COCOA LIBRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COCOA LIBRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11615802

Incorporation date

10/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office 84 West Town Road, Backwell, Bristol BS48 3BECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2018)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon20/02/2026
Application to strike the company off the register
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon05/01/2026
Confirmation statement made on 2025-10-09 with updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Change of details for Bellwind Partnerships Limited as a person with significant control on 2023-10-01
dot icon23/10/2023
Change of details for Bellwind-Edis Limited as a person with significant control on 2023-10-01
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon12/10/2021
Secretary's details changed for Charles Edis Limited on 2021-10-01
dot icon06/09/2021
Registered office address changed from Partnership House Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The Office 84 West Town Road Backwell Bristol BS48 3BE on 2021-09-06
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon20/11/2020
Notification of Bellwind Partnerships Limited as a person with significant control on 2020-08-21
dot icon20/11/2020
Notification of Bellwind-Edis Limited as a person with significant control on 2020-08-21
dot icon20/11/2020
Cessation of Kenneth John Edis as a person with significant control on 2020-08-21
dot icon02/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/09/2020
Termination of appointment of Louise Elizabeth Mann as a director on 2020-05-31
dot icon10/06/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon15/04/2020
Director's details changed for Mrs Louise Elizabeth Mann on 2020-04-15
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon23/10/2019
Change of details for Mr Kenneth John Edis as a person with significant control on 2019-10-01
dot icon23/10/2019
Secretary's details changed for Charles Edis Limited on 2019-10-01
dot icon23/10/2019
Secretary's details changed for Charles Edis Limited on 2019-10-01
dot icon03/10/2019
Appointment of Mrs Karen Frances Edis as a director on 2019-09-12
dot icon27/09/2019
Appointment of Mrs Louise Elizabeth Mann as a director on 2019-06-13
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon27/11/2018
Registered office address changed from Royal Talbot House 2 Victoria Street Bristol Bristol BS1 6BB England to Partnership House Crown Glass Place Nailsea Bristol BS48 1RE on 2018-11-27
dot icon10/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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
0
153.26K
-
0.00
-
-
2022
0
136.89K
-
0.00
-
-
2022
0
136.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

136.89K £Descended-10.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Louise Elizabeth
Director
13/06/2019 - 31/05/2020
2
Edis, Karen Frances
Director
12/09/2019 - Present
18
Edis, Kenneth John
Director
10/10/2018 - Present
37
CHARLES EDIS LIMITED
Corporate Secretary
10/10/2018 - Present
-

Persons with Significant Control

3
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 COCOA LIBRE HOLDINGS LIMITED

COCOA LIBRE HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/2018 with the registered office located at The Office 84 West Town Road, Backwell, Bristol BS48 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOA LIBRE HOLDINGS LIMITED?

toggle

COCOA LIBRE HOLDINGS LIMITED is currently Active. It was registered on 10/10/2018 .

Where is COCOA LIBRE HOLDINGS LIMITED located?

toggle

COCOA LIBRE HOLDINGS LIMITED is registered at The Office 84 West Town Road, Backwell, Bristol BS48 3BE.

What does COCOA LIBRE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COCOA LIBRE HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.