Company NameCook Communications (UK) Limited
DirectorJoseph Cook
Company StatusActive
Company Number05398473
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph Cook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressBadeniho 1
Prague 6
Foreign
Secretary NameChild & Child Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressC/O Child & Child Nova North
11 Bressenden Place
London
SW1E 5BY
Director NamePola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleChartered Secretary
Correspondence Address8 Pinemartin
Gladstone Park
London
NW2 6YY
Secretary NameLynley Gilchrist Lunn
NationalityKiwi
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address141 Bower Street
Bedford
Bedfordshire
MK40 3RA
Director NamePetra Kallista
Date of BirthApril 1973 (Born 51 years ago)
NationalityCzech
StatusResigned
Appointed30 November 2010(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2018)
RoleManager
Country of ResidenceCzech Republic
Correspondence Address908/47 Narodni Obrany
Prague 6
160 00
Director NameMr Alan Carhart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 August 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 09 August 2018)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered Address51 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

550 at £1Joseph Cook
55.00%
Ordinary
450 at £1Petra Kallista
45.00%
Ordinary

Financials

Year2014
Net Worth£1,037,002
Cash£40,335
Current Liabilities£2,600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Appointment of Child & Child Secretaries Limited as a secretary on 9 August 2018 (2 pages)
10 August 2018Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 9 August 2018 (1 page)
10 August 2018Termination of appointment of Alan Carhart as a director on 9 August 2018 (1 page)
6 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 July 2018Purchase of own shares. (3 pages)
20 July 2018Cancellation of shares. Statement of capital on 28 May 2018
  • GBP 550
(5 pages)
4 June 2018Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 51 New Cavendish Street London W1G 9TG on 4 June 2018 (1 page)
22 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
9 January 2018Termination of appointment of Petra Kallista as a director on 9 January 2018 (1 page)
9 January 2018Change of details for Joseph Cook as a person with significant control on 9 January 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Appointment of Mr Alan Carhart as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Alan Carhart as a director on 12 August 2016 (2 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Secretary's details changed for Dlc Company Services Limited on 15 May 2014 (1 page)
14 January 2016Secretary's details changed for Dlc Company Services Limited on 15 May 2014 (1 page)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Davenport Lyons 6 Agar Street London WC2N 4HN on 13 June 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue 450 shares 30/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue 450 shares 30/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
2 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
2 December 2010Appointment of Petra Kallista as a director (2 pages)
2 December 2010Appointment of Petra Kallista as a director (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Director's details changed for Joseph Cook on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Joseph Cook on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Joseph Cook on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 30 old burlington street london W1S 3NL (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Registered office changed on 22/03/06 from: 30 old burlington street london W1S 3NL (1 page)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
18 March 2005Incorporation (21 pages)
18 March 2005Incorporation (21 pages)