COOK FAMILY LTD

Register to unlock more data on OkredoRegister

COOK FAMILY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10708147

Incorporation date

04/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2017)
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-01-31
dot icon24/09/2024
Micro company accounts made up to 2024-01-31
dot icon13/08/2024
Appointment of Mr Grant Cook as a director on 2024-08-13
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon13/08/2024
Notification of Grant Cook as a person with significant control on 2024-08-13
dot icon05/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon19/02/2023
Notification of Brandon Cook as a person with significant control on 2023-02-20
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon28/08/2022
Micro company accounts made up to 2022-01-31
dot icon18/08/2022
Director's details changed for Mr Brandon Cook on 2022-08-18
dot icon18/08/2022
Director's details changed for Mr Steven Daniel Cook on 2022-08-18
dot icon18/08/2022
Change of details for Mr Steven Cook as a person with significant control on 2022-08-18
dot icon18/08/2022
Registered office address changed from 3 Forge House Summerleys Road Princes Risborough HP27 9DT England to Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 2022-08-18
dot icon09/08/2022
Termination of appointment of Harmonea Ltd as a secretary on 2022-07-29
dot icon14/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-01-31
dot icon05/05/2021
Change of details for Mr Steven Cook as a person with significant control on 2021-04-22
dot icon05/05/2021
Director's details changed for Mr Steven Daniel Cook on 2021-04-22
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-01-31
dot icon13/08/2020
Change of details for Mr Steven Cook as a person with significant control on 2020-07-07
dot icon13/08/2020
Director's details changed for Mr Steven Daniel Cook on 2020-07-07
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon18/11/2019
Director's details changed for Mr Steven Daniel Cook on 2019-11-15
dot icon18/11/2019
Change of details for Mr Steven Cook as a person with significant control on 2019-11-15
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/07/2019
Appointment of Mr Brandon Cook as a director on 2019-07-09
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon04/02/2019
Notification of Steven Cook as a person with significant control on 2019-01-30
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Appointment of Harmonea Ltd as a secretary on 2019-01-29
dot icon29/01/2019
Current accounting period shortened from 2019-04-30 to 2019-01-31
dot icon29/01/2019
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 2019-01-29
dot icon01/07/2018
Cessation of Sofia Jones as a person with significant control on 2018-06-01
dot icon30/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/05/2018
Resolutions
dot icon29/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon29/05/2017
Termination of appointment of Sofia Jones as a director on 2017-05-29
dot icon29/05/2017
Appointment of Mr Steven Daniel Cook as a director on 2017-05-29
dot icon04/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
140.00
-
0.00
-
-
2022
2
9.11K
-
0.00
-
-
2022
2
9.11K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.11K £Ascended6.40K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Steven Daniel
Director
29/05/2017 - Present
8
Cook, Brandon
Director
09/07/2019 - Present
2
Mr Grant Cook
Director
13/08/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOK FAMILY LTD

COOK FAMILY LTD is an(a) Active company incorporated on 04/04/2017 with the registered office located at Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COOK FAMILY LTD?

toggle

COOK FAMILY LTD is currently Active. It was registered on 04/04/2017 .

Where is COOK FAMILY LTD located?

toggle

COOK FAMILY LTD is registered at Nithsdale House, 159 Cambridge Street, Aylesbury HP20 1BQ.

What does COOK FAMILY LTD do?

toggle

COOK FAMILY LTD operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does COOK FAMILY LTD have?

toggle

COOK FAMILY LTD had 2 employees in 2022.

What is the latest filing for COOK FAMILY LTD?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-13 with no updates.