General information

Name:

Cook & Columbus Limited

Office Address:

1st Floor 27 Shirwell Crescent Furzton MK4 1GA Milton Keynes

Number: 07374296

Incorporation date: 2010-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Cook & Columbus Ltd. It was started fourteen years ago and was registered with 07374296 as the registration number. This head office of this firm is situated in Milton Keynes. You may visit it at 1st Floor 27 Shirwell Crescent, Furzton. The firm's SIC and NACE codes are 56302 which stands for Public houses and bars. 2022/09/30 is the last time account status updates were filed.

Considering the firm's constant development, it was unavoidable to appoint other directors: Adam S., Julie S. and Michael S. who have been assisting each other since November 2010 for the benefit of this specific company.

Executives who have control over this firm are as follows: Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adam S.

Role: Director

Appointed: 16 November 2010

Latest update: 7 April 2024

Julie S.

Role: Director

Appointed: 16 November 2010

Latest update: 7 April 2024

Michael S.

Role: Director

Appointed: 16 September 2010

Latest update: 7 April 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 13 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 December 2012
Annual Accounts 1 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023/09/01 director's details were changed (CH01)
filed on: 14th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2013

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2014

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2015

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

HQ address,
2016

Address:

1st Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Accountant/Auditor,
2013 - 2012

Name:

Sherwoods Limited

Address:

2nd Floor 181 Queensway Bletchley

Post code:

MK2 2DZ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
13
Company Age

Closest Companies - by postcode