COOCI ASSOCIATES LLP

Register to unlock more data on OkredoRegister

COOCI ASSOCIATES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC346980

Incorporation date

06/07/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

7 Bell Business Park, Smeaton Close, Aylesbury HP19 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon28/01/2025
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon14/05/2024
Registered office address changed from Riverside House 44 Wedgewood Street Aylesbury HP19 7HL England to 7 Bell Business Park Smeaton Close Aylesbury HP19 8JR on 2024-05-14
dot icon14/05/2024
Change of details for Mrs Tracey Ann Clarke as a person with significant control on 2024-05-01
dot icon14/05/2024
Member's details changed for Ms Tracey Ann Clarke on 2024-05-01
dot icon14/05/2024
Change of details for Mrs Ruth Donna Oakes as a person with significant control on 2024-05-01
dot icon14/05/2024
Member's details changed for Mrs Ruth Donna Oakes on 2024-05-01
dot icon14/05/2024
Member's details changed for Mrs Nicola Lesley Ounsworth on 2024-05-01
dot icon29/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/01/2021
Termination of appointment of Siobhan Gourd as a member on 2020-07-31
dot icon20/01/2021
Cessation of Siobhan Gourd as a person with significant control on 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/02/2019
Registered office address changed from Riverside House, 44 Wedgewood Street Aylesbury HP19 7HL England to Riverside House 44 Wedgewood Street Aylesbury HP19 7HL on 2019-02-28
dot icon27/02/2019
Member's details changed for Mrs Nicola Lesley Ounsworth on 2019-02-26
dot icon27/02/2019
Member's details changed for Mrs Ruth Donna Oakes on 2019-02-26
dot icon27/02/2019
Member's details changed for Mrs Siobhan Gourd on 2019-02-26
dot icon27/02/2019
Member's details changed for Ms Tracey Ann Clarke on 2019-02-26
dot icon27/02/2019
Change of details for Mrs Ruth Donna Oakes as a person with significant control on 2019-02-26
dot icon27/02/2019
Change of details for Mrs Siobhan Gourd as a person with significant control on 2019-02-26
dot icon27/02/2019
Change of details for Mrs Tracey Ann Clarke as a person with significant control on 2019-02-26
dot icon27/02/2019
Registered office address changed from Suite 42, Pure Offices, Midshire House Midshires Business Park, Smeaton Close Aylesbury HP19 8HL England to Riverside House, 44 Wedgewood Street Aylesbury HP19 7HL on 2019-02-27
dot icon01/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon14/07/2017
Registered office address changed from Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY England to Suite 42, Pure Offices, Midshire House Midshires Business Park, Smeaton Close Aylesbury HP19 8HL on 2017-07-14
dot icon21/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Registered office address changed from Unit 42, Pure Offices Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HY England to Suite 42, Pure Offices Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HY on 2016-08-19
dot icon17/08/2016
Registered office address changed from The Malthouse Mill Lane Scotsgrove Thame Oxon OX9 3RP to Unit 42, Pure Offices Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HY on 2016-08-17
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon17/03/2016
Member's details changed for Mrs Ruth Donna Oakes on 2016-03-17
dot icon17/03/2016
Member's details changed for Mrs Nicola Lesley Ounsworth on 2016-03-17
dot icon17/03/2016
Member's details changed for Ms Tracey Ann Clarke on 2016-03-17
dot icon17/03/2016
Member's details changed for Mrs Siobhan Gourd on 2016-03-17
dot icon28/01/2016
Member's details changed for Ms Tracey Ann Clarke on 2016-01-15
dot icon16/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-06
dot icon27/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-06
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-06
dot icon06/08/2013
Member's details changed for Miss Siobhan Ireland on 2013-06-30
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-06
dot icon23/07/2012
Member's details changed for Miss Siobhan Ireland on 2012-01-01
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/12/2011
Duplicate mortgage certificatecharge no:1
dot icon03/12/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon12/09/2011
Annual return made up to 2011-07-06
dot icon12/09/2011
Termination of appointment of Lynn Craig as a member
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-06
dot icon21/07/2010
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF on 2010-07-21
dot icon29/03/2010
Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2010-03-29
dot icon23/07/2009
LLP member appointed ruth oakes logged form
dot icon23/07/2009
LLP member appointed tracey clarke logged form
dot icon21/07/2009
LLP member appointed tracey clarke
dot icon21/07/2009
LLP member appointed ruth oakes
dot icon15/07/2009
LLP member appointed lyn craig
dot icon06/07/2009
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon+19.22 % *

* during past year

Cash in Bank

£166,038.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
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
9
251.15K
-
0.00
139.27K
-
2022
11
251.58K
-
0.00
166.04K
-
2022
11
251.58K
-
0.00
166.04K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

251.58K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.04K £Ascended19.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Tracey Ann
LLP Designated Member
06/07/2009 - Present
-
Oakes, Ruth Donna
LLP Designated Member
06/07/2009 - Present
-
Ounsworth, Nicola Lesley
LLP Designated Member
06/07/2009 - Present
-
Gourd, Siobhan Elizabeth
LLP Designated Member
06/07/2009 - 31/07/2020
-

Persons with Significant Control

4
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 COOCI ASSOCIATES LLP

COOCI ASSOCIATES LLP is an(a) Active company incorporated on 06/07/2009 with the registered office located at 7 Bell Business Park, Smeaton Close, Aylesbury HP19 8JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COOCI ASSOCIATES LLP?

toggle

COOCI ASSOCIATES LLP is currently Active. It was registered on 06/07/2009 .

Where is COOCI ASSOCIATES LLP located?

toggle

COOCI ASSOCIATES LLP is registered at 7 Bell Business Park, Smeaton Close, Aylesbury HP19 8JR.

How many employees does COOCI ASSOCIATES LLP have?

toggle

COOCI ASSOCIATES LLP had 11 employees in 2022.

What is the latest filing for COOCI ASSOCIATES LLP?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.