Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pe Cookie Holding Iii Limited
Pe Cookie Holding Iii Limited is an active company incorporated on 17 January 2020 with the registered office located in . Pe Cookie Holding Iii Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12410695
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 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Pe Cookie Holding Iii Limited
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on
14 Oct 2024
(10 months ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Eva Monica Kalawski
Director • Secretary • Executive • American • Lives in United States • Born in May 1955
Ian Michael Stuart Downie
Director • Executive • British • Lives in UK • Born in Jan 1949
Mary ANN Sigler
Director • Executive • American • Lives in United States • Born in Aug 1954
Pe Cookie Holding Ii Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£3.16M
Decreased by £1.91M (-38%)
Turnover
Unreported
Decreased by £162.84M (-100%)
Employees
3
Same as previous period
Total Assets
£504.2M
Increased by £44.49M (+10%)
Total Liabilities
-£204.97M
Decreased by £1.3M (-1%)
Net Assets
£299.23M
Increased by £45.78M (+18%)
Debt Ratio (%)
41%
Decreased by 4.22% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Pe Cookie Holding Ii Limited (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Registered Address Changed
10 Months Ago on 14 Oct 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Pe Cookie Holding Iii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 4 Feb 2025
Notice of agreement to exemption from audit of accounts 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 27 Nov 2024
Audit exemption statement of guarantee by parent company for 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 Ii Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Director's details changed for Ms Mary Ann Sigler 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
Director's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs