Background WavePink WaveYellow Wave

COOKIELICIOUS LTD (04767912)

COOKIELICIOUS LTD (04767912) is an active UK company. incorporated on 16 May 2003. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 2 other business activities. COOKIELICIOUS LTD has been registered for 22 years. Current directors include BUDWIG, Mario Kurt.

Company Number
04767912
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
45 Circular Road, Manchester, M25 9NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BUDWIG, Mario Kurt
SIC Codes
47290, 47990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKIELICIOUS LTD

COOKIELICIOUS LTD is an active company incorporated on 16 May 2003 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 2 other business activities. COOKIELICIOUS LTD was registered 22 years ago.(SIC: 47290, 47990, 70229)

Status

active

Active since 22 years ago

Company No

04767912

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

GOURMET JOE'S LIMITED
From: 16 May 2003To: 14 July 2009
Contact
Address

45 Circular Road Prestwich Manchester, M25 9NR,

Previous Addresses

82 C Chatsworth Road London NW2 5QU England
From: 13 December 2019To: 3 September 2021
Dephna House Acton Lane London NW10 7NH England
From: 23 September 2019To: 13 December 2019
7 Belvedere Court Willesden Lane London NW2 5RL
From: 10 June 2013To: 23 September 2019
Abbots Moss Hall Oakmere Cheshire CW8 2ES
From: 16 May 2003To: 10 June 2013
Timeline

5 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 15
Director Joined
May 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUDWIG, Mario Kurt

Active
Circular Road, ManchesterM25 9NR
Secretary
Appointed 31 Dec 2014

BUDWIG, Mario Kurt

Active
Circular Road, ManchesterM25 9NR
Born February 1960
Director
Appointed 31 Dec 2014

BUDWIG, Asher Scott Jose

Resigned
Belvedere Court, LondonNW2 5RL
Secretary
Appointed 16 Jan 2013
Resigned 31 Dec 2014

BUDWIG, Mario Kurt

Resigned
Belvedere Court, LondonNW2 5RL
Secretary
Appointed 16 May 2003
Resigned 16 Jan 2013

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 16 May 2003
Resigned 16 May 2003

BUDWIG, Asher Scott Jose

Resigned
Church Crescent, LondonN3 1BE
Born December 1988
Director
Appointed 16 Jan 2013
Resigned 31 Dec 2014

BUDWIG, Debra Ruth

Resigned
Ellerdale Road, LondonNW3 6BB
Born February 1962
Director
Appointed 16 May 2003
Resigned 16 Jun 2008

BUDWIG, Mario Kurt

Resigned
Belvedere Court, LondonNW2 5RL
Born February 1960
Director
Appointed 16 May 2003
Resigned 16 Jan 2013

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 16 May 2003
Resigned 16 May 2003

Persons with significant control

1

Mr Mario Kurt Budwig

Active
Circular Road, ManchesterM25 9NR
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
20 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
13 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
2 August 2007
287Change of Registered Office
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
14 January 2005
88(2)R88(2)R
Legacy
7 January 2005
287Change of Registered Office
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
287Change of Registered Office
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
363aAnnual Return
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
353353
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Incorporation Company
16 May 2003
NEWINCIncorporation