UKBizDB.co.uk

66COBO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 66cobo Ltd. The company was founded 4 years ago and was given the registration number 12079817. The firm's registered office is in LONDON. You can find them at 410 Union Wharf, Wenlock Road, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:66COBO LTD
Company Number:12079817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:410 Union Wharf, Wenlock Road, London, England, N1 7SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Short's Gardens, London, United Kingdom, WC2H 9AT

Director14 November 2023Active
17, Short's Gardens, London, United Kingdom, WC2H 9AT

Director14 November 2023Active
17, Short's Gardens, London, United Kingdom, WC2H 9AT

Secretary14 November 2023Active
410 Union Wharf, 23 Wenlock Road, London, England, N1 7SZ

Director02 July 2019Active
410, Union Wharf, 23 Wenlock Road, London, United Kingdom, N1 7SZ

Director02 July 2019Active
17, Short's Gardens, London, United Kingdom, WC2H 9AT

Director14 November 2023Active

People with Significant Control

Mrs Princess Akua Obeng Twum
Notified on:14 November 2023
Status:Active
Date of birth:January 2004
Nationality:British
Country of residence:United Kingdom
Address:17, Short's Gardens, London, United Kingdom, WC2H 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Caton
Notified on:14 November 2023
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:17, Short's Gardens, London, United Kingdom, WC2H 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Simone Ricciardi-Caton
Notified on:14 November 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:17, Short's Gardens, London, United Kingdom, WC2H 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Caton
Notified on:12 August 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:17, Short's Gardens, London, United Kingdom, WC2H 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Simone Ricciardi-Caton
Notified on:02 July 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:17, Short's Gardens, London, United Kingdom, WC2H 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.