COCO AND CLAUDE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

COCO AND CLAUDE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616199

Incorporation date

11/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Auria, 48 Warwick Street, London W1B 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/06/2025
Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2025-01-01
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Registered office address changed from 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-25
dot icon26/09/2023
Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2023-09-25
dot icon26/09/2023
Director's details changed for Ms Chantelle Janine De Carvalho on 2023-09-25
dot icon21/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-21
dot icon21/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-21
dot icon19/07/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon19/07/2023
Appointment of Auria Accountancy Limited as a secretary on 2023-07-11
dot icon14/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2021-06-12
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon21/06/2021
Director's details changed for Ms Chantelle Janine De Carvalho on 2021-06-12
dot icon17/06/2021
Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2021-06-17
dot icon17/06/2021
Director's details changed for Ms Chantelle Janine De Carvalho on 2021-06-12
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-06-11 with updates
dot icon25/04/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-04-25
dot icon20/03/2019
Notification of Chantelle Janine De Carvalho as a person with significant control on 2016-04-06
dot icon13/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-13
dot icon25/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Director's details changed for Ms Chantelle Janine De Carvalho on 2014-06-01
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/06/2014
Director's details changed for Ms Chantelle Janine De Carvalho on 2014-06-01
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/02/2013
Appointment of Auria@Wimpole Street Ltd as a secretary
dot icon08/02/2013
Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
dot icon07/08/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon21/04/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA England on 2011-04-21
dot icon20/04/2011
Appointment of Wimpole Street Enterprises Ltd as a secretary
dot icon20/04/2011
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
dot icon29/03/2011
Appointment of Lee Associates (Secretaries) Limited as a secretary
dot icon29/03/2011
Termination of appointment of David Rawlings as a secretary
dot icon17/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/06/2010
Director's details changed for Chantelle De Carvalho on 2010-06-11
dot icon14/05/2010
Termination of appointment of Elizabeth Smith as a director
dot icon17/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/06/2009
Return made up to 11/06/09; full list of members
dot icon18/05/2009
Secretary appointed david russell rawlings
dot icon18/05/2009
Appointment terminated secretary michael mcdonald
dot icon13/06/2008
Director appointed elizabeth louise smith
dot icon13/06/2008
Director appointed chantelle de carvalho
dot icon13/06/2008
Secretary appointed michael mcdonald
dot icon13/06/2008
Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/06/2008
Appointment terminated director highstone directors LIMITED
dot icon12/06/2008
Appointment terminated secretary highstone secretaries LIMITED
dot icon11/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
92.61K
-
0.00
4.15K
-
2022
1
94.31K
-
0.00
3.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
31/12/2012 - 11/07/2023
337
AURIA ACCOUNTANCY LIMITED
Corporate Secretary
11/07/2023 - Present
181
De Carvalho, Chantelle Janine
Director
11/06/2008 - Present
11

Persons with Significant Control

1
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 COCO AND CLAUDE (LONDON) LIMITED

COCO AND CLAUDE (LONDON) LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at C/O Auria, 48 Warwick Street, London W1B 5AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCO AND CLAUDE (LONDON) LIMITED?

toggle

COCO AND CLAUDE (LONDON) LIMITED is currently Active. It was registered on 11/06/2008 .

Where is COCO AND CLAUDE (LONDON) LIMITED located?

toggle

COCO AND CLAUDE (LONDON) LIMITED is registered at C/O Auria, 48 Warwick Street, London W1B 5AW.

What does COCO AND CLAUDE (LONDON) LIMITED do?

toggle

COCO AND CLAUDE (LONDON) LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for COCO AND CLAUDE (LONDON) LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.