COCOVARA INTERIORS LIMITED

Register to unlock more data on OkredoRegister

COCOVARA INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07171478

Incorporation date

26/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Motcomb Street, London SW1X 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon06/03/2026
Change of details for Mrs Lucy Alexandra Powles Ellerton as a person with significant control on 2026-02-26
dot icon06/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon13/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Director's details changed for Lucy Alexandra Powles on 2023-05-25
dot icon30/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Change of details for Lucy Alexandra Powles as a person with significant control on 2020-11-25
dot icon16/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Previous accounting period extended from 2017-03-30 to 2017-03-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon22/05/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 2 Motcomb Street London SW1X 8JU on 2015-08-07
dot icon11/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL on 2014-04-07
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/03/2011
Director's details changed for Lucy Alexandra Powles on 2010-11-12
dot icon21/03/2011
Registered office address changed from Meteor House Eastern Bypass Thame Oxforshire 0X9 3Rl on 2011-03-21
dot icon30/11/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon30/11/2010
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX on 2010-11-30
dot icon01/04/2010
Appointment of Lucy Alexandra Powles as a director
dot icon31/03/2010
Termination of appointment of Timothy O'keeffe as a director
dot icon26/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-26.55 % *

* during past year

Cash in Bank

£431,798.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
255.03K
-
0.00
587.89K
-
2022
3
238.26K
-
0.00
431.80K
-
2022
3
238.26K
-
0.00
431.80K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

238.26K £Descended-6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

431.80K £Descended-26.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'keeffe, Timothy Michael
Director
26/02/2010 - 26/02/2010
204
Ellerton, Lucy Alexandra Powles
Director
26/02/2010 - Present
2

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+
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 COCOVARA INTERIORS LIMITED

COCOVARA INTERIORS LIMITED is an(a) Active company incorporated on 26/02/2010 with the registered office located at 2 Motcomb Street, London SW1X 8JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOVARA INTERIORS LIMITED?

toggle

COCOVARA INTERIORS LIMITED is currently Active. It was registered on 26/02/2010 .

Where is COCOVARA INTERIORS LIMITED located?

toggle

COCOVARA INTERIORS LIMITED is registered at 2 Motcomb Street, London SW1X 8JU.

What does COCOVARA INTERIORS LIMITED do?

toggle

COCOVARA INTERIORS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does COCOVARA INTERIORS LIMITED have?

toggle

COCOVARA INTERIORS LIMITED had 3 employees in 2022.

What is the latest filing for COCOVARA INTERIORS LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mrs Lucy Alexandra Powles Ellerton as a person with significant control on 2026-02-26.