COCOMS LIMITED

Register to unlock more data on OkredoRegister

COCOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04539637

Incorporation date

19/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon13/10/2025
Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2025-10-13
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon31/08/2022
Cessation of Christine Dyson as a person with significant control on 2021-05-10
dot icon31/08/2022
Change of details for Mr John Thornton Dyson as a person with significant control on 2021-05-10
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/12/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-08-31
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon02/08/2019
Registered office address changed from 10 South Parade Third Floor Leeds LS1 5QS to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 2019-08-02
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-08-31
dot icon12/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon04/08/2014
Registered office address changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds LS1 5QS on 2014-08-04
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon09/04/2014
Resolutions
dot icon09/04/2014
Statement of company's objects
dot icon17/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom on 2012-10-22
dot icon21/05/2012
Termination of appointment of Christine Dyson as a secretary
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/05/2012
Termination of appointment of Christine Dyson as a director
dot icon25/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2011
Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom on 2011-06-01
dot icon13/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon13/10/2010
Register(s) moved to registered inspection location
dot icon12/10/2010
Director's details changed for Mrs Christine Dyson on 2010-09-19
dot icon12/10/2010
Director's details changed for John Thornton Dyson on 2010-09-19
dot icon12/10/2010
Register inspection address has been changed
dot icon12/10/2010
Secretary's details changed for Mrs Christine Dyson on 2010-09-19
dot icon12/10/2010
Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom on 2010-10-12
dot icon05/08/2010
Memorandum and Articles of Association
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/05/2010
Resolutions
dot icon27/10/2009
Registered office address changed from Pemberton Reid Hammerain House Hookstone Avenue Harrogate North Yorks HG2 8ER England on 2009-10-27
dot icon08/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon10/08/2009
Ad 04/08/09\gbp si 25@1=25\gbp ic 100/125\
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 19/09/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from pemberton reid, hammerain house hookstone avenue harrogate north yorks HG2 8ER england
dot icon16/09/2008
Certificate of change of name
dot icon29/03/2008
Registered office changed on 29/03/2008 from 2 wellington place leeds west yorkshire LS1 4AP
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/10/2007
Return made up to 19/09/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2007
Registered office changed on 08/06/07 from: 3 taylors close holtby york north yorkshire YO19 5UU
dot icon31/05/2007
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 21-27 st. Pauls street leeds west yorkshire LS1 2ER
dot icon20/07/2006
Registered office changed on 20/07/06 from: 3 taylors close holtby york YO19 5UU
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 19/09/05; full list of members
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
New secretary appointed
dot icon13/10/2004
Return made up to 19/09/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/10/2003
Return made up to 19/09/03; full list of members
dot icon06/09/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon26/11/2002
Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
Director resigned
dot icon19/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/08/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.80K
-
0.00
-
-
2022
0
30.44K
-
0.00
-
-
2022
0
30.44K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

30.44K £Descended-17.27 % *

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
Dyson, John Thornton
Director
19/09/2002 - Present
5

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 COCOMS LIMITED

COCOMS LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOMS LIMITED?

toggle

COCOMS LIMITED is currently Active. It was registered on 19/09/2002 .

Where is COCOMS LIMITED located?

toggle

COCOMS LIMITED is registered at Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BW.

What does COCOMS LIMITED do?

toggle

COCOMS LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for COCOMS LIMITED?

toggle

The latest filing was on 13/10/2025: Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2025-10-13.