COCOA CANOPY LIMITED

Register to unlock more data on OkredoRegister

COCOA CANOPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191065

Incorporation date

16/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon07/07/2023
Termination of appointment of Brian Watt as a secretary on 2023-06-28
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon15/03/2022
Certificate of change of name
dot icon11/03/2022
Registered office address changed from 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL to 32 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 2022-03-11
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-11-22
dot icon11/02/2022
Cessation of Brian Watt as a person with significant control on 2021-11-22
dot icon14/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon18/03/2021
Change of details for Mr Brian Watt as a person with significant control on 2016-04-06
dot icon02/02/2021
Appointment of Mr Navtej Notay as a director on 2021-01-29
dot icon02/02/2021
Termination of appointment of John Malcolm Maher as a director on 2021-01-29
dot icon02/02/2021
Termination of appointment of Leanne Taylor as a director on 2021-01-29
dot icon11/11/2020
Termination of appointment of Brian Watt as a director on 2020-11-09
dot icon11/11/2020
Appointment of Mr Brian Watt as a secretary on 2020-11-09
dot icon26/10/2020
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon19/08/2020
Notification of Preet Singh Grewal as a person with significant control on 2020-08-17
dot icon08/06/2020
Appointment of Mr John Malcolm Maher as a director on 2020-05-15
dot icon08/06/2020
Appointment of Ms Leanne Taylor as a director on 2020-05-15
dot icon27/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon06/09/2017
Resolutions
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Resolutions
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon28/10/2016
Resolutions
dot icon05/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon04/03/2016
Resolutions
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Resolutions
dot icon21/10/2015
Sub-division of shares on 2015-09-11
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2015
Termination of appointment of William Michael Mccarrick as a director on 2015-02-20
dot icon02/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr William Michael Mccarrick on 2014-03-16
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2014
Resolutions
dot icon23/09/2013
Termination of appointment of John Spayne as a director
dot icon10/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon02/04/2013
Statement of capital following an allotment of shares on 2012-05-11
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon09/11/2012
Appointment of Mr Brian Watt as a director
dot icon08/11/2012
Appointment of Mr John Patrick Spayne as a director
dot icon08/11/2012
Director's details changed for Mr John Patrick Spayne on 2012-11-06
dot icon07/11/2012
Termination of appointment of Marianne Mccarrick as a director
dot icon13/09/2012
Registered office address changed from 26 Canada Road Cobham Surrey KT11 2BA United Kingdom on 2012-09-13
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon09/03/2012
Statement of capital following an allotment of shares on 2011-05-31
dot icon10/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-10-31
dot icon28/09/2010
Termination of appointment of Raju Harilela as a director
dot icon15/09/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon07/05/2010
Appointment of Mr Raju Harilela as a director
dot icon06/05/2010
Appointment of Mrs Marianne Mccarrick as a director
dot icon16/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-8.17 % *

* during past year

Cash in Bank

£73,979.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
173.95K
-
0.00
33.63K
-
2022
9
39.40K
-
0.00
80.56K
-
2023
10
440.14K
-
0.00
73.98K
-
2023
10
440.14K
-
0.00
73.98K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

440.14K £Ascended1.02K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.98K £Descended-8.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spayne, John Patrick
Director
06/11/2012 - 23/09/2013
19
Watt, Brian
Secretary
09/11/2020 - 28/06/2023
-
Notay, Navtej
Director
29/01/2021 - Present
2

Persons with Significant Control

2
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 COCOA CANOPY LIMITED

COCOA CANOPY LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at 32 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOA CANOPY LIMITED?

toggle

COCOA CANOPY LIMITED is currently Active. It was registered on 16/03/2010 .

Where is COCOA CANOPY LIMITED located?

toggle

COCOA CANOPY LIMITED is registered at 32 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex CO9 2SY.

What does COCOA CANOPY LIMITED do?

toggle

COCOA CANOPY LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

How many employees does COCOA CANOPY LIMITED have?

toggle

COCOA CANOPY LIMITED had 10 employees in 2023.

What is the latest filing for COCOA CANOPY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.