General information

Name:

Cookiesmart Limited

Office Address:

72 Butlers & Colonial Wharf SE1 2PY London

Number: 08126838

Incorporation date: 2012-07-02

Dissolution date: 2021-04-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08126838 12 years ago, Cookiesmart Ltd had been a private limited company until April 27, 2021 - the time it was formally closed. Its latest registration address was 72 Butlers & Colonial Wharf, London.

As suggested by this firm's directors directory, there were three directors to name just a few: Louis-Joseph A. and Yulia I..

Executives who had significant control over the firm were: Louis-Joseph A. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Yulia I. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Louis-Joseph A. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Louis-Joseph A.

Role: Director

Appointed: 02 July 2012

Latest update: 4 March 2024

Yulia I.

Role: Director

Appointed: 02 July 2012

Latest update: 4 March 2024

People with significant control

Louis-Joseph A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Yulia I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louis-Joseph A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Yulia I.
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 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 02 July 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 April 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 February 2015
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 November 2015
Annual Accounts 29 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

HQ address,
2014

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2014 - 2013

Name:

Micro Business Team Llp

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2015

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Similar companies nearby

Closest companies