COOKIE DOUGH FRANCHISE LTD

Register to unlock more data on OkredoRegister

COOKIE DOUGH FRANCHISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08736186

Incorporation date

17/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon16/04/2026
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Confirmation statement made on 2025-03-25 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2023
Cessation of Jms Investment Holdings Limited as a person with significant control on 2021-11-22
dot icon25/04/2023
Registered office address changed from 15 Greenlands Road Peasedown St John Bath Somerset BA2 8EZ to 4 Queen Street Bath BA1 1HE on 2023-04-25
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon23/06/2022
Registration of charge 087361860002, created on 2022-06-22
dot icon23/06/2022
Registration of charge 087361860003, created on 2022-06-22
dot icon16/05/2022
Confirmation statement made on 2022-03-25 with updates
dot icon16/05/2022
Notification of Jms Investment Holdings Limited as a person with significant control on 2021-11-22
dot icon06/05/2022
Statement of capital following an allotment of shares on 2021-11-22
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Confirmation statement made on 2021-03-25 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon17/09/2019
Resolutions
dot icon13/09/2019
Appointment of Mr Shahzad Shahbaz as a director on 2019-08-23
dot icon05/09/2019
Appointment of Mr Mikhail Zelman as a director on 2019-08-23
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon25/03/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon04/03/2019
Memorandum and Articles of Association
dot icon22/02/2019
Resolutions
dot icon22/02/2019
Redenomination of shares. Statement of capital 2018-11-01
dot icon19/02/2019
Sub-division of shares on 2018-11-01
dot icon19/02/2019
Change of share class name or designation
dot icon05/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Registration of charge 087361860001, created on 2018-06-26
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Notification of Tareq Ashraf Fouad Ghali as a person with significant control on 2016-04-06
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon18/08/2017
Notification of Angel Gewargis as a person with significant control on 2016-04-06
dot icon07/02/2017
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 15 Greenlands Road Peasedown St John Bath Somerset BA2 8EZ on 2017-02-07
dot icon06/01/2017
Resolutions
dot icon19/12/2016
Confirmation statement made on 2016-09-26 with updates
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon26/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Termination of appointment of Aurimas Dvareckas as a director on 2016-02-01
dot icon05/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/11/2014
Registered office address changed from 15 Greenlands Road Peasedown St. John Bath BA2 8EZ United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2014-11-28
dot icon20/11/2014
Director's details changed for Ms Angie Gewargis on 2014-11-20
dot icon26/10/2013
Director's details changed for Mr Ricki Ghali on 2013-10-26
dot icon17/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.58M
-
0.00
49.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DOUGH FRANCHISE LTD

COOKIE DOUGH FRANCHISE LTD is an(a) Active company incorporated on 17/10/2013 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 4 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 DOUGH FRANCHISE LTD?

toggle

COOKIE DOUGH FRANCHISE LTD is currently Active. It was registered on 17/10/2013 .

Where is COOKIE DOUGH FRANCHISE LTD located?

toggle

COOKIE DOUGH FRANCHISE LTD is registered at 4 Queen Street, Bath BA1 1HE.

What does COOKIE DOUGH FRANCHISE LTD do?

toggle

COOKIE DOUGH FRANCHISE LTD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for COOKIE DOUGH FRANCHISE LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2024-12-31.