CompanyTrack
L

LITTLE COOKS CO LTD

Dissolved Milton Keynes

Other service activities n.e.c.

Other service activities n.e.c.
L

LITTLE COOKS CO LTD

Other service activities n.e.c.

Founded 21 Dec 2016 Dissolved Milton Keynes, United Kingdom
Other service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Credit Report

Discover LITTLE COOKS CO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 133,109 Shares £4213.95m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Nov 20211,038£10k£9.71
1 Oct 20213,712£36k£9.71
9 Sept 20212,418£23k£9.71
5 Aug 20216,579£64k£9.71
31 Mar 202110,299£100k£9.71

Officers

Officers

2 active 1 resigned
Status
Helen BurgessDirectorBritishEngland4521 Dec 2016Active
Velocity Corporate Directors LtdCorporate-directorUnited KingdomUnknown5 Apr 2019Active

Shareholders

Shareholders (2)

Helen Burgess
64.7%
200,00027 Nov 2020
Wcs Nominees Ltd
35.3%
109,06327 Nov 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Helen Burgess

British

Active
Notified 21 Dec 2016
Residence England
DOB December 1980
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Wcs Nominees Ltd

United Kingdom

Active
Notified 31 Jul 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Katharine Veale

Ceased 8 Apr 2018

Ceased

Group Structure

Group Structure

WCS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WOODSIDE SECRETARIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LITTLE COOKS CO LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2023GazetteGazette Dissolved LiquidationView(1 page)
24 Aug 2023InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(18 pages)
4 Nov 2022InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
10 Oct 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
10 Oct 2022ResolutionResolutionsView(1 page)
24 Nov 2023 Gazette

Gazette Dissolved Liquidation

24 Aug 2023 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

4 Nov 2022 Insolvency

Liquidation Voluntary Statement Of Affairs

10 Oct 2022 Address

Change Registered Office Address Company With Date Old Address New Address

10 Oct 2022 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 24 Nov 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 years ago on 24 Aug 2023

Liquidation Voluntary Statement Of Affairs

3 years ago on 4 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 10 Oct 2022

Resolutions

3 years ago on 10 Oct 2022