COOKIES DESSERTS LTD

Register to unlock more data on OkredoRegister

COOKIES DESSERTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13025254

Incorporation date

17/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Rushcroft Road, London SW2 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2020)
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2025
Appointment of Mr Atif Hussain Bhatti as a director on 2025-11-12
dot icon12/11/2025
Notification of Atif Hussain Bhatti as a person with significant control on 2025-11-12
dot icon31/10/2025
Termination of appointment of Saira Ahmed as a director on 2025-10-31
dot icon31/10/2025
Cessation of Saira Ahmed as a person with significant control on 2025-10-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon31/10/2025
Change of details for Mr Prashant Dutta Sharma as a person with significant control on 2025-10-31
dot icon23/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/06/2024
Change of details for Ms Saira Ahmed as a person with significant control on 2024-06-13
dot icon13/06/2024
Change of details for Ms Saira Ahmed as a person with significant control on 2024-06-13
dot icon13/06/2024
Notification of Prashant Dutta Sharma as a person with significant control on 2024-06-13
dot icon18/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2022
Satisfaction of charge 130252540001 in full
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon18/12/2021
Director's details changed for Ms Saira Ahmed on 2021-12-18
dot icon18/12/2021
Director's details changed for Ms Saira Ahmed on 2021-12-18
dot icon18/12/2021
Director's details changed for Mr Prashant Dutta Sharma on 2021-12-18
dot icon18/12/2021
Director's details changed for Ms Saira Ahmed on 2021-12-18
dot icon18/12/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-12-18
dot icon13/09/2021
Registration of charge 130252540001, created on 2021-09-13
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 11 Rushcroft Road London SW2 1JH England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon07/04/2021
Registered office address changed from 76 Lyndhurst Avenue London SW16 4UF England to 11 Rushcroft Road London SW2 1JH on 2021-04-07
dot icon27/11/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 76 Lyndhurst Avenue London SW16 4UF on 2020-11-27
dot icon25/11/2020
Registered office address changed from 76 Lyndhurst Avenue London SW16 4UF England to 20-22 Wenlock Road London N1 7GU on 2020-11-25
dot icon25/11/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 76 Lyndhurst Avenue London SW16 4UF on 2020-11-25
dot icon19/11/2020
Appointment of Mr Prashant Dutta Sharma as a director on 2020-11-19
dot icon17/11/2020
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
31/10/2026
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
3
110.99K
-
0.00
722.00
-
2022
5
3.91K
-
0.00
167.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Prashant Dutta Sharma
Director
19/11/2020 - Present
20
Ms Saira Ahmed
Director
17/11/2020 - 31/10/2025
15
Bhatti, Atif Hussain
Director
12/11/2025 - Present
16

Persons with Significant Control

4
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 COOKIES DESSERTS LTD

COOKIES DESSERTS LTD is an(a) Active company incorporated on 17/11/2020 with the registered office located at 11 Rushcroft Road, London SW2 1JH. 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 COOKIES DESSERTS LTD?

toggle

COOKIES DESSERTS LTD is currently Active. It was registered on 17/11/2020 .

Where is COOKIES DESSERTS LTD located?

toggle

COOKIES DESSERTS LTD is registered at 11 Rushcroft Road, London SW2 1JH.

What does COOKIES DESSERTS LTD do?

toggle

COOKIES DESSERTS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COOKIES DESSERTS LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2024-11-30.