COOK STYLING LTD.

Register to unlock more data on OkredoRegister

COOK STYLING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751447

Incorporation date

13/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

20a The Mall, Ealing, London W5 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon19/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-04-13 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/01/2019
Registered office address changed from 1-2 Craven Road London W5 2UA England to 20a the Mall Ealing London W5 2PJ on 2019-01-17
dot icon16/01/2019
Termination of appointment of Johnsons Financial Management Ltd as a secretary on 2019-01-16
dot icon04/10/2018
Secretary's details changed for Johnsons Financial Management Ltd on 2018-03-16
dot icon03/05/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-05-03
dot icon03/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/07/2015
Termination of appointment of Sharon Wanda Cook as a secretary on 2015-07-02
dot icon02/07/2015
Appointment of Johnsons Financial Management Limited as a secretary on 2015-07-02
dot icon25/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Secretary's details changed for Sharon Wanda Cook on 2013-06-12
dot icon12/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon12/06/2013
Register inspection address has been changed from 1St Floor Woburn House 84 St. Benedicts Street Norwich Norfolk NR2 4AB England
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2012
Registered office address changed from 61 High Bungay Road Loddon Norwich Norfolk NR14 6DX England on 2012-01-25
dot icon13/06/2011
Registered office address changed from Badgers Run Chapel Road Beighton Norwich Norfolk NR13 3LF on 2011-06-13
dot icon11/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon02/07/2010
Register inspection address has been changed
dot icon02/07/2010
Director's details changed for Neil Spencer Cook on 2010-04-13
dot icon30/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 13/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/08/2008
Return made up to 13/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/09/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/08/2007
Return made up to 13/04/07; full list of members
dot icon02/08/2007
Location of debenture register
dot icon02/08/2007
Location of register of members
dot icon11/05/2006
Return made up to 13/04/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 13/04/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 13/04/04; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon27/04/2003
Return made up to 13/04/03; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 13/04/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 13/04/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon19/04/2000
Return made up to 13/04/00; full list of members
dot icon25/08/1999
Secretary's particulars changed
dot icon10/05/1999
Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1999
Secretary resigned
dot icon13/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.56 % *

* during past year

Cash in Bank

£78.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
426.00
-
0.00
17.87K
-
2022
-
702.00
-
0.00
78.00
-
2022
-
702.00
-
0.00
78.00
-

Employees

2022

Employees

-

Net Assets(GBP)

702.00 £Ascended64.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.00 £Descended-99.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Neil Spencer
Director
13/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOK STYLING LTD.

COOK STYLING LTD. is an(a) Active company incorporated on 13/04/1999 with the registered office located at 20a The Mall, Ealing, London W5 2PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOK STYLING LTD.?

toggle

COOK STYLING LTD. is currently Active. It was registered on 13/04/1999 .

Where is COOK STYLING LTD. located?

toggle

COOK STYLING LTD. is registered at 20a The Mall, Ealing, London W5 2PJ.

What does COOK STYLING LTD. do?

toggle

COOK STYLING LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COOK STYLING LTD.?

toggle

The latest filing was on 30/01/2026: Unaudited abridged accounts made up to 2025-04-30.