Background WavePink WaveYellow Wave

KOOKY WHETSTONE LIMITED (12372332)

KOOKY WHETSTONE LIMITED (12372332) is an active UK company. incorporated on 19 December 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KOOKY WHETSTONE LIMITED has been registered for 6 years. Current directors include CROCKER, Howard Henry, CROCKER, Paul Jacob.

Company Number
12372332
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
35 Ballards Lane, London, N3 1XW
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 WHETSTONE LIMITED

KOOKY WHETSTONE LIMITED is an active company incorporated on 19 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KOOKY WHETSTONE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12372332

LTD Company

Age

6 Years

Incorporated 19 December 2019

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 3 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 25 May 2022To: 8 January 2025
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 19 December 2019To: 25 May 2022
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Feb 20
New Owner
Feb 20
Funding Round
Feb 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CROCKER, Howard Henry

Active
Ballards Lane, LondonN3 1XW
Born December 1962
Director
Appointed 19 Dec 2019

CROCKER, Paul Jacob

Active
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 19 Dec 2019

Persons with significant control

4

Orit Crocker

Active
Ballards Lane, LondonN3 1XW
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2019

Mr Howard Henry Crocker

Active
Ballards Lane, LondonN3 1XW
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2019

Mr Paul Jacob Crocker

Active
Ballards Lane, LondonN3 1XW
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2019

Mrs Vanessa Sara Crocker

Active
Ballards Lane, LondonN3 1XW
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 October 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Incorporation Company
19 December 2019
NEWINCIncorporation