Company NameThe Cook-In Company Limited
Company StatusActive
Company Number08373811
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Soumyadip Rakshit
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 1 Murphy Street
London
SE1 7FP
Director NameMs Juliana Zarate Davila
Date of BirthOctober 1984 (Born 39 years ago)
NationalityColombian
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressCra 6 #49-51 Sotano
Bogota
Colombia
Director NameMs Shanshan Xu
Date of BirthAugust 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 1 Murphy Street
London
SE1 7FP

Location

Registered Address12 Gough Square
3rd Floor
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

560 at £1Juliana Zarate Davila
56.00%
Ordinary
300 at £1Shanshan Xu
30.00%
Ordinary
140 at £1Soumyadip Rakshit
14.00%
Ordinary

Financials

Year2014
Turnover£469
Gross Profit£150
Net Worth-£49,667
Cash£837
Current Liabilities£71,529

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
23 February 2023Director's details changed for Dr Soumyadip Rakshit on 23 February 2023 (2 pages)
23 February 2023Director's details changed for Dr Soumyadip Rakshit on 23 February 2023 (2 pages)
23 February 2023Change of details for Ms Shanshan Xu as a person with significant control on 5 October 2022 (2 pages)
23 February 2023Director's details changed for Dr Soumyadip Rakshit on 5 October 2022 (2 pages)
23 February 2023Director's details changed for Ms Shanshan Xu on 5 October 2022 (2 pages)
23 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
23 February 2023Director's details changed for Ms Shanshan Xu on 23 February 2023 (2 pages)
25 April 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
19 February 2020Change of details for Ms Juliana Zarate Davila as a person with significant control on 31 March 2019 (2 pages)
17 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
17 February 2020Director's details changed for Ms Juliana Zarate Davila on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Ms Juliana Zarate Davila on 31 March 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 April 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
25 March 2019Change of details for Ms Juliana Zarate Davila as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Change of details for Ms Shanshan Xu as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Ms Juliana Zarate Davila on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Ms Juliana Zarate Davila on 22 March 2019 (2 pages)
15 November 2018Second filing of a statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,091.46341
(7 pages)
15 November 2018Second filing of a statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,085.36585
(7 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 September 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,085.36585
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018.
(4 pages)
5 September 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,085.36585
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,091.46341
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018.
(4 pages)
5 September 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,091.46341
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,073.17073
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,073.17073
(3 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
19 May 2016Sub-division of shares on 21 April 2016 (4 pages)
19 May 2016Sub-division of shares on 21 April 2016 (4 pages)
17 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
10 May 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,060.97561
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,054.87805
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,042.68293
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,042.68293
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,054.87805
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,060.97561
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
15 June 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
15 June 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
2 June 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 12 Gough Square 3rd Floor London EC4A 3DW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 12 Gough Square 3rd Floor London EC4A 3DW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 12 Gough Square 3rd Floor London EC4A 3DW on 2 June 2015 (1 page)
20 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Director's details changed for Dr Soumyadip Rakshit on 6 May 2014 (2 pages)
20 May 2014Director's details changed for Miss Shanshan Xu on 6 May 2014 (2 pages)
20 May 2014Director's details changed for Dr Soumyadip Rakshit on 6 May 2014 (2 pages)
20 May 2014Director's details changed for Miss Shanshan Xu on 6 May 2014 (2 pages)
28 February 2014Director's details changed for Ms Juliana Zarate Davila on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Ms Juliana Zarate Davila on 1 February 2014 (2 pages)
28 February 2014Director's details changed for Ms Juliana Zarate Davila on 1 February 2014 (2 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
11 April 2013Appointment of Miss Shanshan Xu as a director (2 pages)
11 April 2013Appointment of Miss Shanshan Xu as a director (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)