Company NamePrivacy And Cookies Limited
DirectorLawrence Shaw
Company StatusActive
Company Number07660616
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Previous NameNi-Mex Corporation Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Lawrence Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressCrown House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £0.01Lawrence Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£115,693
Cash£43,639
Current Liabilities£41,338

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 October 2018Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 October 2018 (2 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
(3 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11
(3 pages)
1 August 2016Registered office address changed from C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to 100 Pall Mall St James London SW1Y 5NQ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom to 100 Pall Mall St James London SW1Y 5NQ on 1 August 2016 (1 page)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 December 2015Director's details changed for Mr Lawrence Shaw on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Lawrence Shaw on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ to C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ to C/O Integro Accounting Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 15 December 2015 (1 page)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
22 July 2015Director's details changed for Mr Lawrence Shaw on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
22 July 2015Director's details changed for Mr Lawrence Shaw on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Lawrence Shaw on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Lawrence Shaw on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Lawrence Shaw on 1 July 2015 (2 pages)
21 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ on 21 July 2015 (1 page)
21 July 2015Director's details changed for Mr Lawrence Shaw on 1 July 2015 (2 pages)
21 July 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 27 Chilton Field Way Chilton Didcot Oxfordshire OX11 0SQ on 21 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 30 September 2014 (1 page)
23 September 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 23 September 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mr Lawrence Shaw on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Lawrence Shaw on 18 June 2012 (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)