Company NameCooking Marvellous Limited
Company StatusActive
Company Number07165997
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Joan Margaret Woulfe
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Director NameMiss Kathryn Rose Smith
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Director NameMiss Laura Jane Smith
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(8 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ

Contact

Websitewww.cookingmarvellous.com/
Email address[email protected]
Telephone01743 441946
Telephone regionShrewsbury

Location

Registered Address11 Chertsey Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9GJ

Shareholders

51 at £1Joan Margaret Woulfe
51.00%
Ordinary A
49 at £1Kathryn Rose Smith
49.00%
Ordinary B

Financials

Year2014
Net Worth£354,996
Cash£451,600
Current Liabilities£290,090

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 Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
1 August 2023Change of details for Miss Kathryn Rose Smith as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Director's details changed for Miss Kathryn Rose Smith on 29 March 2023 (2 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
15 May 2021Registered office address changed from 8 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to 11 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ on 15 May 2021 (1 page)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 April 2019Confirmation statement made on 31 March 2019 with updates (7 pages)
25 February 2019Director's details changed for Miss Kathryn Rose Smith on 25 February 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 April 2018Particulars of variation of rights attached to shares (2 pages)
19 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 110.00
(7 pages)
19 April 2018Particulars of variation of rights attached to shares (3 pages)
19 April 2018Change of share class name or designation (2 pages)
16 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 March 2018Appointment of Miss Laura Jane Smith as a director on 23 February 2018 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Resolutions
  • RES13 ‐ Approval of dividends 04/04/2016
(1 page)
26 April 2016Resolutions
  • RES13 ‐ Approval of dividends 04/04/2016
(1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Director's details changed for Joan Margaret Woulfe on 31 March 2016 (2 pages)
4 April 2016Director's details changed for Joan Margaret Woulfe on 31 March 2016 (2 pages)
4 April 2016Director's details changed for Miss Kathryn Rose Smith on 31 March 2016 (2 pages)
4 April 2016Director's details changed for Miss Kathryn Rose Smith on 31 March 2016 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Director's details changed for Joan Margaret Woulfe on 22 February 2015 (2 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Director's details changed for Joan Margaret Woulfe on 22 February 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Joan Margaret Themans on 23 February 2014 (3 pages)
26 February 2014Director's details changed for Joan Margaret Themans on 23 February 2014 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Director's details changed for Miss Katie Smith on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Miss Katie Smith on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Miss Katie Smith on 8 August 2013 (2 pages)
18 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from 3 Wyle Cop Shrewsbury SY1 1UT United Kingdom on 18 April 2013 (1 page)
18 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from 3 Wyle Cop Shrewsbury SY1 1UT United Kingdom on 18 April 2013 (1 page)
22 January 2013Director's details changed for Miss Katie Smith on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Joan Margaret Themans on 22 January 2012 (2 pages)
22 January 2013Director's details changed for Miss Katie Smith on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Joan Margaret Themans on 22 January 2012 (2 pages)
2 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2012Appointment of Miss Katie Smith as a director (2 pages)
19 December 2012Appointment of Miss Katie Smith as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 March 2011Director's details changed for Joan Margaret Themans on 23 February 2011 (2 pages)
21 March 2011Director's details changed for Joan Margaret Themans on 23 February 2011 (2 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)