Cookie Dough Franchise Ltd BATH


Cookie Dough Franchise started in year 2013 as Private Limited Company with registration number 08736186. The Cookie Dough Franchise company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bath at 4 Queen Street. Postal code: BA1 1HE.

The firm has 4 directors, namely Mikhail Z., Shahzad S. and Tareq G. and others. Of them, Tareq G., Angel G. have been with the company the longest, being appointed on 17 October 2013 and Mikhail Z. and Shahzad S. have been with the company for the least time - from 23 August 2019. As of 23 April 2024, there was 1 ex director - Aurimas D.. There were no ex secretaries.

Cookie Dough Franchise Ltd Address / Contact

Office Address 4 Queen Street
Town Bath
Post code BA1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08736186
Date of Incorporation Thu, 17th Oct 2013
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Mikhail Z.

Position: Director

Appointed: 23 August 2019

Shahzad S.

Position: Director

Appointed: 23 August 2019

Tareq G.

Position: Director

Appointed: 17 October 2013

Angel G.

Position: Director

Appointed: 17 October 2013

Aurimas D.

Position: Director

Appointed: 17 October 2013

Resigned: 01 February 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Tareq G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Angel G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jms Investment Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Tareq G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angel G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jms Investment Holdings Limited

Trident Trust Company (B.V.I.) Limited Trident Chambers, PO BOX 146, Road Town, Tortola, Virgin Islands, British

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Virgin Islands, British
Place registered Virgin Islands, British
Registration number 2019903
Notified on 22 November 2021
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand231 17654 44449 962 
Current Assets195 1901 154 2911 027 3232 629 9062 331 764
Debtors195 1671 153 115968 8402 579 9442 331 764
Net Assets Liabilities15 3541 149 033970 1152 575 9532 201 678
Other Debtors1 032735 392470 93612 277
Property Plant Equipment    875
Total Inventories  4 039  
Other
Accumulated Depreciation Impairment Property Plant Equipment    177
Additions Other Than Through Business Combinations Property Plant Equipment    1 052
Amounts Owed By Related Parties   2 097 2061 807 363
Amounts Owed To Related Parties    83 416
Average Number Employees During Period9991111
Bank Borrowings  4 43736 46843 762
Creditors179 8395 2614 43736 468130 965
Decrease In Loans Owed By Related Parties Due To Loans Repaid-133 667-575 391-459 048-359 693-524 416
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -17 952
Fixed Assets   4879
Increase From Depreciation Charge For Year Property Plant Equipment    177
Increase In Loans Owed By Related Parties Due To Loans Advanced 1 499 648197 9651 987 267234 573
Increase In Loans Owed To Related Parties Due To Loans Advanced    101 368
Investments Fixed Assets33444
Investments In Subsidiaries33444
Loans Owed By Related Parties-165 967758 290469 6322 097 2061 807 363
Loans Owed To Related Parties    83 416
Net Current Assets Liabilities15 3511 149 030974 5482 612 4172 200 799
Other Creditors165 967 1  
Other Inventories  4 039  
Other Payables Accrued Expenses 1 8503 8007 8003 200
Percentage Class Share Held In Subsidiary 100100100100
Prepayments  12 600 2 907
Property Plant Equipment Gross Cost    1 052
Taxation Social Security Payable12 5003 4113 41187587
Total Assets Less Current Liabilities 1 149 033974 5522 612 4212 201 678
Total Borrowings  4 43736 46843 762
Trade Creditors Trade Payables-228    
Trade Debtors Trade Receivables194 135417 723485 304482 737519 217

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Mon, 22nd Nov 2021
filed on: 6th, December 2023
Free Download (1 page)

Company search