ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Cookie Holding Ii Limited

Pe Cookie Holding Ii Limited is an active company incorporated on 17 January 2020 with the registered office located in . Pe Cookie Holding Ii Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12409673
Private limited company
Age
5 years
Incorporated 17 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (11 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Executive • American • Lives in United States • Born in May 1955
Director • Executive • American • Lives in United States • Born in Aug 1954
Director • Executive • British • Lives in UK • Born in Jan 1949
Pe Cookie Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Awaze Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£545.06M
Increased by £55.18M (+11%)
Total Liabilities
-£518K
Increased by £198K (+62%)
Net Assets
£544.55M
Increased by £54.98M (+11%)
Debt Ratio (%)
0%
Increased by 0.03% (+45%)
Latest Activity
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Pe Cookie Holding Limited (PSC) Details Changed
11 Months Ago on 14 Oct 2024
Registered Address Changed
11 Months Ago on 14 Oct 2024
Ms Eva Monica Kalawski Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 16 Jan 2024
Get Credit Report
Discover Pe Cookie Holding Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 30 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 27 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
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 Pe Cookie Holding Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Secretary's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Eva Monica Kalawski 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