COCOABEANS TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

COCOABEANS TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848111

Incorporation date

15/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon01/05/2025
Director's details changed for Mr Paul Gregory Reynolds on 2025-04-30
dot icon30/04/2025
Registered office address changed from 10 Heath Drive Sutton Surrey SM2 5RP England to C/O Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30
dot icon30/04/2025
Change of details for Mr Paul Gregory Reynolds as a person with significant control on 2025-04-30
dot icon30/04/2025
Change of details for Mrs Marcelyn Marie Mcginn Reynolds as a person with significant control on 2025-04-30
dot icon30/04/2025
Director's details changed for Mrs Marcelyn Marie Mcginn Reynolds on 2025-04-30
dot icon02/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon14/08/2023
Micro company accounts made up to 2022-11-30
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-11-30
dot icon18/02/2022
Change of details for Mrs Marcelyn Marie Mcginn Reynolds as a person with significant control on 2022-02-01
dot icon01/02/2022
Change of details for Mr Paul Gregory Reynolds as a person with significant control on 2022-02-01
dot icon01/02/2022
Change of details for Mrs Marcelyn Marie Mcginn Reynolds as a person with significant control on 2022-02-01
dot icon01/02/2022
Director's details changed for Mrs Marcelyn Marie Mcginn Reynolds on 2022-02-01
dot icon08/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/06/2021
Director's details changed for Mrs Marcelyn Marie Mcginn Reynolds on 2021-06-01
dot icon27/10/2020
Micro company accounts made up to 2019-11-30
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon03/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon01/07/2019
Director's details changed for Mr Paul Gregory Reynolds on 2019-06-16
dot icon01/07/2019
Director's details changed for Mr Paul Gregory Reynolds on 2019-06-15
dot icon01/07/2019
Director's details changed for Dr Paul Gregory Reynolds on 2019-06-15
dot icon27/06/2019
Change of details for Mr Paul Gregory Reynolds as a person with significant control on 2019-06-14
dot icon20/06/2019
Change of details for a person with significant control
dot icon19/06/2019
Director's details changed for Mr Paul Gregory Reynolds on 2019-06-15
dot icon17/06/2019
Micro company accounts made up to 2018-11-30
dot icon30/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/06/2018
Change of details for a person with significant control
dot icon28/06/2018
Change of details for a person with significant control
dot icon28/06/2018
Director's details changed for Mrs Marcelyn Marie Mcginn Reynolds on 2016-04-06
dot icon01/06/2018
Micro company accounts made up to 2017-11-30
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Registered office address changed from 57-59 Beak Street London W1F 9SJ to 10 Heath Drive Sutton Surrey SM2 5RP on 2017-01-03
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon09/07/2014
Director's details changed for Mr Paul Gregory Reynolds on 2014-04-28
dot icon03/07/2014
Termination of appointment of Paul Reynolds as a secretary
dot icon30/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/05/2014
Registered office address changed from C/O Abacus 36 Limted Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom on 2014-05-06
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon11/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon14/02/2011
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2011-02-14
dot icon24/11/2010
Appointment of Mr Paul Gregory Reynolds as a director
dot icon12/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/07/2009
Return made up to 15/06/09; full list of members
dot icon22/07/2008
Return made up to 15/06/08; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2007-11-30
dot icon09/04/2008
Accounting reference date extended from 30/06/2007 to 30/11/2007
dot icon04/09/2007
Return made up to 15/06/07; full list of members
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Ad 15/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
New director appointed
dot icon15/06/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/06/2026
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
71.98K
-
0.00
-
-
2022
2
53.64K
-
0.00
-
-
2022
2
53.64K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

53.64K £Descended-25.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Reynolds, Marcelyn Marie Mcginn
Director
15/06/2006 - Present
1
Reynolds, Paul Gregory
Director
23/11/2010 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COCOABEANS TECHNOLOGIES LTD

COCOABEANS TECHNOLOGIES LTD is an(a) Active company incorporated on 15/06/2006 with the registered office located at C/O Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOABEANS TECHNOLOGIES LTD?

toggle

COCOABEANS TECHNOLOGIES LTD is currently Active. It was registered on 15/06/2006 .

Where is COCOABEANS TECHNOLOGIES LTD located?

toggle

COCOABEANS TECHNOLOGIES LTD is registered at C/O Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London N11 1GN.

What does COCOABEANS TECHNOLOGIES LTD do?

toggle

COCOABEANS TECHNOLOGIES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does COCOABEANS TECHNOLOGIES LTD have?

toggle

COCOABEANS TECHNOLOGIES LTD had 2 employees in 2022.

What is the latest filing for COCOABEANS TECHNOLOGIES LTD?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2024-11-30.