Background WavePink WaveYellow Wave

COCOGREEN RETAIL LTD (09548288)

COCOGREEN RETAIL LTD (09548288) is an active UK company. incorporated on 17 April 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COCOGREEN RETAIL LTD has been registered for 10 years. Current directors include FERNANDO, Sudesh Sanjeeva, Dr., OGDEN, Thomas William.

Company Number
09548288
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Lowry House Floor 12, Manchester, M2 3AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FERNANDO, Sudesh Sanjeeva, Dr., OGDEN, Thomas William
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOGREEN RETAIL LTD

COCOGREEN RETAIL LTD is an active company incorporated on 17 April 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COCOGREEN RETAIL LTD was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09548288

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

8 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

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

Lowry House Floor 12 Marble Street Manchester, M2 3AW,

Previous Addresses

C/O Floor 10 Lowry House 17 Marble Street Manchester Lancashire M2 3AW United Kingdom
From: 17 April 2015To: 26 April 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Oct 18
Loan Secured
Apr 19
Owner Exit
Sept 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Oct 21
Owner Exit
Nov 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
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERNANDO, Sudesh Sanjeeva, Dr.

Active
Floor 12, ManchesterM2 3AW
Born December 1975
Director
Appointed 17 Apr 2015

OGDEN, Thomas William

Active
Floor 12, ManchesterM2 3AW
Born September 1987
Director
Appointed 17 Apr 2015

CLARE, Steven James

Resigned
Floor 12, ManchesterM2 3AW
Born April 1987
Director
Appointed 03 Jul 2023
Resigned 24 Apr 2024

SHELBOURN, Simon David Joseph

Resigned
Floor 12, ManchesterM2 3AW
Born November 1966
Director
Appointed 03 Nov 2022
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
17 Marble Street, 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 10 Feb 2017

Dr Bomirige Sudesh Sanjeeva Fernando

Ceased
Floor 12, ManchesterM2 3AW
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017

Mr Thomas William Ogden

Ceased
Floor 12, ManchesterM2 3AW
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
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
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 November 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Incorporation Company
17 April 2015
NEWINCIncorporation