Background WavePink WaveYellow Wave

MGREF 2 COOKS HOLDINGS LIMITED (13977305)

MGREF 2 COOKS HOLDINGS LIMITED (13977305) is an active UK company. incorporated on 15 March 2022. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MGREF 2 COOKS HOLDINGS LIMITED has been registered for 4 years. Current directors include BJONERUD, Eric Christopher, DADEJ, Maksymilian, DUFFY, Jonathan Brazier.

Company Number
13977305
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BJONERUD, Eric Christopher, DADEJ, Maksymilian, DUFFY, Jonathan Brazier
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGREF 2 COOKS HOLDINGS LIMITED

MGREF 2 COOKS HOLDINGS LIMITED is an active company incorporated on 15 March 2022 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MGREF 2 COOKS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13977305

LTD Company

Age

4 Years

Incorporated 15 March 2022

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 1 October 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

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 15 March 2022To: 30 November 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 18 Nov 2022

BJONERUD, Eric Christopher

Active
White Oak Square, SwanleyBR8 7AG
Born January 1986
Director
Appointed 15 Mar 2022

DADEJ, Maksymilian

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1987
Director
Appointed 30 Sept 2024

DUFFY, Jonathan Brazier

Active
Ropemaker Place, LondonEC2Y 9HD
Born May 1977
Director
Appointed 23 Jan 2023

SMITH, Karl Ben

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born June 1977
Director
Appointed 15 Mar 2022
Resigned 06 Jan 2023

TILSTONE, David Paul

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 15 Mar 2022
Resigned 26 Sept 2024

Persons with significant control

2

London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
15 March 2022
NEWINCIncorporation