ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Cookie Holding Limited

Pe Cookie Holding Limited is an active company incorporated on 16 January 2020 with the registered office located in . Pe Cookie Holding Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12407696
Private limited company
Age
5 years
Incorporated 16 January 2020
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 15 January 2025 (10 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Director • British • Lives in UK • Born in Jan 1949
Mr Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Awaze Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Compass Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Compass Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£73.61M
Increased by £11.57M (+19%)
Turnover
£1.05B
Increased by £228.34M (+28%)
Employees
3.99K
Decreased by 189 (-5%)
Total Assets
£1.3B
Decreased by £76.49M (-6%)
Total Liabilities
-£1.15B
Decreased by £89.05M (-7%)
Net Assets
£153.26M
Increased by £12.56M (+9%)
Debt Ratio (%)
88%
Decreased by 1.56% (-2%)
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Group Accounts Submitted
11 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
5 Years Ago on 16 Jan 2020
Get Credit Report
Discover Pe Cookie Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 16 January 2020
Submitted on 24 Apr 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 30 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Nov 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 17 Jul 2024
Director's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Secretary's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Mary Ann Sigler on 12 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year