ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coolrace Limited

Coolrace Limited is an active company incorporated on 26 June 1992 with the registered office located in Tunbridge Wells, East Sussex. Coolrace Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02726387
Private limited company
Age
33 years
Incorporated 26 June 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (3 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Nore Farm
Oak Lane
Blackham
Kent
TN3 9UD
England
Address changed on 26 Apr 2023 (2 years 5 months ago)
Previous address was 9 Mansfield Street London W1G 9NY
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Oct 1982
Director • British • Lives in UK • Born in May 1959
Covent Garden Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.J.And E.L.Developments Limited
Mrs Katherine Helen Everett Shamash, Mr Martin Anthony Fell, and 2 more are mutual people.
Active
Midland Freeholds Limited
Mrs Katherine Helen Everett Shamash, Mr Martin Anthony Fell, and 2 more are mutual people.
Active
West Midlands Freeholds Limited
Mrs Katherine Helen Everett Shamash, Mr Martin Anthony Fell, and 2 more are mutual people.
Active
Midland Land Ltd
Mrs Katherine Helen Everett Shamash, Mr Martin Anthony Fell, and 2 more are mutual people.
Active
Covent Garden Investments Limited
Mr Anthony David Shamash and are mutual people.
Active
FS Freeholds Limited
Mrs Katherine Helen Everett Shamash, Matthew Ashley Fell, and 1 more are mutual people.
Active
Speedwell Estates Limited
Mr Martin Anthony Fell and Matthew Ashley Fell are mutual people.
Active
Cressingham Properties Limited
Mr Martin Anthony Fell and Matthew Ashley Fell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£470.37K
Decreased by £40.08K (-8%)
Total Liabilities
-£19.91K
Increased by £11.08K (+126%)
Net Assets
£450.46K
Decreased by £51.16K (-10%)
Debt Ratio (%)
4%
Increased by 2.5% (+145%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Mr Matthew Ashley Fell Details Changed
9 Months Ago on 15 Jan 2025
Micro Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 30 Dec 2023
Miss Katherine Helen Everett Filleul Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Miss Katherine Helen Everett Filleul Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 26 Apr 2023
Covent Garden Limited (PSC) Details Changed
2 Years 11 Months Ago on 7 Nov 2022
Get Credit Report
Discover Coolrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 15 Jul 2025
Director's details changed for Mr Matthew Ashley Fell on 15 January 2025
Submitted on 24 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 12 Jul 2024
Micro company accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Secretary's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023
Submitted on 21 Aug 2023
Director's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023
Submitted on 21 Aug 2023
Confirmation statement made on 26 June 2023 with no updates
Submitted on 7 Jul 2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to Nore Farm Oak Lane Blackham Kent TN3 9UD on 26 April 2023
Submitted on 26 Apr 2023
Change of details for Covent Garden Limited as a person with significant control on 7 November 2022
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year