UKBizDB.co.uk

COOKIESMART LTD

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

This company is commonly known as Cookiesmart Ltd. The company was founded 11 years ago and was given the registration number 08126838. The firm's registered office is in LONDON. You can find them at 72 Butlers & Colonial Wharf, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COOKIESMART LTD
Company Number:08126838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 2012
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:72 Butlers & Colonial Wharf, London, SE1 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 36, 88-90 Hatton Garden, Holborn, United Kingdom, EC1N 8PN

Director02 July 2012Active
Office 36, 88-90 Hatton Garden, Holborn, United Kingdom, EC1N 8PN

Director02 July 2012Active
Office 36, 88-90 Hatton Garden, Holborn, United Kingdom, EC1N 8PN

Director02 July 2012Active

People with Significant Control

Mr Louis-Joseph Auguste
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:American
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Yulia Ivanova
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis-Joseph Auguste
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:American
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Yulia Ivanova
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download
2019-09-09Dissolution

Dissolution application strike off company.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-14Address

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

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Accounts

Change account reference date company previous extended.

Download
2013-12-18Officers

Change person director company with change date.

Download
2013-12-18Officers

Change person director company with change date.

Download
2013-12-18Officers

Change person director company with change date.

Download
2013-12-18Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.