COOLLED LIMITED
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
COOLLED LIMITED
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Previous Company Names
Contact & Details
Contact
Registered Address
52c Borough High Street London SE1 1XN England
Full company profile for COOLLED LIMITED (07654232), an active life sciences and medical technology company based in London, England. Incorporated 1 Jun 2011. Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.18M
Net Assets
£3.78M
Total Liabilities
£2.06M
Turnover
£10.19M
Employees
45
Debt Ratio
35%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gerard Patrick Whoriskey | Director | British | Uniteds Kingdom | 17 Feb 2015 | Active |
| Glynn Carl Reece | Secretary | Unknown | Unknown | 1 Oct 2018 | Active |
| Tim Prestidge | Director | British | England | 10 Mar 2023 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Judges Scientific Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 26, Focus 303 Business Centre, Focus Way, Andover (SP10 5NY) TEST VALLEY | Leasehold | - | 26 Sept 2019 |
Unit 1, West March Business Centre, River Way, Andover (SP10 1NS) TEST VALLEY | Leasehold | - | 18 Jun 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Feb 2026 | Officers | Termination of David Elie Cicurel as director on 2026-02-08 | |
| 23 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 13 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-01 with no updates | |
| 21 Jan 2025 | Officers | Appointment of Dr Ian Christopher Wilcock as director on 2025-01-21 | |
| 18 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 |
Termination of David Elie Cicurel as director on 2026-02-08
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-01 with no updates
Appointment of Dr Ian Christopher Wilcock as director on 2025-01-21
Annual accounts made up to 2023-12-31
Recent Activity
Latest Activity
Termination of David Elie Cicurel as director on 2026-02-08
2 months ago on 16 Feb 2026
Annual accounts made up to 2024-12-31
6 months ago on 23 Oct 2025
Confirmation statement made on 2025-06-01 with no updates
10 months ago on 13 Jun 2025
Appointment of Dr Ian Christopher Wilcock as director on 2025-01-21
1 years ago on 21 Jan 2025
Annual accounts made up to 2023-12-31
1 years ago on 18 Sept 2024
