Background WavePink WaveYellow Wave

COCOGREEN (UK) LTD (07277888)

COCOGREEN (UK) LTD (07277888) is an active UK company. incorporated on 8 June 2010. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. COCOGREEN (UK) LTD has been registered for 15 years. Current directors include FERNANDO, Bomirige Sudesh Sanjeeva, Dr, OGDEN, Thomas William.

Company Number
07277888
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
Lowry House, Manchester, M2 3AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
FERNANDO, Bomirige Sudesh Sanjeeva, Dr, OGDEN, Thomas William
SIC Codes
46180, 46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOGREEN (UK) LTD

COCOGREEN (UK) LTD is an active company incorporated on 8 June 2010 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. COCOGREEN (UK) LTD was registered 15 years ago.(SIC: 46180, 46610)

Status

active

Active since 15 years ago

Company No

07277888

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Lowry House 17 Marble Street Manchester, M2 3AW,

Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Nov 13
Loan Secured
Aug 15
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Oct 21
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Director Left
Apr 24
Loan Cleared
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERNANDO, Bomirige Sudesh Sanjeeva, Dr

Active
17 Marble Street, ManchesterM2 3AW
Born December 1975
Director
Appointed 08 Jun 2010

OGDEN, Thomas William

Active
17 Marble Street, ManchesterM2 3AW
Born September 1987
Director
Appointed 08 Jun 2010

CLARE, Steven James

Resigned
17 Marble Street, ManchesterM2 3AW
Born April 1987
Director
Appointed 03 Jul 2023
Resigned 24 Apr 2024

SHELBOURN, Simon David Joseph

Resigned
17 Marble Street, ManchesterM2 3AW
Born November 1966
Director
Appointed 03 Nov 2022
Resigned 30 Jun 2023

Persons with significant control

1

Lowry House, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Incorporation Company
8 June 2010
NEWINCIncorporation