Background WavePink WaveYellow Wave

CHEESIES LIMITED (12167144)

CHEESIES LIMITED (12167144) is an active UK company. incorporated on 21 August 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CHEESIES LIMITED has been registered for 6 years. Current directors include HAUCK, Edward Michael, REES, Max.

Company Number
12167144
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
HAUCK, Edward Michael, REES, Max
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEESIES LIMITED

CHEESIES LIMITED is an active company incorporated on 21 August 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CHEESIES LIMITED was registered 6 years ago.(SIC: 46390)

Status

active

Active since 6 years ago

Company No

12167144

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 21 August 2019To: 13 January 2023
Timeline

37 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
Director Joined
Mar 22
Funding Round
Mar 22
Director Left
Sept 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
14
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAUCK, Edward Michael

Active
Wenlock Road, LondonN1 7GU
Born June 1977
Director
Appointed 09 Jan 2023

REES, Max

Active
Wenlock Road, LondonN1 7GU
Born June 1984
Director
Appointed 09 Jan 2023

FOLKMAN, Anna Kinnaird

Resigned
King Street, MaidenheadSL6 1EF
Born July 1976
Director
Appointed 21 Aug 2019
Resigned 08 Mar 2020

FOLKMAN, David Thomas

Resigned
Pelham Road, LondonSW19 1NZ
Born November 1975
Director
Appointed 08 Mar 2020
Resigned 09 Jan 2023

JONES, Craig Ian

Resigned
Pelham Road, LondonSW19 1NZ
Born August 1986
Director
Appointed 28 Apr 2021
Resigned 09 Jan 2023

JONES, Rio

Resigned
King Street, MaidenheadSL6 1EF
Born January 1986
Director
Appointed 21 Aug 2019
Resigned 28 Apr 2021

NEWTON, Benjamin James

Resigned
King Street, MaidenheadSL6 1EF
Born October 1979
Director
Appointed 17 Mar 2022
Resigned 09 Sept 2022

Persons with significant control

6

1 Active
5 Ceased
Rhodyate, BristolBS40 7YE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jan 2023
Ceased 09 Jan 2023
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023

Mr. Craig Ian Jones

Ceased
Pelham Road, LondonSW19 1NZ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2021
Ceased 09 Jan 2023

Mr David Thomas Folkman

Ceased
Pelham Road, LondonSW19 1NZ
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020
Ceased 09 Jan 2023

Rio Jones

Ceased
King Street, MaidenheadSL6 1EF
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Ceased 28 Apr 2021

Anna Kinnaird Folkman

Ceased
King Street, MaidenheadSL6 1EF
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
5 May 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Incorporation Company
21 August 2019
NEWINCIncorporation