COOKWORTH LIMITED

Register to unlock more data on OkredoRegister

COOKWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05443938

Incorporation date

05/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

29 Hispano Avenue, Whiteley, Fareham PO15 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon30/10/2025
Termination of appointment of Raj Gulshan Oliver as a director on 2025-10-28
dot icon23/07/2025
Micro company accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-04-30
dot icon05/09/2022
Registered office address changed from 7 Elmley Close Wokingham Berkshire RG41 1HP to 29 Hispano Avenue Whiteley Fareham PO15 7DS on 2022-09-05
dot icon13/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-04-30
dot icon05/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-04-30
dot icon08/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon25/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-04-30
dot icon19/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon31/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon05/06/2013
Director's details changed for Raj Gulshan Oliver on 2012-11-27
dot icon05/06/2013
Director's details changed for John Holdsworth on 2012-11-27
dot icon05/06/2013
Secretary's details changed for John Holdsworth on 2012-11-27
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/01/2013
Registered office address changed from April Cottage, Shortway Amersham Bucks HP6 6AQ on 2013-01-11
dot icon11/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon06/06/2010
Director's details changed for John Holdsworth on 2009-10-01
dot icon06/06/2010
Director's details changed for Raj Gulshan Oliver on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 05/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 05/05/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 05/05/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 05/05/06; full list of members
dot icon16/05/2006
Ad 21/04/06--------- £ si 4999@1=4999 £ ic 1/5000
dot icon16/05/2006
Nc inc already adjusted 21/04/06
dot icon16/05/2006
Resolutions
dot icon24/05/2005
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon24/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
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
30/04/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.28K
-
0.00
-
-
2022
0
18.44K
-
0.00
-
-
2023
0
19.23K
-
0.00
-
-
2023
0
19.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.23K £Ascended4.27 % *

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
Holdsworth, John
Director
14/05/2005 - Present
4
Oliver, Raj Gulshan
Director
14/05/2005 - 28/10/2025
-

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

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 COOKWORTH LIMITED

COOKWORTH LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at 29 Hispano Avenue, Whiteley, Fareham PO15 7DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKWORTH LIMITED?

toggle

COOKWORTH LIMITED is currently Active. It was registered on 05/05/2005 .

Where is COOKWORTH LIMITED located?

toggle

COOKWORTH LIMITED is registered at 29 Hispano Avenue, Whiteley, Fareham PO15 7DS.

What does COOKWORTH LIMITED do?

toggle

COOKWORTH LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for COOKWORTH LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Raj Gulshan Oliver as a director on 2025-10-28.