Background WavePink WaveYellow Wave

COCO DE MER LIMITED (04137637)

COCO DE MER LIMITED (04137637) is an active UK company. incorporated on 9 January 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. COCO DE MER LIMITED has been registered for 25 years. Current directors include LITWACK, Lucy Debra.

Company Number
04137637
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
Unit 2 Gloucester Studios, London, NW1 8HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
LITWACK, Lucy Debra
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCO DE MER LIMITED

COCO DE MER LIMITED is an active company incorporated on 9 January 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. COCO DE MER LIMITED was registered 25 years ago.(SIC: 47789)

Status

active

Active since 25 years ago

Company No

04137637

LTD Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Unit 2 Gloucester Studios 122a Gloucester Avenue London, NW1 8HX,

Previous Addresses

5 Ching Court 61-63 Monmouth Street London WC2H 9EY England
From: 12 September 2018To: 27 March 2023
Ching Court 57- 59 Monmouth Street London WC2H 9EY England
From: 13 November 2017To: 12 September 2018
C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN England
From: 16 May 2017To: 13 November 2017
C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU
From: 14 September 2015To: 16 May 2017
100 Locksbrook Road Bath BA1 3EN
From: 19 December 2011To: 14 September 2015
40 Parliament Hill London NW3 2TN Uk
From: 9 January 2001To: 19 December 2011
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Apr 18
Loan Secured
Apr 20
Loan Secured
Jan 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Loan Cleared
May 25
Director Left
Jun 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LITWACK, Lucy Debra

Active
122a Gloucester Avenue, LondonNW1 8HX
Born September 1974
Director
Appointed 12 May 2017

COOK, Martin

Resigned
23 Goring Way, Goring By SeaBN12 4UH
Secretary
Appointed 01 Feb 2002
Resigned 10 Jul 2007

FATAH, Riswan

Resigned
35c Cambridge Gardens, LondonW1D 5UA
Secretary
Appointed 25 Oct 2007
Resigned 29 Sept 2010

LANGREITER, Gabriela

Resigned
42 Warrington Crescent, LondonW9 1EP
Secretary
Appointed 09 Jan 2001
Resigned 31 Jan 2002

EDWIN COE SECRETARIES LIMITED

Resigned
2 Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 10 Jul 2007
Resigned 25 Oct 2007

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

FATAH, Riswan

Resigned
35c Cambridge Gardens, LondonW1D 5UA
Born January 1966
Director
Appointed 25 Oct 2007
Resigned 29 Sept 2010

LANGREITER, Gabriela

Resigned
42 Warrington Crescent, LondonW9 1EP
Born July 1968
Director
Appointed 10 Sept 2001
Resigned 11 Feb 2002

LITWACK, David Cyril

Resigned
122a Gloucester Avenue, LondonNW1 8HX
Born June 1946
Director
Appointed 25 Jul 2024
Resigned 18 Jun 2025

LONGHURST, Richard Henry

Resigned
Weston Park, BathBA1 4AN
Born August 1969
Director
Appointed 21 Nov 2011
Resigned 12 May 2017

RODDICK, Samantha

Resigned
40 Parliament Hill, LondonNW3 2TN
Born July 1971
Director
Appointed 09 Jan 2001
Resigned 21 Nov 2011

RODDICK, Thomas Gordon

Resigned
Highfield House, ArundelBN18 0UY
Born April 1942
Director
Appointed 26 Feb 2003
Resigned 21 Nov 2011

SLATEFORD, Neal Richard

Resigned
Charlcombe Lane, BathBA1 8DL
Born October 1963
Director
Appointed 21 Nov 2011
Resigned 12 May 2017

WHITCOMBE, Adae Elena Amats

Resigned
95 Frampton Street, LondonNW8 8NA
Born April 1971
Director
Appointed 12 Sept 2001
Resigned 31 Mar 2003

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

3

1 Active
2 Ceased

Ms Lucy Debra Litwack

Active
122a Gloucester Avenue, LondonNW1 8HX
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017

Mr Richard Henry Longhurst

Ceased
Locksbrook Road, BathBA1 3EN
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2017

Mr Neal Richard Slateford

Ceased
Locksbrook Road, BathBA1 3EN
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
14 November 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Legacy
4 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Resolution
21 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
190190
Legacy
20 January 2009
353353
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
28 January 2008
88(2)R88(2)R
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 July 2007
88(2)R88(2)R
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
24 November 2003
395Particulars of Mortgage or Charge
Legacy
30 June 2003
353353
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
123Notice of Increase in Nominal Capital
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
122122
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
88(2)R88(2)R
Legacy
17 January 2002
88(2)R88(2)R
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation