Background WavePink WaveYellow Wave

COLUCO LIMITED (09886088)

COLUCO LIMITED (09886088) is an active UK company. incorporated on 24 November 2015. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COLUCO LIMITED has been registered for 10 years. Current directors include BOGHANI, Yasmin Shirazali.

Company Number
09886088
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
2 Regal Way, Watford, WD24 4YJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOGHANI, Yasmin Shirazali
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUCO LIMITED

COLUCO LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COLUCO LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09886088

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SPLENDID RESTAURANTS JACK & ALICE (TRING) LIMITED
From: 24 November 2015To: 15 March 2019
Contact
Address

2 Regal Way Watford, WD24 4YJ,

Previous Addresses

Haydon House 296 Joel Street Pinner HA5 2PY United Kingdom
From: 24 November 2015To: 21 February 2022
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOGHANI, Yasmin Shirazali

Active
Regal Way, WatfordWD24 4YJ
Born October 1951
Director
Appointed 18 Nov 2019

BOGHANI, Nadeem Shirazali

Resigned
296 Joel Street, PinnerHA5 2PY
Born October 1978
Director
Appointed 24 Nov 2015
Resigned 18 Nov 2019

BOGHANI, Shiraz Noormohamed

Resigned
296 Joel Street, PinnerHA5 2PY
Born October 1950
Director
Appointed 24 Nov 2015
Resigned 18 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Yasmin Shirazali Boghani

Active
Regal Way, WatfordWD24 4YJ
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2019

Mr Shirazali Noormohamed Boghani

Ceased
296 Joel Street, PinnerHA5 2PY
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Incorporation Company
24 November 2015
NEWINCIncorporation