Background WavePink WaveYellow Wave

COCO CONSULTANTS LIMITED (09428384)

COCO CONSULTANTS LIMITED (09428384) is an active UK company. incorporated on 9 February 2015. with registered office in Weston-Super-Mare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. COCO CONSULTANTS LIMITED has been registered for 11 years.

Company Number
09428384
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
17a Queens Road, Weston-Super-Mare, BS23 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCO CONSULTANTS LIMITED

COCO CONSULTANTS LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Weston-Super-Mare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. COCO CONSULTANTS LIMITED was registered 11 years ago.(SIC: 74990, 99999)

Status

active

Active since 11 years ago

Company No

09428384

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

17a Queens Road Weston-Super-Mare, BS23 2LH,

Previous Addresses

10 South Parade Weston-Super-Mare Somerset BS23 1JN England
From: 22 March 2018To: 3 November 2020
Rosemary Shrubbery Road Weston-Super-Mare Avon BS23 2JG England
From: 9 February 2015To: 22 March 2018
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Nov 18
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

KYRIACOU, Kerry George

Resigned
Queens Road, Weston-Super-MareBS23 2LH
Secretary
Appointed 22 Mar 2018
Resigned 10 Jun 2025

MICHAEL, Michelle

Resigned
Shrubbery Road, Weston-Super-MareBS23 2JG
Secretary
Appointed 09 Feb 2015
Resigned 22 Mar 2018

KYRIACOU, Kerry George

Resigned
Queens Road, Weston-Super-MareBS23 2LH
Born December 1972
Director
Appointed 22 Mar 2018
Resigned 07 Aug 2025

MICHAEL, Michelle

Resigned
Shrubbery Road, Weston-Super-MareBS23 2JG
Born June 1967
Director
Appointed 09 Feb 2015
Resigned 22 Mar 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Kerry George Kyriacou

Ceased
Queens Road, Weston-Super-MareBS23 2LH
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 10 Jun 2025

Michelle Michael

Ceased
Shrubbery Road, Weston-Super-MareBS23 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Incorporation Company
9 February 2015
NEWINCIncorporation