COCAPITAL LIMITED

Register to unlock more data on OkredoRegister

COCAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07527595

Incorporation date

14/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 45 Pall Mall, London SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/01/2026
Director's details changed for Mr Jason Terry Coates on 2026-01-28
dot icon02/12/2025
Micro company accounts made up to 2025-02-28
dot icon25/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon15/02/2024
Micro company accounts made up to 2023-02-28
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Micro company accounts made up to 2022-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon11/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-02-29
dot icon03/04/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-02-28
dot icon18/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-14
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Director's details changed for Mr Jason Terry Coates on 2016-02-14
dot icon05/05/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/03/2016
Registered office address changed from , Third Floor North Dukes Court, 32 Duke Street St James's, London, SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2016-03-14
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/04/2015
Certificate of change of name
dot icon28/04/2015
Change of name notice
dot icon08/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Jason Terry Coates on 2014-02-14
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon12/06/2012
Registered office address changed from , 12 Eaton Place, London, SW1X 8AD on 2012-06-12
dot icon11/06/2012
Appointment of Mr Jason Terry Coates as a director
dot icon08/06/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/05/2012
Registered office address changed from , the Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW, United Kingdom on 2012-05-02
dot icon02/05/2012
Termination of appointment of Graham Cowan as a director
dot icon30/04/2012
Certificate of change of name
dot icon20/02/2012
Registered office address changed from , 1 Brookmans Avenue, Brookmans Park, Hatfield,, Herts, AL9 7QH, United Kingdom on 2012-02-20
dot icon14/02/2011
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
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
1
15.44K
-
0.00
29.15K
-
2022
1
78.21K
-
0.00
10.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
14/02/2011 - 26/04/2012
7050
Coates, Jason Terry
Director
02/05/2012 - Present
22

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 COCAPITAL LIMITED

COCAPITAL LIMITED is an(a) Active company incorporated on 14/02/2011 with the registered office located at Ground Floor, 45 Pall Mall, London SW1Y 5JG. 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 COCAPITAL LIMITED?

toggle

COCAPITAL LIMITED is currently Active. It was registered on 14/02/2011 .

Where is COCAPITAL LIMITED located?

toggle

COCAPITAL LIMITED is registered at Ground Floor, 45 Pall Mall, London SW1Y 5JG.

What does COCAPITAL LIMITED do?

toggle

COCAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COCAPITAL LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.