This company is commonly known as Cocoa Research (uk) Limited. The company was founded 28 years ago and was given the registration number 03173541. The firm's registered office is in WICKFORD. You can find them at Knightlands, North Benfleet, Wickford, Essex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | COCOA RESEARCH (UK) LIMITED |
---|---|---|
Company Number | : | 03173541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knightlands, North Benfleet, Wickford, Essex, SS12 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knightlands, North Benfleet, Wickford, SS12 9JR | Secretary | 08 August 2023 | Active |
Knightlands, North Benfleet, Wickford, SS12 9JR | Director | 10 December 2019 | Active |
The Office, North Benfleet Hall Road, North Benfleet, Wickford, England, SS12 9JR | Director | 26 September 2014 | Active |
The Office, North Benfleet Hall Road, North Benfleet, Wickford, England, SS12 9JR | Director | 01 October 1997 | Active |
The Office, North Benfleet Hall Road, North Benfleet, Wickford, England, SS12 9JR | Director | 26 September 2014 | Active |
94 Forty Hill, Enfield, EN2 9EG | Secretary | 12 March 1996 | Active |
94 Forty Hill, Enfield, EN2 9EG | Secretary | 12 March 1996 | Active |
The Office, North Benfleet Hall Road, North Benfleet, Wickford, England, SS12 9JR | Secretary | 01 July 1996 | Active |
94 Forty Hill, Enfield, EN2 9EG | Director | 12 March 1996 | Active |
371 Lyham Road, London, SW2 5NT | Director | 08 December 1998 | Active |
Herons Court Station Road, Wargrave, Reading, RG10 8EU | Director | 01 January 2007 | Active |
Herons Court Station Road, Wargrave, Reading, RG10 8EU | Director | 12 March 1996 | Active |
40 Elgar Avenue, Surbiton, KT5 9JJ | Director | 05 June 2000 | Active |
4 Romney House, 46 Mulgrave Road Belmont, Sutton, SM2 6LX | Director | 12 March 1996 | Active |
16 Philip Avenue, Swanley, BR8 8HG | Director | 04 October 1999 | Active |
The Office, North Benfleet Hall Road, North Benfleet, Wickford, England, SS12 9JR | Director | 12 March 1996 | Active |
10 Clarence Road, Wallington, SM6 0EW | Director | 12 March 1996 | Active |
26 Westville Road, Thames Ditton, KT7 0UJ | Director | 12 March 1996 | Active |
Mr Robert John Dand | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet, Wickford, SS12 9JR |
Nature of control | : |
|
Mr Philip Morton Sigley | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet, Wickford, SS12 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Officers | Change person secretary company with change date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.