UKBizDB.co.uk

COOKIE CUTTER CONSULTING LTD

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

This company is commonly known as Cookie Cutter Consulting Ltd. The company was founded 9 years ago and was given the registration number 09491486. The firm's registered office is in LONDON. You can find them at 2801 Sky View Tower, 12 High Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COOKIE CUTTER CONSULTING LTD
Company Number:09491486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 2015
End of financial year:30 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2801 Sky View Tower, 12 High Street, London, England, E15 2GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspen House, West Terrace, Folkestone, England, CT20 1TH

Director16 March 2015Active
1 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Secretary01 July 2015Active
3, Vicarage Crescent, London, United Kingdom, SW11 3LN

Secretary16 March 2015Active
1 Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Corporate Secretary01 September 2016Active
Aspen House, West Terrace, Folkestone, England, CT20 1TH

Director02 September 2016Active
Keston Cottage, Downs Lane, Leatherhead, Great Britain, KT22 8JJ

Director04 March 2016Active
18c, Winchester Avenue, London, England, NW6 7TU

Director31 August 2016Active

People with Significant Control

Mr Nathan James Tibbitts
Notified on:01 July 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:2801 Sky View Tower, 12 High Street, London, England, E15 2GU
Nature of control:
  • Significant influence or control
Mr Nathan James Tibbitts
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:18c, Winchester Avenue, London, England, NW6 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-18Dissolution

Dissolution application strike off company.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-01-07Address

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

Download
2020-01-07Address

Move registers to sail company with new address.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Address

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

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2020-01-06Address

Change sail address company with new address.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-04-07Officers

Termination director company with name termination date.

Download
2019-04-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Change account reference date company current shortened.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Gazette

Gazette filings brought up to date.

Download
2018-07-24Address

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

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.