COCO DI MAMA LIMITED

Register to unlock more data on OkredoRegister

COCO DI MAMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10404185

Incorporation date

30/09/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Capital House, 25 Chapel Street, London NW1 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2016)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon10/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon08/10/2025
Satisfaction of charge 104041850001 in full
dot icon02/10/2025
Registration of charge 104041850002, created on 2025-09-30
dot icon17/09/2025
Second filing for the notification of Azzurri Central Limited as a person with significant control
dot icon21/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon21/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon21/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon21/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon09/04/2024
Full accounts made up to 2023-07-02
dot icon29/01/2024
Resolutions
dot icon29/01/2024
Memorandum and Articles of Association
dot icon23/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon23/11/2022
Full accounts made up to 2022-06-26
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon14/07/2022
Full accounts made up to 2021-06-27
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon21/07/2021
Amended accounts for a dormant company made up to 2020-06-30
dot icon10/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/12/2020
Notification of Azzurri Central Limited as a person with significant control on 2020-12-14
dot icon17/12/2020
Cessation of Bulstrode Bidco U.K. Limited as a person with significant control on 2020-12-14
dot icon02/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon30/09/2020
Appointment of Mr Stephen John Holmes as a director on 2020-09-28
dot icon29/09/2020
Cessation of Azzurri Restaurants Limited as a person with significant control on 2020-07-17
dot icon29/09/2020
Notification of Bulstrode Bidco U.K. Limited as a person with significant control on 2020-07-17
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon07/09/2020
Resolutions
dot icon06/08/2020
Registration of charge 104041850001, created on 2020-08-05
dot icon10/07/2020
Previous accounting period shortened from 2020-09-30 to 2020-06-30
dot icon10/07/2020
Termination of appointment of William John Yates as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Travers Smith Secretaries Limited as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Travers Smith Limited as a director on 2020-07-10
dot icon10/07/2020
Cessation of Travers Smith Secretaries Limited as a person with significant control on 2020-07-10
dot icon10/07/2020
Cessation of Travers Smith Limited as a person with significant control on 2020-07-10
dot icon10/07/2020
Notification of Azzurri Restaurants Limited as a person with significant control on 2020-07-10
dot icon10/07/2020
Appointment of Mr Kieran John Pitcher as a director on 2020-07-10
dot icon10/07/2020
Appointment of Lindsay Dunsmuir as a director on 2020-07-10
dot icon10/07/2020
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 2020-07-10
dot icon01/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon30/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitcher, Kieran John
Director
10/07/2020 - Present
10
Holmes, Stephen John
Director
28/09/2020 - Present
19
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
30/09/2016 - 10/07/2020
12
Dunsmuir, Lindsay Allan
Director
10/07/2020 - Present
59
TRAVERS SMITH LIMITED
Corporate Director
30/09/2016 - 10/07/2020
6

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 DI MAMA LIMITED

COCO DI MAMA LIMITED is an(a) Active company incorporated on 30/09/2016 with the registered office located at 3rd Floor Capital House, 25 Chapel Street, London NW1 5DH. There are currently 3 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 DI MAMA LIMITED?

toggle

COCO DI MAMA LIMITED is currently Active. It was registered on 30/09/2016 .

Where is COCO DI MAMA LIMITED located?

toggle

COCO DI MAMA LIMITED is registered at 3rd Floor Capital House, 25 Chapel Street, London NW1 5DH.

What does COCO DI MAMA LIMITED do?

toggle

COCO DI MAMA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COCO DI MAMA LIMITED?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.