COCO LIGHTING LIMITED

Register to unlock more data on OkredoRegister

COCO LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373636

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor, Church Lane, Chelmsford, Essex CM1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon24/02/2026
Satisfaction of charge 043736360007 in full
dot icon08/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2025
Statement of affairs
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Appointment of a voluntary liquidator
dot icon07/02/2025
Registered office address changed from C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-02-07
dot icon28/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon10/01/2024
Secretary's details changed for Mr Kevin Cooper on 2023-12-07
dot icon09/01/2024
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-09
dot icon28/11/2023
Registration of charge 043736360010, created on 2023-11-23
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Director's details changed for Mr Kevin Cooper on 2020-03-20
dot icon28/05/2020
Change of details for Mr Kevin John Cooper as a person with significant control on 2020-03-20
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon05/02/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/09/2018
Registration of charge 043736360009, created on 2018-09-03
dot icon04/09/2018
Registration of charge 043736360008, created on 2018-09-03
dot icon02/08/2018
Secretary's details changed for Mr Kevin Cooper on 2018-08-02
dot icon02/08/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-08-02
dot icon10/04/2018
Registration of charge 043736360007, created on 2018-04-09
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/02/2016
Current accounting period extended from 2016-02-28 to 2016-04-30
dot icon05/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon07/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Satisfaction of charge 4 in full
dot icon16/08/2013
Purchase of own shares.
dot icon09/08/2013
Resolutions
dot icon08/08/2013
Termination of appointment of Caroline Cockram as a director
dot icon08/08/2013
Termination of appointment of Sean Cockram as a director
dot icon09/07/2013
Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 2013-07-09
dot icon03/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Mr Kevin Cooper on 2013-02-14
dot icon03/04/2013
Director's details changed for Mr Kevin Cooper on 2013-02-14
dot icon26/03/2013
Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 2013-03-26
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/09/2012
Termination of appointment of Joanne Cooper as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Kevin Cooper on 2012-01-01
dot icon13/03/2012
Secretary's details changed for Mr Kevin Cooper on 2012-01-01
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Kevin Cooper on 2010-01-01
dot icon18/02/2010
Director's details changed for Joanne Cooper on 2010-01-01
dot icon18/02/2010
Director's details changed for Caroline Cockram on 2010-01-01
dot icon18/02/2010
Director's details changed for Sean Peter Cockram on 2010-01-01
dot icon27/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 14/02/09; full list of members
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 14/02/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/05/2007
Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT
dot icon29/03/2007
Return made up to 14/02/07; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 14/02/06; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 14/02/05; full list of members
dot icon29/10/2004
Particulars of mortgage/charge
dot icon23/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/04/2004
Return made up to 14/02/04; full list of members
dot icon24/03/2004
Registered office changed on 24/03/04 from: 206 turners hill cheshunt hertfordshire EN8 9DE
dot icon10/11/2003
Partial exemption accounts made up to 2003-02-28
dot icon06/05/2003
Return made up to 14/02/03; full list of members
dot icon29/04/2003
Particulars of mortgage/charge
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

25
2022
change arrow icon+563.96 % *

* during past year

Cash in Bank

£16,008.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
757.30K
-
0.00
2.41K
-
2022
25
595.94K
-
0.00
16.01K
-
2022
25
595.94K
-
0.00
16.01K
-

Employees

2022

Employees

25 Ascended14 % *

Net Assets(GBP)

595.94K £Descended-21.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.01K £Ascended563.96 % *

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
Cooper, Kevin
Director
14/02/2002 - Present
2
Cooper, Kevin
Secretary
14/02/2002 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COCO LIGHTING LIMITED

COCO LIGHTING LIMITED is an(a) Active company incorporated on 14/02/2002 with the registered office located at C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor, Church Lane, Chelmsford, Essex CM1 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO LIGHTING LIMITED?

toggle

COCO LIGHTING LIMITED is currently Active. It was registered on 14/02/2002 .

Where is COCO LIGHTING LIMITED located?

toggle

COCO LIGHTING LIMITED is registered at C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor, Church Lane, Chelmsford, Essex CM1 1NH.

What does COCO LIGHTING LIMITED do?

toggle

COCO LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does COCO LIGHTING LIMITED have?

toggle

COCO LIGHTING LIMITED had 25 employees in 2022.

What is the latest filing for COCO LIGHTING LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-28.