COOKING DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

COOKING DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03929927

Incorporation date

21/02/2000

Size

Small

Contacts

Registered address

Registered address

C/O PRAMEX INTERNATIONAL LTD, 11 Old Jewry, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon07/03/2026
Accounts for a small company made up to 2024-12-31
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon03/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/12/2019
Termination of appointment of Eric Magne as a director on 2019-12-20
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/09/2018
Secretary's details changed for Pramex Intern. Limited on 2018-09-27
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon09/04/2015
Termination of appointment of Laurent Plantier as a director on 2015-03-12
dot icon17/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Frederic Rivierre as a director
dot icon29/01/2015
Appointment of Mr Frederic Rivierre as a director on 2014-12-23
dot icon29/01/2015
Appointment of Mr Eric Magne as a director on 2014-12-23
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Auditor's resignation
dot icon11/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon21/08/2013
Miscellaneous
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon09/01/2013
Full accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2012
Miscellaneous
dot icon08/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon08/03/2012
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 2012-03-08
dot icon08/03/2012
Appointment of Pramex Intern. Limited as a secretary
dot icon01/02/2012
Termination of appointment of Tjg Secretaries Limited as a secretary
dot icon29/11/2011
Accounts for a small company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/03/2011
Director's details changed for Laurent Plantier on 2011-01-01
dot icon22/11/2010
Accounts for a small company made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon14/10/2009
Secretary's details changed for Tjg Secretaries Limited on 2008-11-24
dot icon10/07/2009
Full accounts made up to 2007-12-31
dot icon23/04/2009
Return made up to 21/02/09; full list of members
dot icon20/11/2008
Full accounts made up to 2006-12-31
dot icon24/10/2008
Return made up to 21/02/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon07/03/2007
Return made up to 21/02/07; full list of members
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 21/02/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 21/02/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/04/2004
Return made up to 21/02/04; full list of members
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 21/02/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 21/02/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-04-30
dot icon19/10/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon25/07/2001
Return made up to 21/02/01; full list of members
dot icon28/02/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon16/01/2001
Registered office changed on 16/01/01 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon16/01/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon24/03/2000
Ad 10/03/00--------- £ si 499@1=499 £ ic 501/1000
dot icon21/03/2000
Memorandum and Articles of Association
dot icon21/03/2000
Ad 10/03/00--------- £ si 500@1=500 £ ic 1/501
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon10/03/2000
Certificate of change of name
dot icon21/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+121.07 % *

* during past year

Cash in Bank

£17,648.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.03M
-
0.00
7.98K
-
2022
1
815.25K
-
0.00
17.65K
-
2022
1
815.25K
-
0.00
17.65K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

815.25K £Descended-20.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.65K £Ascended121.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
21/02/2000 - 10/03/2000
568
HUNTSMOOR LIMITED
Nominee Director
21/02/2000 - 10/03/2000
327
TJG SECRETARIES LIMITED
Nominee Secretary
21/02/2000 - 31/01/2012
110
PRAMEX INTERNATIONAL LTD
Corporate Secretary
08/03/2012 - Present
27
Rivierre, Frederic
Director
23/12/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOKING DEVELOPMENT LIMITED

COOKING DEVELOPMENT LIMITED is an(a) Active company incorporated on 21/02/2000 with the registered office located at C/O PRAMEX INTERNATIONAL LTD, 11 Old Jewry, London EC2R 8DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKING DEVELOPMENT LIMITED?

toggle

COOKING DEVELOPMENT LIMITED is currently Active. It was registered on 21/02/2000 .

Where is COOKING DEVELOPMENT LIMITED located?

toggle

COOKING DEVELOPMENT LIMITED is registered at C/O PRAMEX INTERNATIONAL LTD, 11 Old Jewry, London EC2R 8DU.

What does COOKING DEVELOPMENT LIMITED do?

toggle

COOKING DEVELOPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COOKING DEVELOPMENT LIMITED have?

toggle

COOKING DEVELOPMENT LIMITED had 1 employees in 2022.

What is the latest filing for COOKING DEVELOPMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.