Background WavePink WaveYellow Wave

KOOCHY KOO LIMITED (07504087)

KOOCHY KOO LIMITED (07504087) is an active UK company. incorporated on 24 January 2011. with registered office in Newquay. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. KOOCHY KOO LIMITED has been registered for 15 years. Current directors include BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim and 3 others.

Company Number
07504087
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Chapel Town, Newquay, TR8 5YA
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim, HIGGS, Kevin William, KILBY, Toni, VICCARS, Marcia Maureen
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOOCHY KOO LIMITED

KOOCHY KOO LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Newquay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. KOOCHY KOO LIMITED was registered 15 years ago.(SIC: 88910)

Status

active

Active since 15 years ago

Company No

07504087

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Chapel Town Summercourt Newquay, TR8 5YA,

Previous Addresses

C/O Evans Weir the Victoria 25 st. Pancras Chichester West Sussex PO19 7LT
From: 24 January 2011To: 14 February 2025
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Director Left
Mar 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BEADLE, Mark Ronald Sydney

Active
Summercourt, NewquayTR8 5YA
Born December 1966
Director
Appointed 12 Feb 2025

BLACKWELL, Fiona Tina

Active
Summercourt, NewquayTR8 5YA
Born December 1974
Director
Appointed 12 Feb 2025

HERBERT, Kim

Active
Summercourt, NewquayTR8 5YA
Born December 1974
Director
Appointed 12 Feb 2025

HIGGS, Kevin William

Active
Summercourt, NewquayTR8 5YA
Born March 1967
Director
Appointed 12 Feb 2025

KILBY, Toni

Active
Summercourt, NewquayTR8 5YA
Born July 1971
Director
Appointed 12 Feb 2025

VICCARS, Marcia Maureen

Active
Summercourt, NewquayTR8 5YA
Born March 1967
Director
Appointed 12 Feb 2025

DOLMAN, Dean Alan

Resigned
The Victoria, ChichesterPO19 7LT
Born March 1968
Director
Appointed 24 Jan 2011
Resigned 12 Feb 2025

DOLMAN, Rachel Carla

Resigned
25 St. Pancras, ChichesterPO19 7LT
Born July 1971
Director
Appointed 12 Feb 2025
Resigned 03 Mar 2025

DOLMAN, Rachel Carla

Resigned
The Victoria, ChichesterPO19 7LT
Born July 1971
Director
Appointed 24 Jan 2011
Resigned 12 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Summercourt, NewquayTR8 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mrs Rachel Carla Dolman

Ceased
25 St. Pancras, ChichesterPO19 7LT
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2025

Mr Dean Alan Dolman

Ceased
25 St. Pancras, ChichesterPO19 7LT
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2011
NEWINCIncorporation