COCADA FRESCO (UK) LIMITED

Register to unlock more data on OkredoRegister

COCADA FRESCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825182

Incorporation date

20/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon08/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/03/2026
Cessation of Karin Elizabeth Mucci as a person with significant control on 2026-03-30
dot icon30/03/2026
Change of details for Mr Brian Owens as a person with significant control on 2026-03-30
dot icon11/03/2026
Termination of appointment of Karin Elizabeth Mucci as a director on 2026-02-25
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon22/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/05/2024
Change of details for Mr Brian Owens as a person with significant control on 2024-05-04
dot icon15/05/2024
Director's details changed for Mr Brian Owens on 2024-05-04
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/08/2019
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2019-08-15
dot icon07/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/04/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon07/11/2016
Appointment of Mrs Karin Elizabeth Mucci as a director on 2016-10-28
dot icon28/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Karin Mucci as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon11/04/2012
Registered office address changed from , Suite 218 20 King Street, Hereford, Herefordshire, HR4 9BW, United Kingdom on 2012-04-11
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Registered office address changed from , Suite 218 13 King Street, Hereford, Herefordshire, HR4 9BW on 2011-03-21
dot icon21/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/03/2011
Director's details changed for Brian Owens on 2010-02-21
dot icon21/03/2011
Director's details changed for Karin Elizabeth Mucci on 2010-02-21
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Appointment of Povey Little Secretaries Limited as a secretary
dot icon17/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/02/2010
Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW on 2010-02-26
dot icon20/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.82K
-
0.00
225.00
-
2022
2
4.00K
-
0.00
24.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POVEY LITTLE SECRETARIES LIMITED
Corporate Secretary
10/03/2010 - 15/08/2019
456
Mr Brian Owens
Director
20/02/2009 - Present
6
Mucci, Karin Elizabeth
Director
20/02/2009 - 04/02/2013
-
Mucci, Karin Elizabeth
Director
28/10/2016 - 25/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCADA FRESCO (UK) LIMITED

COCADA FRESCO (UK) LIMITED is an(a) Active company incorporated on 20/02/2009 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCADA FRESCO (UK) LIMITED?

toggle

COCADA FRESCO (UK) LIMITED is currently Active. It was registered on 20/02/2009 .

Where is COCADA FRESCO (UK) LIMITED located?

toggle

COCADA FRESCO (UK) LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does COCADA FRESCO (UK) LIMITED do?

toggle

COCADA FRESCO (UK) LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for COCADA FRESCO (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-20 with no updates.