COOKIE BIDCO LIMITED

Register to unlock more data on OkredoRegister

COOKIE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11100075

Incorporation date

06/12/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gloucester House Unit Q Bourne End Business Park Cores End Road, Bourne End, Bucks, England SL8 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2017)
dot icon19/02/2026
Director's details changed for Mr Mark James Ashworth on 2023-04-04
dot icon26/01/2026
Termination of appointment of Spencer Henderson Wicks as a director on 2026-01-23
dot icon26/01/2026
Appointment of Ms Julie Louise Harris as a director on 2026-01-26
dot icon12/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/03/2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon03/12/2024
Change of details for Cookie Topco Limited as a person with significant control on 2018-01-09
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon19/01/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon05/05/2023
Second filing of Confirmation Statement dated 2019-12-10
dot icon08/03/2023
Appointment of Mr Mark Ashworth as a director on 2023-03-08
dot icon08/03/2023
Termination of appointment of Stephen Thomas Smith as a director on 2023-03-08
dot icon17/01/2023
Registration of charge 111000750002, created on 2023-01-18
dot icon12/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon07/11/2022
Full accounts made up to 2021-09-30
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Registration of charge 111000750001, created on 2022-03-22
dot icon09/02/2022
Termination of appointment of Zachary David Tsai as a director on 2022-01-31
dot icon09/02/2022
Termination of appointment of Philip Simon Shapiro as a director on 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/10/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon09/07/2020
Accounts for a small company made up to 2019-09-30
dot icon10/12/2019
05/12/19 Statement of Capital gbp 25001
dot icon07/08/2019
Accounts for a small company made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon03/12/2018
Termination of appointment of Royce Anthony Pauley as a director on 2018-11-30
dot icon09/08/2018
Appointment of Mr Spencer Henderson Wicks as a director on 2018-07-01
dot icon29/05/2018
Appointment of Mr Stephen Thomas Smith as a director on 2018-05-11
dot icon09/01/2018
Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to Gloucester House Unit Q Bourne End Business Park Cores End Road Bourne End Bucks England SL8 5AS on 2018-01-09
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon09/01/2018
Appointment of Mr Philip Simon Shapiro as a director on 2017-12-15
dot icon09/01/2018
Appointment of Royce Anthony Pauley as a director on 2017-12-15
dot icon08/12/2017
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon06/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Julie Louise
Director
26/01/2026 - Present
34
Ashworth, Mark
Director
08/03/2023 - Present
13
Smith, Stephen Thomas
Director
11/05/2018 - 08/03/2023
13
Wicks, Spencer Henderson
Director
01/07/2018 - 23/01/2026
15

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+
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 COOKIE BIDCO LIMITED

COOKIE BIDCO LIMITED is an(a) Active company incorporated on 06/12/2017 with the registered office located at Gloucester House Unit Q Bourne End Business Park Cores End Road, Bourne End, Bucks, England SL8 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOKIE BIDCO LIMITED?

toggle

COOKIE BIDCO LIMITED is currently Active. It was registered on 06/12/2017 .

Where is COOKIE BIDCO LIMITED located?

toggle

COOKIE BIDCO LIMITED is registered at Gloucester House Unit Q Bourne End Business Park Cores End Road, Bourne End, Bucks, England SL8 5AS.

What does COOKIE BIDCO LIMITED do?

toggle

COOKIE BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COOKIE BIDCO LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Mark James Ashworth on 2023-04-04.