UKBizDB.co.uk

COOKIE MONSTER GOLF LIMITED

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

This company is commonly known as Cookie Monster Golf Limited. The company was founded 7 years ago and was given the registration number 10286352. The firm's registered office is in LIVERPOOL. You can find them at 16 Dempster Building Atlantic Way, Brunswick Business Park, Liverpool, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:COOKIE MONSTER GOLF LIMITED
Company Number:10286352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:16 Dempster Building Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 St. Vincents Way, Southport, United Kingdom, PR8 2AH

Director19 July 2016Active
60 Ruff Lane, Ormskirk, England, L39 4UL

Director19 July 2016Active

People with Significant Control

Three Dogs Investments Ltd
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:300, St. Marys Road, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Big Fang Collective Ltd
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:16 Dempster Building, Atlantic Way, Liverpool, England, L3 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Steven Bolger
Notified on:19 July 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:11 St. Vincents Way, Southport, United Kingdom, PR8 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher James Piper
Notified on:19 July 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:60 Ruff Lane, Ormskirk, England, L39 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Change of name

Certificate change of name company.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Change account reference date company current extended.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.