COCOA LOCO LTD

Register to unlock more data on OkredoRegister

COCOA LOCO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06317582

Incorporation date

19/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

269 Church Street, Blackpool, Lancashire FY1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon16/03/2026
Registered office address changed from First Floor Swan Buildings 20 Swan Street Manchester M4 5JW England to 269 Church Street Blackpool Lancashire FY1 3PB on 2026-03-16
dot icon13/03/2026
Appointment of a voluntary liquidator
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Statement of affairs
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Registered office address changed from The Chocolate Barn Hill House Farm Worthing Road West Grinstead Horsham West Sussex RH13 8LG to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 2025-10-15
dot icon22/09/2025
Appointment of Mr James Mckendry as a director on 2025-09-22
dot icon22/09/2025
Notification of James Mckendry as a person with significant control on 2025-09-22
dot icon22/09/2025
Cessation of Sarah Louise Payne as a person with significant control on 2025-09-22
dot icon22/09/2025
Cessation of Rory Quentin Payne as a person with significant control on 2025-09-22
dot icon22/09/2025
Termination of appointment of Rory Quentin Payne as a secretary on 2025-09-22
dot icon22/09/2025
Termination of appointment of Sarah Louise Payne as a director on 2025-09-22
dot icon22/09/2025
Termination of appointment of Rory Quentin Payne as a director on 2025-09-22
dot icon22/09/2025
Appointment of Mr James Mckendry as a secretary on 2025-09-22
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon29/11/2022
Change of details for Mr Rory Quentin Payne as a person with significant control on 2022-11-28
dot icon29/11/2022
Change of details for Mrs Sarah Louise Payne as a person with significant control on 2022-11-28
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon12/07/2022
Change of details for Mrs Sarah Louise Payne as a person with significant control on 2022-07-04
dot icon08/07/2022
Change of details for Mr Rory Quentin Payne as a person with significant control on 2022-07-04
dot icon20/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon17/02/2020
Current accounting period extended from 2020-03-31 to 2020-05-31
dot icon07/02/2020
Director's details changed for Mrs Sarah Louise Payne on 2020-02-07
dot icon07/02/2020
Director's details changed for Mr Rory Quentin Payne on 2020-02-07
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/08/2017
Satisfaction of charge 063175820002 in full
dot icon21/08/2017
Registration of charge 063175820003, created on 2017-08-15
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon27/06/2017
Registration of charge 063175820002, created on 2017-06-12
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Mr Rory Quentin Payne on 2015-07-20
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon10/08/2010
Director's details changed for Sarah Louise Payne on 2010-04-01
dot icon10/08/2010
Director's details changed for Rory Quentin Payne on 2010-04-01
dot icon06/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon19/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon19/08/2009
Return made up to 19/07/09; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon24/09/2008
Return made up to 19/07/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from the chocolate barn, hill house farm worthing road west grinstead horsham west sussex RH13 8LG
dot icon24/09/2008
Registered office changed on 24/09/2008 from 1 maple cottage, high street partridge green west sussex RH13 8EW
dot icon19/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon+0.41 % *

* during past year

Cash in Bank

£190,243.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.07K
-
0.00
189.47K
-
2022
15
116.22K
-
0.00
190.24K
-
2022
15
116.22K
-
0.00
190.24K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

116.22K £Ascended10.79K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.24K £Ascended0.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Sarah Louise
Director
19/07/2007 - 22/09/2025
2
Mr James Mckendry
Director
22/09/2025 - Present
-
Payne, Rory Quentin
Director
19/07/2007 - 22/09/2025
-
Mckendry, James
Secretary
22/09/2025 - Present
-
Payne, Rory Quentin
Secretary
19/07/2007 - 22/09/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About COCOA LOCO LTD

COCOA LOCO LTD is an(a) Liquidation company incorporated on 19/07/2007 with the registered office located at 269 Church Street, Blackpool, Lancashire FY1 3PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOA LOCO LTD?

toggle

COCOA LOCO LTD is currently Liquidation. It was registered on 19/07/2007 .

Where is COCOA LOCO LTD located?

toggle

COCOA LOCO LTD is registered at 269 Church Street, Blackpool, Lancashire FY1 3PB.

What does COCOA LOCO LTD do?

toggle

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

How many employees does COCOA LOCO LTD have?

toggle

COCOA LOCO LTD had 15 employees in 2022.

What is the latest filing for COCOA LOCO LTD?

toggle

The latest filing was on 16/03/2026: Registered office address changed from First Floor Swan Buildings 20 Swan Street Manchester M4 5JW England to 269 Church Street Blackpool Lancashire FY1 3PB on 2026-03-16.