Background WavePink WaveYellow Wave

@COCONUT PLATFORM LIMITED (09904418)

@COCONUT PLATFORM LIMITED (09904418) is an active UK company. incorporated on 7 December 2015. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in other information technology service activities. @COCONUT PLATFORM LIMITED has been registered for 10 years. Current directors include BOGGIANO, Anthony, CRYNE, James, PARKES, Michael Andrew and 1 others.

Company Number
09904418
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
5 Cromwell Court, Oldham, OL1 1ET
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOGGIANO, Anthony, CRYNE, James, PARKES, Michael Andrew, SWALES, Amanda Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
@

@COCONUT PLATFORM LIMITED

@COCONUT PLATFORM LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. @COCONUT PLATFORM LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09904418

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

COCONUT PLATFORM LTD
From: 29 August 2018To: 1 May 2025
MONIZO LTD
From: 7 December 2015To: 29 August 2018
Contact
Address

5 Cromwell Court Oldham, OL1 1ET,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 12 November 2020To: 2 June 2023
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 13 June 2017To: 12 November 2020
31a Corsham Street London N1 6DR United Kingdom
From: 25 August 2016To: 13 June 2017
23 Heron House Searles Close London SW11 4RJ
From: 19 January 2016To: 25 August 2016
Launch 22 Corsham Street London N1 6DR United Kingdom
From: 7 December 2015To: 19 January 2016
Timeline

73 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Aug 16
Share Issue
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Nov 17
Director Joined
Jul 18
Funding Round
Jul 18
Share Issue
Sept 18
Funding Round
Mar 19
Share Issue
Mar 19
Funding Round
Sept 19
Director Left
Jan 20
Funding Round
Jun 20
Director Joined
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
May 21
New Owner
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Mar 23
Funding Round
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Funding Round
Aug 23
Loan Secured
Aug 24
Loan Secured
Feb 25
Loan Secured
Feb 25
49
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOGGIANO, Anthony

Active
Cromwell Court, OldhamOL1 1ET
Born August 1965
Director
Appointed 01 Jun 2023

CRYNE, James

Active
Cromwell Court, OldhamOL1 1ET
Born January 1974
Director
Appointed 01 Jun 2023

PARKES, Michael Andrew

Active
Cromwell Court, OldhamOL1 1ET
Born August 1970
Director
Appointed 01 Jun 2023

SWALES, Amanda Jane

Active
Cromwell Court, OldhamOL1 1ET
Born July 1968
Director
Appointed 01 Jun 2023

ASLAM, Kashif Rizwan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1979
Director
Appointed 09 Sept 2021
Resigned 01 Jun 2023

BROWNE, Anthony Howe

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1967
Director
Appointed 23 Jun 2018
Resigned 21 Jan 2020

FOX, Charles Brian

Resigned
Luke Street, LondonEC2A 4LH
Born May 1973
Director
Appointed 11 Jun 2020
Resigned 01 Jun 2023

GOODALL, Adam John

Resigned
Redman House, LondonSE1 1JU
Born March 1987
Director
Appointed 07 Dec 2015
Resigned 01 Jun 2023

O'CONNOR, Samuel James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1983
Director
Appointed 30 Jun 2016
Resigned 01 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
Cromwell Court, OldhamOL1 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mr Adam John Goodall

Ceased
Cromwell Court, OldhamOL1 1ET
Born March 1987

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Ceased 01 Jun 2023

Mr Sam O'Connor

Ceased
Cromwell Court, OldhamOL1 1ET
Born February 1983

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Ceased 01 Jun 2023

Mr Samuel James O'Connor

Ceased
Corsham Street, LondonN1 6DR
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 05 Aug 2020

Mr Adam John Goodall

Ceased
Redman House, LondonSE1 1JU
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Resolution
23 September 2021
RESOLUTIONSResolutions
Resolution
23 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Legacy
23 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement
4 July 2019
CS01Confirmation Statement
Resolution
15 April 2019
RESOLUTIONSResolutions
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Capital Allotment Shares
8 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Memorandum Articles
15 January 2018
MAMA
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
24 November 2017
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
13 November 2017
RP04SH01RP04SH01
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Dissolution Withdrawal Application Strike Off Company
20 May 2016
DS02DS02
Gazette Notice Voluntary
10 May 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 April 2016
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Incorporation Company
7 December 2015
NEWINCIncorporation