Millie's Cookies Limited

General information

Name:

Millie's Cookies Ltd

Office Address:

Jamestown Wharf 32 Jamestown Road NW1 7HW London

Number: 00204450

Incorporation date: 1925-03-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

00204450 is a registration number used by Millie's Cookies Limited. The firm was registered as a Private Limited Company on 1925-03-12. The firm has been on the market for 99 years. This firm may be contacted at Jamestown Wharf 32 Jamestown Road in London. The postal code assigned to this address is NW1 7HW. The firm currently known as Millie's Cookies Limited was known under the name Cookie Jar until 1999-02-12 when the name was changed. The firm's declared SIC number is 74990 which means Non-trading company. Millie's Cookies Ltd reported its latest accounts for the financial year up to 2022-09-28. The most recent confirmation statement was released on 2023-02-05.

The company operates in Retailers - other and Takeaway/sandwich shop. Its FHRSID is 14123. It reports to South Gloucestershire and its last food inspection was carried out on 2020-02-27 in 3 The Mall Lower Level, Cribbs Causeway Regional Shopping C, BS34 5GF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

The corporation has obtained two trademarks, all are still in use. The first trademark was submitted in 2016. The trademark which will expire sooner, i.e. in December, 2025 is MILLIE'S.

There is a team of four directors overseeing this particular firm at the current moment, namely Kari D., Rolf G., Miles C. and Jonathan D. who have been doing the directors obligations since January 2023. Furthermore, the director's duties are regularly helped with by a secretary - Fiona S., who was chosen by the firm in 2023.

  • Previous company's names
  • Millie's Cookies Limited 1999-02-12
  • Cookie Jar Limited 1925-03-12

Trade marks

Trademark UK00003141841
Trademark image:-
Trademark name:MILLIE'S
Status:Registered
Filing date:2015-12-22
Date of entry in register:2016-05-27
Renewal date:2025-12-22
Owner name:Millie's Cookies Limited
Owner address:169 Euston Road, London, United Kingdom, NW1 2AE
Trademark UK00003141844
Trademark image:-
Status:Registered
Filing date:2015-12-22
Date of entry in register:2016-05-27
Renewal date:2025-12-22
Owner name:Millie's Cookies Limited
Owner address:169 Euston Road, London, United Kingdom, NW1 2AE

Company staff

Fiona S.

Role: Secretary

Appointed: 16 February 2023

Latest update: 17 March 2024

Kari D.

Role: Director

Appointed: 23 January 2023

Latest update: 17 March 2024

Rolf G.

Role: Director

Appointed: 25 October 2021

Latest update: 17 March 2024

Miles C.

Role: Director

Appointed: 17 October 2006

Latest update: 17 March 2024

Jonathan D.

Role: Director

Appointed: 23 May 2005

Latest update: 17 March 2024

People with significant control

The companies with significant control over this firm include: Millie's Cookies (Retail) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Euston Road, NW1 2AE and was registered as a PSC under the reg no 02633463.

Millie's Cookies (Retail) Limited
Address: 169 Euston Road, London, NW1 2AE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02633463
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023

Millie's Cookies food hygiene ratings

Retailers - other address

Address

3 The Mall Lower Level, Cribbs Causeway Regional Shopping C, Patchway, South Gloucestershire

Suburb

Almondsbury CP

Village

Cribbs Causeway

County

South Gloucestershire

District

South West England

State

England

Post code

BS34 5GF

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Takeaway/sandwich shop address

Address

7 Broadmead Gallery, Broadmead, City Centre, Bristol

Suburb

Broadmead

Village

Kingsdown

City

Bristol

County

City of Bristol

District

South West England

State

England

Post code

BS1 3XB

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 28th September 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
99
Company Age

Closest Companies - by postcode