COOKIESHAKE UK LIMITED

Register to unlock more data on OkredoRegister

COOKIESHAKE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05672017

Incorporation date

11/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Katherine Drive, Toton, Nottingham NG9 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon05/01/2026
Confirmation statement made on 2025-12-24 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon02/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon17/12/2024
Purchase of own shares.
dot icon09/12/2024
Cancellation of shares. Statement of capital on 2024-09-04
dot icon29/10/2024
Annual return made up to 2009-01-18 with full list of shareholders
dot icon28/10/2024
Second filing of Confirmation Statement dated 2021-12-24
dot icon04/10/2024
Second filing of Confirmation Statement dated 2023-12-24
dot icon04/10/2024
Second filing of Confirmation Statement dated 2021-12-24
dot icon04/10/2024
Second filing of Confirmation Statement dated 2022-12-24
dot icon04/10/2024
Second filing of Confirmation Statement dated 2020-12-24
dot icon04/10/2024
Second filing of Confirmation Statement dated 2020-03-19
dot icon04/10/2024
Second filing of Confirmation Statement dated 2019-03-19
dot icon04/10/2024
Second filing of Confirmation Statement dated 2018-03-19
dot icon04/10/2024
Second filing of Confirmation Statement dated 2018-01-18
dot icon04/10/2024
Second filing of Confirmation Statement dated 2017-01-18
dot icon03/10/2024
Second filing of a statement of capital following an allotment of shares on 2012-04-02
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Change of share class name or designation
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Particulars of variation of rights attached to shares
dot icon04/09/2024
Cessation of Alexander Benjamin Corman as a person with significant control on 2019-05-01
dot icon04/09/2024
Notification of Alexander Benjamin Corman as a person with significant control on 2016-04-06
dot icon13/06/2024
Termination of appointment of Benjamin William Evans as a director on 2024-05-31
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Micro company accounts made up to 2023-01-31
dot icon10/01/2023
Appointment of Mr Aran James Tansley as a director on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon02/08/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon02/08/2022
Registered office address changed from Mancor House Bolsover Street Hucknall Nottingham Nottinghamshire NG15 7TZ to 7 Katherine Drive Toton Nottingham NG9 6JB on 2022-08-02
dot icon03/05/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Micro company accounts made up to 2021-01-31
dot icon16/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/12/2020
Appointment of Mr Alexander Benjamin Corman as a director on 2020-12-24
dot icon24/12/2020
Change of details for Corman Holding Limited as a person with significant control on 2020-08-01
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon04/05/2020
Confirmation statement made on 2020-03-19 with updates
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/07/2019
Termination of appointment of Alexander Benjamin Corman as a director on 2019-07-15
dot icon02/05/2019
Confirmation statement made on 2019-03-19 with updates
dot icon02/05/2019
Notification of Corman Holding Limited as a person with significant control on 2019-05-01
dot icon02/05/2019
Cessation of Alexander Benjamin Corman as a person with significant control on 2019-05-01
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon30/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
18/01/17 Statement of Capital gbp 210.0
dot icon01/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2013
Certificate of change of name
dot icon27/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon25/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon01/04/2011
Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP England on 2011-04-01
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon12/03/2011
Appointment of Mr Benjamin William Evans as a director
dot icon15/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/04/2010
Registered office address changed from Mancor House Bolsover Street Hucknall Nottingham Nottinghamshire NG15 7TZ England on 2010-04-15
dot icon15/04/2010
Registered office address changed from Mancor House, Bolsover Street Hucknall Nottingham NG15 7TZ on 2010-04-15
dot icon11/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon11/03/2010
Director's details changed for Alexander Benjamin Corman on 2010-02-01
dot icon24/11/2009
Termination of appointment of Bruce Corman as a director
dot icon03/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Return made up to 18/01/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/02/2008
Return made up to 18/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/07/2007
Memorandum and Articles of Association
dot icon11/07/2007
Certificate of change of name
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon05/04/2006
New director appointed
dot icon11/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

28
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
58.55K
-
0.00
-
-
2022
35
253.42K
-
0.00
-
-
2023
28
220.92K
-
0.00
-
-
2023
28
220.92K
-
0.00
-
-

Employees

2023

Employees

28 Descended-20 % *

Net Assets(GBP)

220.92K £Descended-12.83 % *

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
Corman, Alexander Benjamin
Director
24/12/2020 - Present
4
Evans, Benjamin William
Director
12/03/2011 - 31/05/2024
-
Tansley, Aran James
Director
10/01/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COOKIESHAKE UK LIMITED

COOKIESHAKE UK LIMITED is an(a) Active company incorporated on 11/01/2006 with the registered office located at 7 Katherine Drive, Toton, Nottingham NG9 6JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKIESHAKE UK LIMITED?

toggle

COOKIESHAKE UK LIMITED is currently Active. It was registered on 11/01/2006 .

Where is COOKIESHAKE UK LIMITED located?

toggle

COOKIESHAKE UK LIMITED is registered at 7 Katherine Drive, Toton, Nottingham NG9 6JB.

What does COOKIESHAKE UK LIMITED do?

toggle

COOKIESHAKE UK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does COOKIESHAKE UK LIMITED have?

toggle

COOKIESHAKE UK LIMITED had 28 employees in 2023.

What is the latest filing for COOKIESHAKE UK LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-24 with updates.