COCO DE MER LIMITED

Register to unlock more data on OkredoRegister

COCO DE MER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137637

Incorporation date

09/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Gloucester Studios, 122a Gloucester Avenue, London NW1 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon15/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon14/01/2026
Change of details for Ms Lucy Litwack as a person with significant control on 2026-01-01
dot icon14/01/2026
Director's details changed for Ms Lucy Litwack on 2026-01-01
dot icon18/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/06/2025
Termination of appointment of David Cyril Litwack as a director on 2025-06-18
dot icon07/05/2025
Satisfaction of charge 041376370003 in full
dot icon24/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/07/2024
Appointment of Mr David Cyril Litwack as a director on 2024-07-25
dot icon12/06/2024
Satisfaction of charge 041376370004 in full
dot icon25/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon11/01/2024
Registration of charge 041376370004, created on 2024-01-08
dot icon08/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Registered office address changed from 5 Ching Court 61-63 Monmouth Street London WC2H 9EY England to Unit 2 Gloucester Studios 122a Gloucester Avenue London NW1 8HX on 2023-03-27
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/04/2020
Registration of charge 041376370003, created on 2020-04-07
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/09/2018
Registered office address changed from Ching Court 57- 59 Monmouth Street London WC2H 9EY England to 5 Ching Court 61-63 Monmouth Street London WC2H 9EY on 2018-09-12
dot icon17/04/2018
Satisfaction of charge 2 in full
dot icon29/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon29/01/2018
Notification of Lucy Litwack as a person with significant control on 2017-05-12
dot icon29/01/2018
Cessation of Neal Richard Slateford as a person with significant control on 2017-05-12
dot icon29/01/2018
Cessation of Richard Henry Longhurst as a person with significant control on 2017-05-12
dot icon14/11/2017
Auditor's resignation
dot icon13/11/2017
Registered office address changed from C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN England to Ching Court 57- 59 Monmouth Street London WC2H 9EY on 2017-11-13
dot icon26/10/2017
Full accounts made up to 2017-02-28
dot icon16/05/2017
Termination of appointment of Neal Richard Slateford as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Richard Henry Longhurst as a director on 2017-05-12
dot icon16/05/2017
Registered office address changed from C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU to C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN on 2017-05-16
dot icon16/05/2017
Appointment of Ms Lucy Litwack as a director on 2017-05-12
dot icon13/01/2017
Director's details changed for Neil Richard Slateford on 2017-01-12
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/11/2016
Full accounts made up to 2016-02-29
dot icon29/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon29/01/2016
Director's details changed for Neil Richard Slateford on 2016-01-08
dot icon24/11/2015
Full accounts made up to 2015-02-28
dot icon14/09/2015
Registered office address changed from 100 Locksbrook Road Bath BA1 3EN to C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2015-09-14
dot icon28/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon22/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Richard Henry Longhurst on 2013-01-09
dot icon07/12/2012
Director's details changed for Neil Richard Slateford on 2012-12-05
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon04/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 40 Parliament Hill London NW3 2TN Uk on 2011-12-19
dot icon19/12/2011
Termination of appointment of Thomas Roddick as a director
dot icon19/12/2011
Termination of appointment of Samantha Roddick as a director
dot icon06/12/2011
Appointment of Neil Richard Slateford as a director
dot icon06/12/2011
Appointment of Mr Richard Henry Longhurst as a director
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/11/2011
Resolutions
dot icon03/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Riswan Fatah as a director
dot icon29/09/2010
Termination of appointment of Riswan Fatah as a secretary
dot icon25/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon17/02/2010
Director's details changed for Riswan Fatah on 2010-01-09
dot icon09/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon07/05/2009
Gbp nc 803195/1000000\05/05/09
dot icon20/01/2009
Return made up to 09/01/09; full list of members
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Registered office changed on 20/01/2009 from 40 parliament hill london NW3 2TN
dot icon20/01/2009
Location of register of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2008
Return made up to 09/01/08; full list of members; amend
dot icon28/01/2008
Ad 10/07/07--------- £ si [email protected]
dot icon10/01/2008
Return made up to 09/01/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon20/11/2007
New secretary appointed;new director appointed
dot icon14/11/2007
Registered office changed on 14/11/07 from: 23 monmouth street london WC2H 9DD
dot icon14/11/2007
Secretary resigned
dot icon13/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/08/2007
Return made up to 09/01/07; full list of members
dot icon23/07/2007
Ad 10/07/07--------- £ si [email protected]=747500 £ ic 1133/748633
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon08/06/2007
Nc inc already adjusted 17/04/07
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Nc inc already adjusted 14/06/05
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon07/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon24/03/2006
Return made up to 09/01/06; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 09/01/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon24/02/2004
Return made up to 09/01/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon24/11/2003
Particulars of mortgage/charge
dot icon30/06/2003
Location of register of members
dot icon04/05/2003
Director resigned
dot icon13/03/2003
Ad 30/07/02--------- £ si [email protected]
dot icon13/03/2003
Nc inc already adjusted 30/07/02
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Return made up to 09/01/03; full list of members
dot icon11/03/2003
New director appointed
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
S-div 10/09/01
dot icon16/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon17/05/2002
Director resigned
dot icon05/03/2002
Return made up to 09/01/02; full list of members
dot icon28/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon17/01/2002
Ad 16/11/01--------- £ si [email protected]=500 £ ic 500/1000
dot icon17/01/2002
Ad 10/09/01--------- £ si [email protected]=499 £ ic 1/500
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon02/01/2002
Registered office changed on 02/01/02 from: 18 shirlock road london NW3 2HS
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon23/10/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon09/01/2001
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
09/01/2027
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
9
192.66K
-
0.00
400.65K
-
2022
11
443.44K
-
0.00
212.51K
-
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
Litwack, David Cyril
Director
25/07/2024 - 18/06/2025
4
Ms Lucy Litwack
Director
12/05/2017 - Present
6

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+
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 DE MER LIMITED

COCO DE MER LIMITED is an(a) Active company incorporated on 09/01/2001 with the registered office located at Unit 2 Gloucester Studios, 122a Gloucester Avenue, London NW1 8HX. 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 COCO DE MER LIMITED?

toggle

COCO DE MER LIMITED is currently Active. It was registered on 09/01/2001 .

Where is COCO DE MER LIMITED located?

toggle

COCO DE MER LIMITED is registered at Unit 2 Gloucester Studios, 122a Gloucester Avenue, London NW1 8HX.

What does COCO DE MER LIMITED do?

toggle

COCO DE MER LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for COCO DE MER LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-09 with no updates.