ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coolspirit Limited

Coolspirit Limited is an active company incorporated on 17 July 1998 with the registered office located in London, Greater London. Coolspirit Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03600170
Private limited company
Age
27 years
Incorporated 17 July 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 January 2025 (10 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Bridges Court
London
SW11 3BB
England
Address changed on 14 Nov 2024 (12 months ago)
Previous address was , 24 the Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG
Telephone
01246454222
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in May 1975
Director • British • Lives in England • Born in Jun 1967
Secretary • Co Sec • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Databarracks (UK) Ltd
Thomas Graham Roberts, , and 1 more are mutual people.
Active
Via-K Limited
Oliver Gordon James Mather and Peter Thomas Charles Groucutt are mutual people.
Active
Topazbloom Ltd
Julia Robertson and Paul Robertson are mutual people.
Active
4SL Consulting Limited
Thomas Graham Roberts and Peter Thomas Charles Groucutt are mutual people.
Active
Buddybackup Limited
Thomas Graham Roberts and Oliver Gordon James Mather are mutual people.
Active
Mailsphere Limited
Thomas Graham Roberts and Oliver Gordon James Mather are mutual people.
Active
Databarracks Limited
Thomas Graham Roberts and Oliver Gordon James Mather are mutual people.
Active
McI Logistics Limited
Thomas Graham Roberts is a mutual person.
Active
Brands
COOLSPIRiT
COOLSPIRiT is a provider of IT support services, specialising in data management, cloud services, and cyber security.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£664.94K
Increased by £514.67K (+342%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 3 (-9%)
Total Assets
£3.82M
Increased by £494.63K (+15%)
Total Liabilities
-£3.98M
Increased by £857.06K (+27%)
Net Assets
-£157.18K
Decreased by £362.43K (-177%)
Debt Ratio (%)
104%
Increased by 10.28% (+11%)
Latest Activity
Mr Thomas Graham Roberts Details Changed
1 Month Ago on 1 Oct 2025
Small Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
New Charge Registered
10 Months Ago on 23 Dec 2024
Notification of PSC Statement
12 Months Ago on 14 Nov 2024
Registered Address Changed
12 Months Ago on 14 Nov 2024
Paul Robertson (PSC) Resigned
1 Year Ago on 29 Oct 2024
Paul Robertson Resigned
1 Year Ago on 29 Oct 2024
Julia Robertson Resigned
1 Year Ago on 29 Oct 2024
Mr Oliver Gordon James Mather Appointed
1 Year Ago on 29 Oct 2024
Get Credit Report
Discover Coolspirit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Thomas Graham Roberts on 1 October 2025
Submitted on 13 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Jan 2025
Registration of charge 036001700003, created on 23 December 2024
Submitted on 27 Dec 2024
Appointment of Mr Thomas Graham Roberts as a director on 29 October 2024
Submitted on 14 Nov 2024
Cessation of Paul Robertson as a person with significant control on 29 October 2024
Submitted on 14 Nov 2024
Registered office address changed from , 24 the Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG to 1 Bridges Court London SW11 3BB on 14 November 2024
Submitted on 14 Nov 2024
Termination of appointment of Julia Robertson as a secretary on 29 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Paul Robertson as a director on 29 October 2024
Submitted on 14 Nov 2024
Notification of a person with significant control statement
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year