Background WavePink WaveYellow Wave

MCOCO EVENTS LIMITED (12124761)

MCOCO EVENTS LIMITED (12124761) is an active UK company. incorporated on 26 July 2019. with registered office in Redditch. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCOCO EVENTS LIMITED has been registered for 6 years. Current directors include CLIFT, Sally Ann, FOSTER, Jayne Avril, MORT, Jennifer.

Company Number
12124761
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2019
Age
6 years
Address
Seven Elms Dark Lane, Redditch, B96 6HB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLIFT, Sally Ann, FOSTER, Jayne Avril, MORT, Jennifer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCOCO EVENTS LIMITED

MCOCO EVENTS LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Redditch. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCOCO EVENTS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12124761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 July 2019

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 21 March 2025 (1 year 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Seven Elms Dark Lane Astwood Bank Redditch, B96 6HB,

Previous Addresses

9 Norton Road, Pelsall, Walsall, West Midlands 9 Norton Road Pelsall Walsall West Midlands WS3 4AY England
From: 24 January 2023To: 14 January 2025
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 26 July 2019To: 24 January 2023
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLIFT, Sally Ann

Active
Oak Farm Close, Sutton ColdfieldB76 1PJ
Born April 1956
Director
Appointed 26 Jul 2019

FOSTER, Jayne Avril

Active
Woodleigh Road, HerefordshireHR8 2BG
Born March 1966
Director
Appointed 26 Jul 2019

MORT, Jennifer

Active
Dark Lane, RedditchB96 6HB
Born February 1965
Director
Appointed 11 Jan 2023

MOSEDALE, Rosina Cecilia

Resigned
Luddington Road, B92 9qhB92 9QH
Born August 1962
Director
Appointed 26 Jul 2019
Resigned 01 Sept 2022

TREMMIL, David Jason

Resigned
Coventry Road, NuneatonCV11 4NL
Born June 1972
Director
Appointed 26 Jul 2019
Resigned 01 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Rosina Cecilia Mosedale

Ceased
Luddington Road, B92 9qhB92 9QH
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 01 Sept 2022

David Jason Tremmil

Ceased
Coventry Road, NuneatonCV11 4NL
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 01 Sept 2022

Mrs Jayne Avril Foster

Active
Woodleigh Road, HerefordshireHR8 2BG
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2019

Mrs Sally Ann Clift

Active
Oak Farm Close, Sutton ColdfieldB76 1PJ
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Incorporation Company
26 July 2019
NEWINCIncorporation