UKBizDB.co.uk

COOKIE TOPCO LIMITED

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

This company is commonly known as Cookie Topco Limited. The company was founded 6 years ago and was given the registration number 11099719. The firm's registered office is in BUCKS. You can find them at Gloucester House Unit Q Bourne End Business Park Cores End Road, Bourne End, Bucks, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COOKIE TOPCO LIMITED
Company Number:11099719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Gloucester House Unit Q Bourne End Business Park Cores End Road, Bourne End, Bucks, England, SL8 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director08 March 2023Active
Gloucester House Unit Q, Bourne End Business Park Cores End Road, Bourne End, Bucks, SL8 5AS

Director01 July 2018Active
Gloucester House, Unit Q Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director06 June 2018Active
Gloucester House Unit Q, Bourne End Business Park Cores End Road, Bourne End, Bucks, SL8 5AS

Director15 December 2017Active
Gloucester House Unit Q, Bourne End Business Park Cores End Road, Bourne End, Bucks, SL8 5AS

Director15 December 2017Active
Gloucester House Unit Q, Bourne End Business Park Cores End Road, Bourne End, Bucks, SL8 5AS

Director11 May 2018Active
Gloucester House Unit Q, Bourne End Business Park Cores End Road, Bourne End, Bucks, SL8 5AS

Director06 December 2017Active

People with Significant Control

Wizard Bidco Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:100, Avebury Boulevard, Milton Keynes, England, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Synova Capital Fund Iii Lp
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1T 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Synova Capital Gp 5 Limited
Notified on:06 December 2017
Status:Active
Country of residence:United Kingdom
Address:5 Welbeck Street, London, United Kingdom, W1G 9YQ
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 (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
2024-01-23Accounts

Change account reference date company previous extended.

Download
2024-01-19Accounts

Change account reference date company current extended.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-02Capital

Capital allotment shares.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.