspace Ltd was founded on 10 March 2000 with its registered office in Brighton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWARD, Paul Stephen 07 June 2000 17 November 2004 1
Secretary Name Appointed Resigned Total Appointments
O'KEEFE, Laurent Allan 01 March 2005 - 1
CROSBY, Philip John 26 June 2001 01 March 2005 1
CURCHER, Rod 07 June 2000 26 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 16 March 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
CERTNM - Change of name certificate 28 February 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
CERTNM - Change of name certificate 20 September 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
225 - Change of Accounting Reference Date 16 June 2000
CERTNM - Change of name certificate 15 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.