COCONUSS LIMITED

Register to unlock more data on OkredoRegister

COCONUSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182593

Incorporation date

19/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O East Herts Accountants Ltd T/A Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon03/03/2026
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon30/05/2025
Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to C/O East Herts Accountants Ltd T/a Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2025-05-30
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon13/07/2022
Registered office address changed from C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 2022-07-13
dot icon17/03/2022
Micro company accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-07-31
dot icon18/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-07-31
dot icon03/03/2018
Registered office address changed from 86 Mildred Avenue Mildred Avenue Watford WD18 7DX England to C/O Mtm 8 East Mead Welwyn Garden City AL7 4RR on 2018-03-03
dot icon01/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-07-31
dot icon25/03/2017
Registered office address changed from 29 Capital Point Capital Point Temple Place Reading RG1 6QJ England to 86 Mildred Avenue Mildred Avenue Watford WD18 7DX on 2017-03-25
dot icon14/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon18/04/2016
Micro company accounts made up to 2015-07-31
dot icon10/04/2016
Registered office address changed from 10 Magisters Lodge Watford Road Rickmansworth Hertfordshire WD3 3SZ to 29 Capital Point Capital Point Temple Place Reading RG1 6QJ on 2016-04-10
dot icon01/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/11/2014
Registered office address changed from 11 Thornhill Close Thornhill Close Amersham Buckinghamshire HP7 0EW to 10 Magisters Lodge Watford Road Rickmansworth Hertfordshire WD3 3SZ on 2014-11-28
dot icon21/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Venu Gopal Nair as a secretary on 2013-07-31
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/08/2013
Registered office address changed from 10 Magisters Lodge Watford Road Croxley Green Rickmansworth Herts. WD3 3SZ United Kingdom on 2013-08-29
dot icon13/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/07/2011
Registered office address changed from 87 Valley Walk Croxley Green Rickmansworth Herts WD3 3TQ United Kingdom on 2011-07-01
dot icon08/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon31/01/2011
Director's details changed for Mr Manual Chakkalayil George on 2010-11-08
dot icon07/09/2010
Termination of appointment of Juliet Manuel as a director
dot icon07/09/2010
Appointment of Mr Manual Chakkalayil George as a director
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Juliet Manuel on 2009-12-01
dot icon20/07/2010
Director's details changed for Juliet Manuel on 2009-12-01
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/12/2009
Registered office address changed from 87 Valley Walk Croxley Green Rickmansworth Herts WD3 3TQ United Kingdom on 2009-12-13
dot icon13/12/2009
Registered office address changed from 35 Windmill Drive, Croxley Green Rickmansworth Herts WD3 3FF on 2009-12-13
dot icon18/08/2009
Return made up to 19/07/09; full list of members
dot icon26/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 19/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / juliet manuel / 27/07/2007
dot icon10/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 19/07/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: 67 raleigh road feltham middlesex TW13 4 le
dot icon20/06/2007
Full accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 19/07/06; full list of members
dot icon07/10/2005
Return made up to 19/07/05; full list of members
dot icon26/09/2005
Full accounts made up to 2005-07-31
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.21K
-
0.00
-
-
2022
-
34.15K
-
0.00
-
-
2023
-
5.83K
-
0.00
-
-
2023
-
5.83K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.83K £Descended-82.94 % *

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
Chakkalayil George, Manual
Director
07/09/2010 - Present
1

Persons with Significant Control

1
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 COCONUSS LIMITED

COCONUSS LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at C/O East Herts Accountants Ltd T/A Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TW. 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 COCONUSS LIMITED?

toggle

COCONUSS LIMITED is currently Active. It was registered on 19/07/2004 .

Where is COCONUSS LIMITED located?

toggle

COCONUSS LIMITED is registered at C/O East Herts Accountants Ltd T/A Mtm 2 Falcon Gate, Shire Park, Welwyn Garden City AL7 1TW.

What does COCONUSS LIMITED do?

toggle

COCONUSS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COCONUSS LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-07-31.