COCO MANGO LTD

Register to unlock more data on OkredoRegister

COCO MANGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11676061

Incorporation date

14/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Station View House First Floor, 41 Brunswick Road, Shoreham-By-Sea, West Sussex BN43 5WACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2018)
dot icon21/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon14/11/2025
Micro company accounts made up to 2024-11-30
dot icon03/12/2024
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2024-08-01
dot icon02/12/2024
Cessation of Joseph Barry Clarke as a person with significant control on 2024-08-01
dot icon02/12/2024
Confirmation statement made on 2024-11-13 with updates
dot icon23/10/2024
Director's details changed for Mrs Zara Lyn Clarke on 2024-10-23
dot icon23/10/2024
Registered office address changed from 41 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WA England to Station View House First Floor 41 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WA on 2024-10-23
dot icon23/10/2024
Change of details for Mr Joseph Barry Clarke as a person with significant control on 2024-10-23
dot icon23/10/2024
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2024-10-23
dot icon19/10/2024
Director's details changed for Mrs Zara Lyn Clarke on 2024-10-19
dot icon19/10/2024
Registered office address changed from Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA England to 41 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WA on 2024-10-19
dot icon19/10/2024
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2024-10-19
dot icon19/10/2024
Change of details for Mr Joseph Barry Clarke as a person with significant control on 2024-10-19
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-13 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Termination of appointment of Joseph Barry Clarke as a director on 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon14/11/2022
Change of details for Mr Joseph Barry Clarke as a person with significant control on 2022-07-12
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/07/2022
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2022-07-12
dot icon12/07/2022
Director's details changed for Mrs Zara Lyn Clarke on 2022-07-12
dot icon12/07/2022
Registered office address changed from 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ United Kingdom to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 2022-07-12
dot icon26/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon17/11/2020
Director's details changed for Mrs Zara Lyn Clarke on 2020-11-13
dot icon17/11/2020
Change of details for Mr Joseph Barry Clarke as a person with significant control on 2020-11-13
dot icon17/11/2020
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2020-11-13
dot icon17/11/2020
Director's details changed for Mr Joseph Barry Clarke on 2020-11-13
dot icon30/10/2020
Notification of Joseph Barry Clarke as a person with significant control on 2020-08-01
dot icon29/10/2020
Cessation of Emilie Jayne Feniuk as a person with significant control on 2020-10-09
dot icon29/10/2020
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2020-10-29
dot icon29/10/2020
Director's details changed for Mrs Zara Lyn Clarke on 2020-10-29
dot icon08/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/09/2020
Appointment of Mr Joseph Barry Clarke as a director on 2020-08-01
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon25/11/2019
Director's details changed for Mrs Zara Lyn Clarke on 2019-11-13
dot icon25/11/2019
Change of details for Mrs Zara Lyn Clarke as a person with significant control on 2019-11-13
dot icon09/10/2019
Termination of appointment of Emilie Jayne Feniuk as a director on 2019-10-09
dot icon14/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-24.50 % *

* during past year

Cash in Bank

£419.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.14K
-
0.00
555.00
-
2022
2
26.68K
-
0.00
419.00
-
2022
2
26.68K
-
0.00
419.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.68K £Ascended10.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

419.00 £Descended-24.50 % *

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
Clarke, Zara Lyn
Director
14/11/2018 - Present
1
Clarke, Joseph Barry
Director
01/08/2020 - 31/10/2022
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCO MANGO LTD

COCO MANGO LTD is an(a) Active company incorporated on 14/11/2018 with the registered office located at Station View House First Floor, 41 Brunswick Road, Shoreham-By-Sea, West Sussex BN43 5WA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO MANGO LTD?

toggle

COCO MANGO LTD is currently Active. It was registered on 14/11/2018 .

Where is COCO MANGO LTD located?

toggle

COCO MANGO LTD is registered at Station View House First Floor, 41 Brunswick Road, Shoreham-By-Sea, West Sussex BN43 5WA.

What does COCO MANGO LTD do?

toggle

COCO MANGO LTD operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

How many employees does COCO MANGO LTD have?

toggle

COCO MANGO LTD had 2 employees in 2022.

What is the latest filing for COCO MANGO LTD?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-13 with updates.