COOKIES & CREAM LTD

Register to unlock more data on OkredoRegister

COOKIES & CREAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08892117

Incorporation date

12/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn 16 Nascot Place, Watford WD17 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon18/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-05
dot icon18/02/2026
Appointment of Blair Robert Mills as a director on 2026-02-05
dot icon03/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-03
dot icon03/02/2026
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon29/01/2026
Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-11-18
dot icon29/01/2026
Notification of Blair Robert Mills as a person with significant control on 2025-11-18
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/08/2025
Cessation of Heather Rachel Wallace as a person with significant control on 2025-08-14
dot icon14/08/2025
Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-14
dot icon14/08/2025
Termination of appointment of Heather Rachel Wallace as a director on 2025-08-14
dot icon14/08/2025
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-14
dot icon14/08/2025
Registered office address changed from 16 Bramley Gardens South Oxhey Watford WD19 6YD England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-14
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon18/12/2023
Registered office address changed from 28 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to 16 Bramley Gardens South Oxhey Watford WD19 6YD on 2023-12-18
dot icon18/12/2023
Change of details for Heather Rachel Wallace as a person with significant control on 2023-12-18
dot icon18/12/2023
Director's details changed for Heather Rachel Wallace on 2023-12-18
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/07/2021
Director's details changed for Heather Rachel Wallace on 2021-07-01
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon03/03/2020
Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon20/12/2017
Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/03/2017
Resolutions
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon26/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2015
Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 28 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ on 2015-07-15
dot icon15/07/2015
Appointment of Heather Rachel Wallace as a director on 2015-07-15
dot icon15/07/2015
Termination of appointment of Graham James Foster as a director on 2015-07-15
dot icon11/05/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.14K
-
0.00
81.39K
-
2022
0
82.76K
-
0.00
69.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mills, Blair Robert
Director
05/02/2026 - Present
156
Wallace, Heather Rachel
Director
15/07/2015 - 14/08/2025
1
Sachdev-Scanlon, Riannon Mary
Director
03/02/2026 - 05/02/2026
605
Riannon Mary Sachdev-Scanlon
Director
14/08/2025 - 03/02/2026
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKIES & CREAM LTD

COOKIES & CREAM LTD is an(a) Active company incorporated on 12/02/2014 with the registered office located at The Barn 16 Nascot Place, Watford WD17 4QT. 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 COOKIES & CREAM LTD?

toggle

COOKIES & CREAM LTD is currently Active. It was registered on 12/02/2014 .

Where is COOKIES & CREAM LTD located?

toggle

COOKIES & CREAM LTD is registered at The Barn 16 Nascot Place, Watford WD17 4QT.

What does COOKIES & CREAM LTD do?

toggle

COOKIES & CREAM LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COOKIES & CREAM LTD?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-05.