Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cariad Cool Water Limited
Cariad Cool Water Limited is an active company incorporated on 23 March 2001 with the registered office located in Reading, Berkshire. Cariad Cool Water Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04186182
Private limited company
Age
24 years
Incorporated
23 March 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
187 days
Dated
4 April 2024
(1 year 6 months ago)
Next confirmation dated
4 April 2025
Was due on
18 April 2025
(6 months ago)
Last change occurred
2 years 6 months ago
Accounts
Overdue
Accounts overdue by
483 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
29 June 2023
Was due on
26 June 2024
(1 year 3 months ago)
Learn more about Cariad Cool Water Limited
Contact
Update Details
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Address changed on
8 Oct 2024
(1 year ago)
Previous address was
Angel House Shaw Road Wolverhampton WV10 9LE England
Companies in RG1 3BD
Telephone
01834831700
Email
Available in Endole App
Website
Princesgate.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Michael John Robert Ryall
Director • Finance Director • British • Lives in England • Born in Mar 1986
Shaun Edward Campbell
Director • Australian • Lives in UK • Born in Mar 1979
Paula Smith
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1973
Jamie Christian Kent
Director • Company Secretary • British • Lives in England • Born in Sep 1984
Angel Springs Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Culligan (UK) Limited
Jamie Christian Kent, Paula Smith, and 2 more are mutual people.
Active
Seaton Spring Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Waterlogic UK Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Norfolk Water Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Cooler Sense Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Angel Springs Holdings Limited
Jamie Christian Kent, Paula Smith, and 2 more are mutual people.
Active
Fillongley Ventures Limited
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Kingshill Mineral Water Ltd
Jamie Christian Kent, Paula Smith, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£48.9K
Decreased by £54.35K (-53%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 16 (-76%)
Total Assets
£2.56M
Increased by £464.48K (+22%)
Total Liabilities
-£1.13M
Increased by £29.61K (+3%)
Net Assets
£1.44M
Increased by £434.87K (+43%)
Debt Ratio (%)
44%
Decreased by 8.31% (-16%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
6 Months Ago on 15 Apr 2025
Voluntary Strike-Off Suspended
6 Months Ago on 3 Apr 2025
Application To Strike Off
7 Months Ago on 26 Mar 2025
Jamie Christian Kent Resigned
7 Months Ago on 14 Mar 2025
Shaun Edward Campbell Appointed
7 Months Ago on 7 Mar 2025
Paula Smith Appointed
7 Months Ago on 7 Mar 2025
Michael John Robert Ryall Resigned
10 Months Ago on 9 Dec 2024
Compulsory Strike-Off Suspended
1 Year Ago on 15 Oct 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Cariad Cool Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 15 Apr 2025
Voluntary strike-off action has been suspended
Submitted on 3 Apr 2025
Application to strike the company off the register
Submitted on 26 Mar 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Appointment of Shaun Edward Campbell as a director on 7 March 2025
Submitted on 11 Mar 2025
Appointment of Paula Smith as a director on 7 March 2025
Submitted on 7 Mar 2025
Solvency Statement dated 20/02/25
Submitted on 25 Feb 2025
Statement by Directors
Submitted on 25 Feb 2025
Statement of capital on 25 February 2025
Submitted on 25 Feb 2025
Resolutions
Submitted on 25 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs