ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
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
1
Controllers (PSC)
1
Director • Secretary • American • Lives in United States • Born in May 1955
Director • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in Aug 1954
Pe Cookie Holding Ii 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
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
£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%)
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 27 Nov 2024
Pe Cookie Holding Ii Limited (PSC) Details Changed
1 Year 1 Month Ago on 14 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 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 Ian Michael Stuart Downie Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Feb 2024
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
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year