COCOFINA LTD

Register to unlock more data on OkredoRegister

COCOFINA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07358842

Incorporation date

27/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon30/03/2026
Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Fawley House Marlow Road Bourne End SL8 5TD on 2026-03-30
dot icon30/03/2026
Registered office address changed from Fawley House Marlow Road Bourne End SL8 5TD England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2026-03-30
dot icon02/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon23/05/2020
Director's details changed for Mr Jacob Thundil on 2020-05-23
dot icon06/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/07/2019
Satisfaction of charge 073588420001 in full
dot icon26/04/2019
Change of details for Mr Jacob Thundil as a person with significant control on 2019-04-26
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon20/03/2019
Termination of appointment of Manishaben Solanki as a director on 2019-02-28
dot icon20/03/2019
Cessation of Manishaben Solanki as a person with significant control on 2019-02-28
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 2017-06-27
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Registration of charge 073588420001
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon22/05/2014
Director's details changed for Ms Manishaben Solanki on 2014-04-26
dot icon22/05/2014
Director's details changed for Mr Jacob Thundil on 2014-04-26
dot icon22/05/2014
Termination of appointment of Manishaben Solanki as a director
dot icon22/05/2014
Termination of appointment of Manishaben Solanki as a secretary
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/11/2013
Registered office address changed from C/O Alexander, Moore & Co. Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England on 2013-11-08
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon11/10/2010
Appointment of a director
dot icon08/10/2010
Appointment of Ms Manishaben Solanki as a director
dot icon08/10/2010
Current accounting period shortened from 2011-08-31 to 2011-04-30
dot icon27/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.50K
-
0.00
1.78K
-
2022
3
20.61K
-
0.00
3.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thundil, Jacob
Director
27/08/2010 - Present
8

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COCOFINA LTD

COCOFINA LTD is an(a) Active company incorporated on 27/08/2010 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCOFINA LTD?

toggle

COCOFINA LTD is currently Active. It was registered on 27/08/2010 .

Where is COCOFINA LTD located?

toggle

COCOFINA LTD is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does COCOFINA LTD do?

toggle

COCOFINA LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COCOFINA LTD?

toggle

The latest filing was on 30/03/2026: Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Fawley House Marlow Road Bourne End SL8 5TD on 2026-03-30.