COCO'S RESTAURANTS LTD

Register to unlock more data on OkredoRegister

COCO'S RESTAURANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10494465

Incorporation date

24/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2 Church Road, London SE19 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon01/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon29/11/2025
Micro company accounts made up to 2024-11-30
dot icon18/06/2025
Micro company accounts made up to 2023-11-30
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon13/04/2024
Notification of Nicci Sara Ellis as a person with significant control on 2024-04-12
dot icon12/04/2024
Cessation of Kirk O'neil Ellis as a person with significant control on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon01/12/2023
Micro company accounts made up to 2022-11-30
dot icon06/07/2023
Registered office address changed from 2 Church Road London SE19 2ET England to 2 Church Road London SE19 2ET on 2023-07-06
dot icon04/07/2023
Cessation of Yvonne Michaele Clarke as a person with significant control on 2023-06-29
dot icon03/07/2023
Change of details for Mr Kirk O'neil Ellis as a person with significant control on 2023-06-29
dot icon30/06/2023
Change of details for Ms Yvonne Michaele Clarke as a person with significant control on 2023-06-29
dot icon30/06/2023
Termination of appointment of Kirk O'neil Ellis as a director on 2023-06-29
dot icon30/06/2023
Change of details for Ms Yvonne Michaele Clarke as a person with significant control on 2023-06-30
dot icon30/06/2023
Appointment of Mr Kirk O'neil Ellis as a director on 2019-10-01
dot icon30/06/2023
Termination of appointment of Keith John Fisher as a secretary on 2023-06-30
dot icon29/06/2023
Registered office address changed from Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD United Kingdom to 2 Church Road London SE19 2ET on 2023-06-29
dot icon29/06/2023
Termination of appointment of Yvonne Michaele Clarke as a director on 2023-06-29
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon20/02/2023
Appointment of Ms Yvonne Michaele Clarke as a director on 2023-02-03
dot icon20/02/2023
Notification of Yvonne Michaela Clarke as a person with significant control on 2023-02-03
dot icon20/02/2023
Change of details for Kirk O'neil Ellis as a person with significant control on 2023-02-03
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon02/02/2023
Notification of Kirk O'neil Ellis as a person with significant control on 2023-02-01
dot icon01/02/2023
Appointment of Kirk O'neil Ellis as a director on 2023-01-01
dot icon01/02/2023
Appointment of Keith John Fisher as a secretary on 2023-01-01
dot icon01/02/2023
Termination of appointment of Sydney Walter Cort as a director on 2023-02-01
dot icon01/02/2023
Cessation of Sydney Walter Cort as a person with significant control on 2023-02-01
dot icon19/12/2022
Registered office address changed from Cocos Restaurant 238 Kennington Park Road London SE11 4DA England to Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD on 2022-12-19
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon30/07/2020
Termination of appointment of Keith Fisher as a director on 2020-06-13
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon09/07/2020
Notification of Sydney Walter Cort as a person with significant control on 2019-11-01
dot icon09/07/2020
Cessation of Cort Fisher as a person with significant control on 2019-11-01
dot icon06/07/2020
Director's details changed for Mr Keith Fisher on 2020-06-01
dot icon16/06/2020
Termination of appointment of Kirk O'niel Ellis as a secretary on 2019-11-01
dot icon16/06/2020
Appointment of Sydney Walter Cort as a director on 2019-11-01
dot icon16/06/2020
Change of details for Court Fisher as a person with significant control on 2019-11-01
dot icon20/01/2020
Confirmation statement made on 2019-11-23 with updates
dot icon20/01/2020
Notification of Court Fisher as a person with significant control on 2019-11-01
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon20/01/2020
Cessation of Kirk Ellis as a person with significant control on 2019-11-01
dot icon20/01/2020
Termination of appointment of Kirk Ellis as a director on 2019-11-01
dot icon20/01/2020
Appointment of Mr Keith Fisher as a director on 2019-11-01
dot icon20/01/2020
Appointment of Mr Kirk O'niel Ellis as a secretary on 2019-11-01
dot icon27/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon25/01/2019
Director's details changed for Mr Kirk Ellis on 2019-01-25
dot icon25/01/2019
Registered office address changed from Cocos Restaurant 238 Kennington Park London SE11 4DA England to Cocos Restaurant 238 Kennington Park Road London SE11 4DA on 2019-01-25
dot icon25/01/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cocos Restaurant 238 Kennington Park London SE11 4DA on 2019-01-25
dot icon04/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon04/01/2019
Director's details changed for Mr Kirk Ellis on 2018-09-01
dot icon04/01/2019
Change of details for Mr Kirk Ellis as a person with significant control on 2018-09-01
dot icon21/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon05/03/2017
Termination of appointment of Nicci Ellis as a director on 2017-03-05
dot icon24/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/03/2026
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
5
35.47K
-
0.00
-
-
2022
4
103.21K
-
0.00
-
-
2022
4
103.21K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

103.21K £Ascended190.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Keith John
Director
01/11/2019 - 13/06/2020
22
Clarke, Yvonne Michaele
Director
03/02/2023 - 29/06/2023
5
Ellis, Kirk O'neil
Director
01/10/2019 - Present
5
Cort, Sydney Walter
Director
31/10/2019 - 31/01/2023
1
Fisher, Keith John
Secretary
01/01/2023 - 30/06/2023
-

Persons with Significant Control

11
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'S RESTAURANTS LTD

COCO'S RESTAURANTS LTD is an(a) Active company incorporated on 24/11/2016 with the registered office located at 2 Church Road, London SE19 2ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COCO'S RESTAURANTS LTD?

toggle

COCO'S RESTAURANTS LTD is currently Active. It was registered on 24/11/2016 .

Where is COCO'S RESTAURANTS LTD located?

toggle

COCO'S RESTAURANTS LTD is registered at 2 Church Road, London SE19 2ET.

What does COCO'S RESTAURANTS LTD do?

toggle

COCO'S RESTAURANTS LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does COCO'S RESTAURANTS LTD have?

toggle

COCO'S RESTAURANTS LTD had 4 employees in 2022.

What is the latest filing for COCO'S RESTAURANTS LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-16 with no updates.