Background WavePink WaveYellow Wave

KOOKY BURGESS LIMITED (10877895)

KOOKY BURGESS LIMITED (10877895) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KOOKY BURGESS LIMITED has been registered for 8 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
10877895
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
1 Vere Street, London, W1G 0DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROCKER, Howard Henry, CROCKER, Paul Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOOKY BURGESS LIMITED

KOOKY BURGESS LIMITED is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KOOKY BURGESS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10877895

LTD Company

Age

8 Years

Incorporated 21 July 2017

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 5 September 2025 (6 months 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

DELPH PROPERTIES (BURGESS) LIMITED
From: 21 July 2017To: 7 June 2019
Contact
Address

1 Vere Street London, W1G 0DF,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 3 February 2025
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 29 May 2019To: 25 May 2022
35 Ballards Lane London N3 1XW United Kingdom
From: 21 July 2017To: 29 May 2019
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jan 20
New Owner
Feb 20
New Owner
Feb 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CROCKER, Howard Henry

Active
Vere Street, LondonW1G 0DF
Born December 1962
Director
Appointed 21 Jul 2017

CROCKER, Paul Jacob

Active
Vere Street, LondonW1G 0DF
Born January 1961
Director
Appointed 21 Jul 2017

Persons with significant control

4

Mrs Vanessa Sara Crocker

Active
Vere Street, LondonW1G 0DF
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Feb 2020

Orit Crocker

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Feb 2020

Mr Howard Henry Crocker

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Jul 2017

Mr Paul Jacob Crocker

Active
44-45 Great Marlborough Street, LondonW1F 7JL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Incorporation Company
21 July 2017
NEWINCIncorporation