COCO DESIGNS LIMITED

Register to unlock more data on OkredoRegister

COCO DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07689738

Incorporation date

01/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Linden Street, Leicester, Leicestershire LE5 5EECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/03/2024
Registration of charge 076897380007, created on 2024-03-15
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon03/04/2019
Appointment of Mrs Sabera Salim Langia as a director on 2019-04-01
dot icon26/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon10/05/2017
Satisfaction of charge 076897380005 in full
dot icon09/05/2017
Registration of charge 076897380006, created on 2017-04-26
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/05/2016
Registration of charge 076897380005, created on 2016-05-06
dot icon17/05/2016
Satisfaction of charge 076897380004 in full
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon18/05/2015
Satisfaction of charge 076897380003 in full
dot icon18/05/2015
Registration of charge 076897380004, created on 2015-04-30
dot icon30/04/2015
Satisfaction of charge 076897380002 in full
dot icon30/04/2015
Registration of charge 076897380003, created on 2015-04-20
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/08/2013
Registration of charge 076897380002
dot icon01/08/2013
Satisfaction of charge 076897380001 in full
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/06/2013
Registration of charge 076897380001
dot icon06/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon06/09/2012
Previous accounting period shortened from 2012-07-31 to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/05/2012
Registered office address changed from 10 Sidwell Street Leicester Leicestershire LE5 4GQ England on 2012-05-10
dot icon27/02/2012
Appointment of Mr Salim Mohmed Langia as a director
dot icon27/02/2012
Termination of appointment of Faisal Ali as a director
dot icon27/02/2012
Certificate of change of name
dot icon27/02/2012
Change of name notice
dot icon01/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£154,046.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
339.87K
-
0.00
30.15K
-
2023
9
360.19K
-
0.00
154.05K
-
2023
9
360.19K
-
0.00
154.05K
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

360.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.05K £Ascended- *

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
Ali, Faisal Aziz
Director
01/07/2011 - 22/02/2012
7
Moosa, Asif Salim, Mr.
Director
01/07/2011 - Present
1
Langia, Salim Mohmed Musa, Mr.
Director
22/02/2012 - Present
8
Langia, Sabera Salim
Director
01/04/2019 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COCO DESIGNS LIMITED

COCO DESIGNS LIMITED is an(a) Active company incorporated on 01/07/2011 with the registered office located at 43 Linden Street, Leicester, Leicestershire LE5 5EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO DESIGNS LIMITED?

toggle

COCO DESIGNS LIMITED is currently Active. It was registered on 01/07/2011 .

Where is COCO DESIGNS LIMITED located?

toggle

COCO DESIGNS LIMITED is registered at 43 Linden Street, Leicester, Leicestershire LE5 5EE.

What does COCO DESIGNS LIMITED do?

toggle

COCO DESIGNS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does COCO DESIGNS LIMITED have?

toggle

COCO DESIGNS LIMITED had 9 employees in 2023.

What is the latest filing for COCO DESIGNS LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.