COOKING COOKS LTD

Register to unlock more data on OkredoRegister

COOKING COOKS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08844633

Incorporation date

14/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2014)
dot icon20/03/2026
Liquidators' statement of receipts and payments to 2026-03-13
dot icon16/04/2025
Statement of affairs
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Appointment of a voluntary liquidator
dot icon21/03/2025
Registered office address changed from Devereux Court Bodenham Hereford Herefordshire HR1 3JU England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2025-03-21
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Notification of Alifranco Collective Ltd as a person with significant control on 2021-05-12
dot icon02/11/2022
Cessation of Alice Louise Aldorasi Sanford as a person with significant control on 2021-05-12
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon08/03/2022
Confirmation statement made on 2022-01-14 with updates
dot icon08/03/2022
Director's details changed for Mr Francesco Aldorasi Sanford on 2021-04-01
dot icon08/03/2022
Director's details changed for Mrs Alice Louise Aldorasi Sanford on 2021-04-01
dot icon08/03/2022
Change of details for Ms Alice Louise Ayshford Sanford as a person with significant control on 2021-04-01
dot icon08/03/2022
Director's details changed for Ms Alice Louise Aldorasi Sanford on 2021-04-01
dot icon08/03/2022
Registered office address changed from Devereux Court Devereaux Court Bodenham Hereford Herefordshire HR1 3JU United Kingdom to Devereux Court Bodenham Hereford Herefordshire HR1 3JU on 2022-03-08
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Director's details changed for Mr Francesco Potenza on 2021-04-01
dot icon19/05/2021
Director's details changed for Ms Alice Louise Ayshford Sanford on 2021-04-01
dot icon30/04/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon30/04/2021
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Devereux Court Devereaux Court Bodenham Hereford Herefordshire HR1 3JU on 2021-04-30
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/07/2019
Registered office address changed from Eaton House Stoke Prior Lane Leominster Herefordshire HR6 0NA England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2019-07-01
dot icon10/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2016
Registered office address changed from 6 Chapel Yard London SW18 4LX to Eaton House Stoke Prior Lane Leominster Herefordshire HR6 0NA on 2016-10-20
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/06/2015
Registered office address changed from 157a Putney High Street Flat 2 London SW15 1RT to 6 Chapel Yard London SW18 4LX on 2015-06-06
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
31/03/2023
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
23/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
38.64K
-
0.00
-
-
2022
20
5.09K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldorasi Sanford, Francesco
Director
14/01/2014 - Present
3
Aldorasi Sanford, Alice Louise
Director
14/01/2014 - Present
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKING COOKS LTD

COOKING COOKS LTD is an(a) Liquidation company incorporated on 14/01/2014 with the registered office located at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD. 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 COOKING COOKS LTD?

toggle

COOKING COOKS LTD is currently Liquidation. It was registered on 14/01/2014 .

Where is COOKING COOKS LTD located?

toggle

COOKING COOKS LTD is registered at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD.

What does COOKING COOKS LTD do?

toggle

COOKING COOKS LTD operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for COOKING COOKS LTD?

toggle

The latest filing was on 20/03/2026: Liquidators' statement of receipts and payments to 2026-03-13.