Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOKIES KITCHEN LIMITED
Company Information for

COOKIES KITCHEN LIMITED

Oakdene Green Lane, Horsford, Norwich, NR10 3ED,
Company Registration Number
05483243
Private Limited Company
Active

Company Overview

About Cookies Kitchen Ltd
COOKIES KITCHEN LIMITED was founded on 2005-06-16 and has its registered office in Norwich. The organisation's status is listed as "Active". Cookies Kitchen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOKIES KITCHEN LIMITED
 
Legal Registered Office
Oakdene Green Lane
Horsford
Norwich
NR10 3ED
Other companies in TN32
 
Filing Information
Company Number 05483243
Company ID Number 05483243
Date formed 2005-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2022-03-08
Return next due 2023-03-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-11 12:00:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOKIES KITCHEN LIMITED
The following companies were found which have the same name as COOKIES KITCHEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cookies Kitchen LLC 5883 S Kearney St Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2016-12-05
COOKIES KITCHEN TASTE PR LLP New Jersey Unknown
COOKIES KITCHEN LLC 752 CORAL DR CAPE CORAL FL 33904 Inactive Company formed on the 2018-11-14
Cookies Kitchen Limited Unknown Company formed on the 2021-01-21

Company Officers of COOKIES KITCHEN LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ANDREWS
Company Secretary 2006-02-06
CAROL LUMBARD
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE PANCALDI
Director 2005-06-16 2017-02-01
MANDY COHEN
Director 2007-03-23 2014-12-31
CATHERINE FRANCES FLEET
Director 2006-12-06 2012-05-31
SANDRA LYNNE DAVIES
Director 2007-09-11 2009-03-16
MELANIE LEE
Director 2007-09-11 2009-03-16
KAREN ROSALIND PRICE
Director 2007-09-11 2009-03-16
MATTHEW CHARLES PANCALDI
Company Secretary 2005-06-16 2006-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS KITCHEN UPDATES (SOUTH EAST) LIMITED Company Secretary 2009-07-01 CURRENT 2003-07-28 Liquidation
JOHN CLIVE ANDREWS JIGAMI HAIRDRESSING LIMITED Company Secretary 2009-06-10 CURRENT 2003-08-11 Liquidation
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MILK & HONEY AUDIO LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-09-02
JOHN CLIVE ANDREWS MADISON 6002 LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS TOGETHER PLUS LIMITED Company Secretary 2008-08-10 CURRENT 2008-04-03 Active
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Company Secretary 2008-05-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS FIG TREE ASSOCIATES LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS DO IT RIGHT LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS F & M D'ULISSE BUILDERS LIMITED Company Secretary 2007-08-24 CURRENT 2004-06-09 Dissolved 2013-11-14
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OWEN CLUTTON GARDENS LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-09-03
JOHN CLIVE ANDREWS JAMES PARTRIDGE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
JOHN CLIVE ANDREWS THE CARPET MAINTENANCE CO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-06-19
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS AZUREAN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2016-11-29
JOHN CLIVE ANDREWS R & K FIRE ALARMS LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
JOHN CLIVE ANDREWS BAMBOO SKIES LIMITED Company Secretary 2006-06-19 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Company Secretary 2006-02-23 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS BEFREETEC LTD. Company Secretary 2005-12-15 CURRENT 2005-12-15 Dissolved 2014-04-29
JOHN CLIVE ANDREWS DIGIO LIMITED Company Secretary 2005-11-13 CURRENT 1995-04-26 Active
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Company Secretary 2005-10-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS THE COMPUTER MAN SERVICES LTD Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
JOHN CLIVE ANDREWS M D SATCHELL LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-05-19
JOHN CLIVE ANDREWS WHITTON MARINE LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
JOHN CLIVE ANDREWS STUFIX LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-18
JOHN CLIVE ANDREWS CHAPLINS HAIRSTYLISTS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
JOHN CLIVE ANDREWS MARKETING MASTERY LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active
JOHN CLIVE ANDREWS J G FLOORING SPECIALISTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS LATITUDE ARCHITECTS & DESIGNERS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SARAH LEATHER LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active - Proposal to Strike off
JOHN CLIVE ANDREWS COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD Company Secretary 2002-09-20 CURRENT 1998-06-12 Active
JOHN CLIVE ANDREWS HELEN LAWN & ASSOCIATES LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BLANK CANVAS [PUBLISHING] LIMITED Company Secretary 2002-07-29 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS P.C.N. ASSOCIATES LTD Company Secretary 2002-04-24 CURRENT 2002-04-24 Dissolved 2015-09-29
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS BRIAN MADGE LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Company Secretary 2002-04-08 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS 1ST REMOVALS LIMITED Company Secretary 2000-04-17 CURRENT 2000-04-17 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Company Secretary 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NU-GLOW CLEANING SERVICES LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
JOHN CLIVE ANDREWS THE FLORAL BOUTIQUE LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
JOHN CLIVE ANDREWS OUTLAND VIDEO GAMES LIMITED Company Secretary 1997-07-29 CURRENT 1997-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS EASTBOURNE AUCTION ROOMS LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-19 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12Compulsory strike-off action has been suspended
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2023-12-02Compulsory strike-off action has been discontinued
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-10Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-05-03Compulsory strike-off action has been discontinued
2022-05-03DISS40Compulsory strike-off action has been discontinued
2022-05-02MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-08Termination of appointment of John Clive Andrews on 2021-12-31
2022-01-08TM02Termination of appointment of John Clive Andrews on 2021-12-31
2021-07-27DISS40Compulsory strike-off action has been discontinued
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 21 Redfern Road Norwich NR7 9RB England
2019-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/19 FROM The Lodge Green Lane Horsford Norwich NR10 3ED England
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 14 Hackwood Robertsbridge East Sussex TN32 5ER
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-28AA01Current accounting period extended from 31/08/18 TO 28/02/19
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-20AP01DIRECTOR APPOINTED MS CAROL LUMBARD
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE PANCALDI
2016-05-22AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-22AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Mrs Maxine Pancaldi on 2015-04-01
2015-03-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-08AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MANDY COHEN
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0116/06/14 ANNUAL RETURN FULL LIST
2014-05-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0116/06/13 ANNUAL RETURN FULL LIST
2013-04-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0116/06/12 ANNUAL RETURN FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEET
2012-05-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0116/06/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0101/07/10 ANNUAL RETURN FULL LIST
2010-07-04AR0116/06/10 FULL LIST
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PANCALDI / 01/01/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES FLEET / 01/01/2010
2010-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY COHEN / 01/01/2010
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE PANCALDI / 16/03/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MELANIE LEE
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR SANDRA DAVIES
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR KAREN PRICE
2008-08-12AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-02-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-06-18363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-30363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: WEST VALE ELY GRANGE FRANT EAST SUSSEX TN3 9DY
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2005-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOKIES KITCHEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOKIES KITCHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOKIES KITCHEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 8,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOKIES KITCHEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 1,085
Current Assets 2011-09-01 £ 5,369
Debtors 2011-09-01 £ 1,517
Shareholder Funds 2011-09-01 £ 3,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOKIES KITCHEN LIMITED registering or being granted any patents
Domain Names

COOKIES KITCHEN LIMITED owns 2 domain names.

thekitchencookeryschool.co.uk   cookieskitchen.co.uk  

Trademarks
We have not found any records of COOKIES KITCHEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOKIES KITCHEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-17 GBP £506
Kent County Council 2016-06-17 GBP £506
Kent County Council 2016-03-29 GBP £675 Specialists Fees
Kent County Council 2016-03-22 GBP £422 Specialists Fees
Kent County Council 2016-01-27 GBP £2,400 Specialists Fees
Kent County Council 2015-07-24 GBP £422 Specialists Fees
Kent County Council 2015-04-17 GBP £1,284 Specialists Fees
Kent County Council 2015-03-26 GBP £609 Specialists Fees
Kent County Council 2015-01-16 GBP £1,791 Specialists Fees
Kent County Council 2014-07-28 GBP £480 Specialists Fees
Kent County Council 2014-07-25 GBP £310 Specialists Fees
Kent County Council 2014-06-11 GBP £790 Specialists Fees
Kent County Council 2014-04-23 GBP £868 Specialists Fees
Kent County Council 2014-03-26 GBP £853 Specialists Fees
Kent County Council 2013-12-16 GBP £930 Specialists Fees
Kent County Council 2013-03-20 GBP £620 Specialists Fees
Kent County Council 2013-01-18 GBP £1,240 Specialists Fees
Kent County Council 2012-03-19 GBP £900 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COOKIES KITCHEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOKIES KITCHEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOKIES KITCHEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR10 3ED