ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooler Sense Limited

Cooler Sense Limited is an active company incorporated on 22 November 2010 with the registered office located in Reading, Berkshire. Cooler Sense Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07447007
Private limited company
Age
14 years
Incorporated 22 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Fourth Floor, Abbots House
Abbey Street
Reading
RG1 3BD
England
Address changed on 2 Oct 2024 (11 months ago)
Previous address was Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom
Telephone
01449723200
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1984
Director • Director • Operations Director • British • Lives in England • Born in Mar 1987
Director • Director • Cfo • British • Lives in England • Born in Mar 1965
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1973
Director • Finance Director • British • Lives in England • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Culligan (UK) Limited
Michael John Robert Ryall, Jamie Christian Kent, and 4 more are mutual people.
Active
Seaton Spring Limited
Michael John Robert Ryall, Jamie Christian Kent, and 4 more are mutual people.
Active
Cariad Cool Water 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
Angel Springs Holdings Limited
Michael John Robert Ryall, Jamie Christian Kent, 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
Michael John Robert Ryall, Jamie Christian Kent, and 2 more are mutual people.
Active
Brands
Coffee Sense
Coffee Sense specializes in office coffee machines, offering purchase and rental options for coffee machines, as well as a variety of coffee products and accessories..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£31.28K
Decreased by £16.19K (-34%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£509.07K
Decreased by £31.36K (-6%)
Total Liabilities
-£1.36M
Decreased by £148.02K (-10%)
Net Assets
-£855.48K
Increased by £116.66K (-12%)
Debt Ratio (%)
268%
Decreased by 11.84% (-4%)
Latest Activity
Huw William Howell Jenkins Resigned
1 Month Ago on 15 Jul 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Jamie Christian Kent Resigned
5 Months Ago on 14 Mar 2025
Shaun Edward Campbell Appointed
6 Months Ago on 7 Mar 2025
Paula Smith Appointed
6 Months Ago on 7 Mar 2025
Michael John Robert Ryall Resigned
9 Months Ago on 9 Dec 2024
Jacqueline Norah Scovell (PSC) Resigned
11 Months Ago on 1 Oct 2024
Nicola Lorraine Phipps (PSC) Resigned
11 Months Ago on 1 Oct 2024
Alan Bruce Scovell (PSC) Resigned
11 Months Ago on 1 Oct 2024
Mark Justin Phipps (PSC) Resigned
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Cooler Sense Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Huw William Howell Jenkins as a director on 15 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 14 June 2025 with updates
Submitted on 23 Jun 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
Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
Submitted on 10 Dec 2024
Memorandum and Articles of Association
Submitted on 7 Oct 2024
Resolutions
Submitted on 7 Oct 2024
Cessation of Jacqueline Norah Scovell as a person with significant control on 1 October 2024
Submitted on 3 Oct 2024
Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to Fourth Floor, Abbots House Abbey Street Reading RG1 3BD on 2 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year