UKBizDB.co.uk

COCO & CREAME LTD

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

This company is commonly known as Coco & Creame Ltd. The company was founded 8 years ago and was given the registration number 10200101. The firm's registered office is in LONDON. You can find them at 5 Bradbury Street, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COCO & CREAME LTD
Company Number:10200101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:5 Bradbury Street, London, England, N16 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Kingsland High Street, London, England, E8 2PB

Director16 September 2021Active
89, Kingsland High Street, London, England, E8 2PB

Director30 August 2021Active
5, Bradbury Street, London, United Kingdom, N16 8JN

Director26 May 2016Active
89, Kingsland High Street, London, England, E8 2PB

Director14 September 2021Active
89, Kingsland High Street, London, England, E8 2PB

Director27 August 2021Active

People with Significant Control

Miss Grace Andrews
Notified on:16 September 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:89, Kingsland High Street, London, England, E8 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Seun Arinlade
Notified on:14 September 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:89, Kingsland High Street, London, England, E8 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Grace Andrews
Notified on:30 August 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:89, Kingsland High Street, London, England, E8 2PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Seun Arinlade
Notified on:27 August 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:89, Kingsland High Street, London, England, E8 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Grace Andrews
Notified on:26 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:89, Kingsland High Street, London, England, E8 2PB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-09-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.