UKBizDB.co.uk

COOK FAMILY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cook Family Ltd. The company was founded 7 years ago and was given the registration number 10708147. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 3 Forge House, Summerleys Road, Princes Risborough, . This company's SIC code is 63120 - Web portals.

Company Information

Name:COOK FAMILY LTD
Company Number:10708147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nithsdale House, 159 Cambridge Street, Aylesbury, England, HP20 1BQ

Director09 July 2019Active
Nithsdale House, 159 Cambridge Street, Aylesbury, England, HP20 1BQ

Director29 May 2017Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Corporate Secretary29 January 2019Active
Ground Floor, 2 Woodberry Grove, London, England, N12 0DR

Director04 April 2017Active

People with Significant Control

Mr Brandon Cook
Notified on:20 February 2023
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:6, Sussex Close, Aylesbury, England, HP19 9GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Cook
Notified on:30 January 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Nithsdale House, 159 Cambridge Street, Aylesbury, England, HP20 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sofia Jones
Notified on:04 April 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Ground Floor, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Address

Change registered office address company with date old address new address.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.