COULL LIMITED
BRISTOL COULLER LIMITED

Hellopages » Bristol » Bristol, City of » BS1 3RD

Company number 06679670
Status Active
Incorporation Date 22 August 2008
Company Type Private Limited Company
Address 77 STOKES CROFT, BRISTOL, ENGLAND, BS1 3RD
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from 2nd Floor Castlemead Lower Castle Street Bristol BS1 3AG to 77 Stokes Croft Bristol BS1 3rd on 7 March 2017; Appointment of Mr Simon Alpren as a director on 3 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COULL LIMITED are www.coull.co.uk, and www.coull.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and one months. Coull Limited is a Private Limited Company. The company registration number is 06679670. Coull Limited has been working since 22 August 2008. The present status of the company is Active. The registered address of Coull Limited is 77 Stokes Croft Bristol England Bs1 3rd. The company`s financial liabilities are £149.95k. It is £-1064.21k against last year. The cash in hand is £910.66k. It is £-580.12k against last year. And the total assets are £669.99k, which is £-1201.96k against last year. ALPREN, Simon is a Director of the company. FORSHAW, Aden is a Director of the company. FRASER, Paul Ian is a Director of the company. FRASER, Timothy William is a Director of the company. HALL, Michael Robert Montague is a Director of the company. KENT, Gillian Dawn Celia is a Director of the company. Secretary MILEVA, Krasina has been resigned. Secretary WATKINS, Irfon has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BHATT, Hitesh Narbheshanker has been resigned. Director BHATT, Hitesh Narbheshanker has been resigned. Director DURBIN, Julian Mark has been resigned. Director MELLIS, Stuart Colin has been resigned. Director POWELL, Neil has been resigned. Director WATKINS, Irfon Irfon has been resigned. The company operates in "Other software publishing".


coull Key Finiance

LIABILITIES £149.95k
-88%
CASH £910.66k
-39%
TOTAL ASSETS £669.99k
-65%
All Financial Figures

Current Directors

Director
ALPREN, Simon
Appointed Date: 03 February 2017
41 years old

Director
FORSHAW, Aden
Appointed Date: 05 January 2012
43 years old

Director
FRASER, Paul Ian
Appointed Date: 24 July 2015
70 years old

Director
FRASER, Timothy William
Appointed Date: 10 December 2013
42 years old

Director
HALL, Michael Robert Montague
Appointed Date: 01 February 2015
55 years old

Director
KENT, Gillian Dawn Celia
Appointed Date: 01 February 2015
61 years old

Resigned Directors

Secretary
MILEVA, Krasina
Resigned: 07 November 2016
Appointed Date: 25 November 2015

Secretary
WATKINS, Irfon
Resigned: 14 July 2011
Appointed Date: 22 August 2008

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2013
Appointed Date: 08 July 2011

Director
BHATT, Hitesh Narbheshanker
Resigned: 16 August 2013
Appointed Date: 06 December 2011
57 years old

Director
BHATT, Hitesh Narbheshanker
Resigned: 29 June 2011
Appointed Date: 22 October 2008
57 years old

Director
DURBIN, Julian Mark
Resigned: 06 December 2011
Appointed Date: 30 November 2009
64 years old

Director
MELLIS, Stuart Colin
Resigned: 07 July 2015
Appointed Date: 01 March 2013
53 years old

Director
POWELL, Neil
Resigned: 29 June 2011
Appointed Date: 22 October 2008
53 years old

Director
WATKINS, Irfon Irfon
Resigned: 12 September 2016
Appointed Date: 22 August 2008
61 years old

Persons With Significant Control

Mr Paul Ian Fraser
Notified on: 11 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COULL LIMITED Events

07 Mar 2017
Registered office address changed from 2nd Floor Castlemead Lower Castle Street Bristol BS1 3AG to 77 Stokes Croft Bristol BS1 3rd on 7 March 2017
06 Feb 2017
Appointment of Mr Simon Alpren as a director on 3 February 2017
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Termination of appointment of Krasina Mileva as a secretary on 7 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 98 more events
03 Nov 2008
Director appointed hitesh narbheshanker bhatt
03 Nov 2008
Director appointed neil powell
27 Oct 2008
Registered office changed on 27/10/2008 from, 2B kempes close, long ashton, bristol, BS41 9ER, united kingdom
07 Oct 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Aug 2008
Incorporation

COULL LIMITED Charges

26 November 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 12 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…