Background WavePink WaveYellow Wave

COOK PUDDINGS LIMITED (05719901)

COOK PUDDINGS LIMITED (05719901) is an active UK company. incorporated on 23 February 2006. with registered office in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOK PUDDINGS LIMITED has been registered for 20 years. Current directors include PERRY, Edward Andrew, PERRY, James Elliot.

Company Number
05719901
Status
active
Type
ltd
Incorporated
23 February 2006
Age
20 years
Address
The Cook Kitchen, Sittingbourne, ME10 3HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRY, Edward Andrew, PERRY, James Elliot
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOK PUDDINGS LIMITED

COOK PUDDINGS LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COOK PUDDINGS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05719901

LTD Company

Age

20 Years

Incorporated 23 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

LIZ DOVE LIMITED
From: 23 February 2006To: 29 January 2015
Contact
Address

The Cook Kitchen Eurolink Way Sittingbourne, ME10 3HH,

Previous Addresses

The Cook Kitchen (Unit 8) Eurolink Industrial Centre Castle Road Sittingbourne Kent ME10 3RN England
From: 28 May 2014To: 24 July 2014
3 East Point High Street Seal Sevenoaks Kent TN15 0EG
From: 24 May 2013To: 28 May 2014
York House, 37 High Street Seal Sevenoaks Kent TN15 0AW
From: 23 February 2006To: 24 May 2013
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Share Issue
Jun 11
Director Joined
Jun 11
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 18
Director Left
Feb 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOGG, Quintin John Neil Martin

Active
Eurolink Way, SittingbourneME10 3HH
Secretary
Appointed 01 Aug 2018

PERRY, Edward Andrew

Active
Eurolink Way, SittingbourneME10 3HH
Born February 1971
Director
Appointed 28 May 2014

PERRY, James Elliot

Active
High Street, TonbridgeTN9 1AP
Born October 1972
Director
Appointed 28 May 2014

COMPANY OFFICER LIMITED

Resigned
12-14 High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 23 Feb 2006
Resigned 24 May 2013

DOVE, Elizabeth Clare

Resigned
Rydiness Farm, ChardTA20 3JT
Born August 1959
Director
Appointed 23 Feb 2006
Resigned 27 Mar 2021

STEELE, Richard Edward

Resigned
Eurolink Industrial Centre, SittingbourneME10 3RN
Born October 1966
Director
Appointed 28 May 2014
Resigned 23 May 2018

SYLVESTER, Greg

Resigned
Hare Lane, ChardTA20 3JT
Born February 1957
Director
Appointed 06 Apr 2011
Resigned 20 May 2014

Persons with significant control

1

Cook Trading Ltd

Active
Eurolink Way, SittingbourneME10 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Legacy
6 January 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2016
AAAnnual Accounts
Legacy
4 January 2016
PARENT_ACCPARENT_ACC
Legacy
4 January 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
14 June 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
363aAnnual Return
Incorporation Company
23 February 2006
NEWINCIncorporation