@COCONUT PLATFORM LIMITED

Register to unlock more data on OkredoRegister

@COCONUT PLATFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09904418

Incorporation date

07/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Cromwell Court, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2015)
dot icon20/03/2026
Director's details changed for Mr Anthony Carlo Boggiano on 2026-03-17
dot icon10/11/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon01/05/2025
Certificate of change of name
dot icon18/02/2025
Registration of charge 099044180003, created on 2025-02-11
dot icon18/02/2025
Registration of charge 099044180004, created on 2025-02-13
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon12/08/2024
Registration of charge 099044180002, created on 2024-08-06
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/03/2024
Director's details changed for James Cryne on 2024-03-18
dot icon16/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon25/07/2023
Current accounting period shortened from 2023-11-30 to 2023-10-31
dot icon20/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/06/2023
Registration of charge 099044180001, created on 2023-06-19
dot icon19/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon02/06/2023
Appointment of James Cryne as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Kashif Aslam as a director on 2023-06-01
dot icon02/06/2023
Appointment of Mr Michael Andrew Parkes as a director on 2023-06-01
dot icon02/06/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Cromwell Court Oldham OL1 1ET on 2023-06-02
dot icon02/06/2023
Appointment of Mr Anthony Carlo Boggiano as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Charles Brian Fox as a director on 2023-06-01
dot icon02/06/2023
Notification of Pennine Ventures Limited as a person with significant control on 2023-06-01
dot icon02/06/2023
Termination of appointment of Adam John Goodall as a director on 2023-06-01
dot icon02/06/2023
Cessation of Adam John Goodall as a person with significant control on 2023-06-01
dot icon02/06/2023
Termination of appointment of Samuel James O'connor as a director on 2023-06-01
dot icon02/06/2023
Cessation of Sam O'connor as a person with significant control on 2023-06-01
dot icon02/06/2023
Appointment of Amanda Jane Swales as a director on 2023-06-01
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon04/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon17/11/2022
Resolutions
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon16/11/2021
Appointment of Mr Kashif Aslam as a director on 2021-09-09
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon23/09/2021
Resolutions
dot icon23/09/2021
Resolutions
dot icon04/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon29/05/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon29/05/2021
Statement of capital following an allotment of shares on 2020-06-30
dot icon11/05/2021
Notification of Adam Goodall as a person with significant control on 2021-04-30
dot icon04/05/2021
Notification of Sam O'connor as a person with significant control on 2021-04-30
dot icon16/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/11/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2020-11-12
dot icon13/08/2020
Cessation of Adam John Goodall as a person with significant control on 2020-08-01
dot icon13/08/2020
Director's details changed for Mr Adam John Goodall on 2020-01-01
dot icon13/08/2020
Change of details for Mr Adam John Goodall as a person with significant control on 2020-01-01
dot icon12/08/2020
Memorandum and Articles of Association
dot icon12/08/2020
Resolutions
dot icon05/08/2020
Cessation of Samuel James O'connor as a person with significant control on 2020-08-05
dot icon16/07/2020
20/05/20 Statement of Capital gbp 6.632294
dot icon02/07/2020
Appointment of Mr Charles Brian Fox as a director on 2020-06-11
dot icon05/06/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon10/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Termination of appointment of Anthony Howe Browne as a director on 2020-01-21
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon23/08/2019
Second filing of Confirmation Statement dated 20/05/2019
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
20/05/19 Statement of Capital gbp 6.397947
dot icon15/04/2019
Resolutions
dot icon21/03/2019
Resolutions
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon19/03/2019
Sub-division of shares on 2019-02-01
dot icon07/09/2018
Resolutions
dot icon06/09/2018
Sub-division of shares on 2018-08-28
dot icon29/08/2018
Resolutions
dot icon19/07/2018
Confirmation statement made on 2018-05-20 with updates
dot icon08/07/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon06/07/2018
Appointment of Mr Anthony Howe Browne as a director on 2018-06-23
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Memorandum and Articles of Association
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon24/11/2017
Second filing for the appointment of Samuel James O'connor as a director
dot icon13/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-10
dot icon04/10/2017
Change of details for Mr Adam John Goodall as a person with significant control on 2017-10-03
dot icon04/10/2017
Director's details changed for Mr Adam John Goodall on 2017-10-03
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-10
dot icon04/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon31/08/2017
Resolutions
dot icon14/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/06/2017
Registered office address changed from 31a Corsham Street London N1 6DR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2017-06-13
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-15
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-10
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-06
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon25/08/2016
Registered office address changed from 23 Heron House Searles Close London SW11 4RJ to 31a Corsham Street London N1 6DR on 2016-08-25
dot icon23/08/2016
Resolutions
dot icon23/08/2016
Sub-division of shares on 2016-07-30
dot icon08/08/2016
Appointment of Mr Samuel James O'connor as a director on 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/05/2016
Withdraw the company strike off application
dot icon10/05/2016
First Gazette notice for voluntary strike-off
dot icon28/04/2016
Application to strike the company off the register
dot icon19/01/2016
Registered office address changed from Launch 22 Corsham Street London N1 6DR United Kingdom to 23 Heron House Searles Close London SW11 4RJ on 2016-01-19
dot icon07/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,478,464.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.27M
-
0.00
1.48M
-
2021
18
1.27M
-
0.00
1.48M
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Michael Andrew
Director
01/06/2023 - Present
14
Boggiano, Anthony Carlo
Director
01/06/2023 - Present
27
Cryne, James
Director
01/06/2023 - Present
15
Mr Kashif Aslam
Director
09/09/2021 - 01/06/2023
2
O'connor, Samuel James
Director
30/06/2016 - 01/06/2023
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About @COCONUT PLATFORM LIMITED

@COCONUT PLATFORM LIMITED is an(a) Active company incorporated on 07/12/2015 with the registered office located at 5 Cromwell Court, Oldham OL1 1ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of @COCONUT PLATFORM LIMITED?

toggle

@COCONUT PLATFORM LIMITED is currently Active. It was registered on 07/12/2015 .

Where is @COCONUT PLATFORM LIMITED located?

toggle

@COCONUT PLATFORM LIMITED is registered at 5 Cromwell Court, Oldham OL1 1ET.

What does @COCONUT PLATFORM LIMITED do?

toggle

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

How many employees does @COCONUT PLATFORM LIMITED have?

toggle

@COCONUT PLATFORM LIMITED had 18 employees in 2021.

What is the latest filing for @COCONUT PLATFORM LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Anthony Carlo Boggiano on 2026-03-17.