COOKIE CRUMBLES LIMITED

Register to unlock more data on OkredoRegister

COOKIE CRUMBLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06425244

Incorporation date

13/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

83-85 Baker Street, London W1U 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon30/03/2026
Change of details for Mrs Carola Margarete Weymouth as a person with significant control on 2026-03-19
dot icon20/03/2026
Director's details changed for Mrs Carola Margarete Weymouth on 2026-03-19
dot icon19/03/2026
Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 83-85 Baker Street London W1U 6AG on 2026-03-19
dot icon19/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon30/09/2021
Director's details changed for Mrs Carola Margarete Weymouth on 2021-09-28
dot icon30/09/2021
Change of details for Mrs Carola Margarete Weymouth as a person with significant control on 2021-09-28
dot icon30/09/2021
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/08/2017
Termination of appointment of Nicholas John Weymouth as a secretary on 2017-01-31
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/11/2014
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2014-11-21
dot icon05/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon05/12/2011
Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2011-12-05
dot icon05/12/2011
Director's details changed for Carola Margarete Weymouth on 2011-11-13
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Registered office address changed from 37 Warren Street London W1T 6AD on 2011-08-23
dot icon24/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/04/2009
Ad 14/11/08-14/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon25/11/2008
Return made up to 13/11/08; full list of members
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New director appointed
dot icon13/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.60K
-
0.00
24.00
-
2022
1
135.35K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARREN STREET NOMINEES LIMITED
Corporate Director
13/11/2007 - 13/11/2007
416
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
13/11/2007 - 13/11/2007
560
Weymouth, Nicholas John
Secretary
13/11/2007 - 31/01/2017
1
Weymouth, Carola Margarete
Director
13/11/2007 - Present
3

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 CRUMBLES LIMITED

COOKIE CRUMBLES LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 83-85 Baker Street, London W1U 6AG. 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 COOKIE CRUMBLES LIMITED?

toggle

COOKIE CRUMBLES LIMITED is currently Active. It was registered on 13/11/2007 .

Where is COOKIE CRUMBLES LIMITED located?

toggle

COOKIE CRUMBLES LIMITED is registered at 83-85 Baker Street, London W1U 6AG.

What does COOKIE CRUMBLES LIMITED do?

toggle

COOKIE CRUMBLES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COOKIE CRUMBLES LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Mrs Carola Margarete Weymouth as a person with significant control on 2026-03-19.