COCORIO LIMITED

Register to unlock more data on OkredoRegister

COCORIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10641258

Incorporation date

27/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

52 Catherine Grove, London SE10 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2017)
dot icon18/04/2026
Change of details for Mrs Lea Mavo Rozencwajg Henry as a person with significant control on 2025-04-01
dot icon14/04/2026
Change of details for Miss Lea Rozencwajg as a person with significant control on 2025-04-01
dot icon02/02/2026
Change of details for Miss Corinna Angelica Ortensia Bordoli as a person with significant control on 2025-11-03
dot icon30/01/2026
Director's details changed for Ms Corinna Angelica Ortensia Bordoli on 2025-11-03
dot icon30/11/2025
Change of details for Ms Corinna Angelica Ortensia Bordoli as a person with significant control on 2025-11-03
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon23/06/2025
Termination of appointment of Christopher Paul Hannigan as a director on 2025-06-12
dot icon26/11/2024
Micro company accounts made up to 2024-02-29
dot icon17/07/2024
Statement of capital following an allotment of shares on 2023-04-05
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon19/09/2023
Micro company accounts made up to 2023-02-28
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Sub-division of shares on 2023-03-11
dot icon01/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon04/01/2023
Amended micro company accounts made up to 2021-02-28
dot icon29/12/2022
Amended micro company accounts made up to 2022-02-28
dot icon24/06/2022
Micro company accounts made up to 2022-02-28
dot icon30/03/2022
Director's details changed for Mr Chris Hannigan on 2021-11-08
dot icon29/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon28/03/2022
Amended micro company accounts made up to 2021-02-28
dot icon28/03/2022
Amended micro company accounts made up to 2020-02-28
dot icon04/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-02-28
dot icon10/02/2022
Statement of capital following an allotment of shares on 2020-02-28
dot icon19/05/2021
Micro company accounts made up to 2021-02-28
dot icon03/04/2021
Resolutions
dot icon03/04/2021
Memorandum and Articles of Association
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon15/01/2021
Appointment of Mr Chris Hannigan as a director on 2020-02-29
dot icon11/01/2021
Director's details changed for Miss Corinna Bordoli on 2020-08-24
dot icon08/10/2020
Certificate of change of name
dot icon11/09/2020
Change of details for Miss Corinna Bordoli as a person with significant control on 2020-08-24
dot icon10/06/2020
Director's details changed for Miss Léa Mavo Rozencwajg Henry on 2020-06-01
dot icon10/06/2020
Director's details changed for Miss Léa Mavo Rozencwajg Henry on 2020-05-27
dot icon18/04/2020
Registered office address changed from Dundas Court 22 29 Dowells Street London SE10 9EA United Kingdom to 52 Catherine Grove London SE10 8FS on 2020-04-18
dot icon25/03/2020
Micro company accounts made up to 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon01/10/2019
Notification of Corinna Bordoli as a person with significant control on 2019-09-29
dot icon17/06/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon04/01/2019
Appointment of Miss Corinna Bordoli as a director on 2019-01-01
dot icon03/01/2019
Director's details changed for Miss Léa Mavo Rozencwajg on 2019-01-01
dot icon03/01/2019
Registered office address changed from 20 Victoria Parade Victoria Parade 117 Jubilee Court London SE10 9FJ United Kingdom to Dundas Court 22 29 Dowells Street London SE10 9EA on 2019-01-03
dot icon20/10/2018
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.03K
-
0.00
-
-
2022
4
16.05K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannigan, Christopher Paul
Director
29/02/2020 - 12/06/2025
3
Bordoli, Corinna Angelica Ortensia
Director
01/01/2019 - Present
4
Rozencwajg Henry, Lea Mavo
Director
27/02/2017 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCORIO LIMITED

COCORIO LIMITED is an(a) Active company incorporated on 27/02/2017 with the registered office located at 52 Catherine Grove, London SE10 8FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCORIO LIMITED?

toggle

COCORIO LIMITED is currently Active. It was registered on 27/02/2017 .

Where is COCORIO LIMITED located?

toggle

COCORIO LIMITED is registered at 52 Catherine Grove, London SE10 8FS.

What does COCORIO LIMITED do?

toggle

COCORIO LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for COCORIO LIMITED?

toggle

The latest filing was on 18/04/2026: Change of details for Mrs Lea Mavo Rozencwajg Henry as a person with significant control on 2025-04-01.