ROBERT J. COOK LIMITED
Overview
| Company Name | ROBERT J. COOK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04595953 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROBERT J. COOK LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is ROBERT J. COOK LIMITED located?
| Registered Office Address | Unit 12 The Generator Business Centre 95 Miles Road CR4 3FH Mitcham Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROBERT J. COOK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROBERT J. COOK LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for ROBERT J. COOK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Michael Hellings on Nov 18, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Knightsbridge as a secretary on Nov 13, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 28, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Paul Anthony Treadwell as a director on Jul 11, 2018 | 1 pages | TM01 | ||
Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH to Unit 12 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on Jun 27, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Who are the officers of ROBERT J. COOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HELLINGS, James Michael | Director | 53 Queens Road Wimbledon SW19 8NP London | United Kingdom | British | 11768590005 | |||||
| KNIGHTSBRIDGE, Fiona | Secretary | The Generator Business Centre 95 Miles Road CR4 3FH Mitcham Unit 12 Surrey England | 193184100001 | |||||||
| KUCZERA, Dagmara | Secretary | 103 Linwood Close SE5 8UX London | Polish/British | 85314670001 | ||||||
| SIMPSON, Gerald Charles | Secretary | 77 Downside Avenue Findon Valley BN14 0EX Worthing West Sussex | British | 33088240002 | ||||||
| ANDERSON, John Cromar | Director | 73 Noel Road N1 8HE London | British | 46143400001 | ||||||
| KUCZERA, Dagmara | Director | 103 Linwood Close SE5 8UX London | Polish/British | 85314670001 | ||||||
| TREADWELL, Paul Anthony | Director | 8 April Court 107 Northwood Road CR4 8HW Thornton Heath Surrey | England | British | 18777130004 |
What are the latest statements on persons with significant control for ROBERT J. COOK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0