COCO COMMERCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

COCO COMMERCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08539812

Incorporation date

22/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 New Barn Farm Cottages, Top Lane, Battle, England TN33 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2013)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Registered office address changed from 2 2 New Barn Farm Cottages Top Road Battle TN33 9HQ England to 2 New Barn Farm Cottages Top Lane Battle England TN33 9HQ on 2025-06-03
dot icon03/06/2025
Cessation of Natali Louisa Hawkes as a person with significant control on 2024-04-01
dot icon03/06/2025
Change of details for Lord Leopold Mark Ferenc as a person with significant control on 2024-04-01
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon10/11/2023
Termination of appointment of Natali Louisa Hawkes as a director on 2023-11-10
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon19/04/2021
Registered office address changed from Old Coach House Chilsham Lane Herstmonceux Hailsham BN27 4QG England to 2 2 New Barn Farm Cottages Top Road Battle TN33 9HQ on 2021-04-19
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon17/05/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon14/05/2020
Notification of Leopold Mark Ferenc as a person with significant control on 2020-03-01
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Appointment of Mr Leopold Mark Ferenc as a director on 2019-06-01
dot icon04/09/2019
Registered office address changed from Unit 11, Deanland Business Park Deanland Road Golden Cross Hailsham East Sussex BN27 3RP to Old Coach House Chilsham Lane Herstmonceux Hailsham BN27 4QG on 2019-09-04
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/03/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon09/03/2017
Resolutions
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Leopold Mark Ferenc as a director on 2016-01-01
dot icon10/03/2016
Appointment of Miss Natali Louisa Hawkes as a director on 2016-01-01
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/07/2015
Compulsory strike-off action has been discontinued
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon17/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/06/2014
Director's details changed for Leopold Mark Ferenc on 2013-11-01
dot icon17/06/2014
Registered office address changed from Broyle Place Barn Broyle Place Laughton Road Ringmer East Sussex BN8 5PW United Kingdom on 2014-06-17
dot icon22/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+106.57 % *

* during past year

Cash in Bank

£7,486.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.44K
-
0.00
8.61K
-
2022
1
13.86K
-
0.00
3.62K
-
2023
1
7.36K
-
0.00
7.49K
-
2023
1
7.36K
-
0.00
7.49K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.36K £Descended-46.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.49K £Ascended106.57 % *

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
Ferenc, Leopold Mark
Director
22/05/2013 - 01/01/2016
3
Hawkes, Natali Louisa
Director
01/01/2016 - 10/11/2023
-
Ferenc, Leopold Mark, Lord
Director
01/06/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COCO COMMERCIAL SERVICES LTD

COCO COMMERCIAL SERVICES LTD is an(a) Active company incorporated on 22/05/2013 with the registered office located at 2 New Barn Farm Cottages, Top Lane, Battle, England TN33 9HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO COMMERCIAL SERVICES LTD?

toggle

COCO COMMERCIAL SERVICES LTD is currently Active. It was registered on 22/05/2013 .

Where is COCO COMMERCIAL SERVICES LTD located?

toggle

COCO COMMERCIAL SERVICES LTD is registered at 2 New Barn Farm Cottages, Top Lane, Battle, England TN33 9HQ.

What does COCO COMMERCIAL SERVICES LTD do?

toggle

COCO COMMERCIAL SERVICES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does COCO COMMERCIAL SERVICES LTD have?

toggle

COCO COMMERCIAL SERVICES LTD had 1 employees in 2023.

What is the latest filing for COCO COMMERCIAL SERVICES LTD?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.