Background WavePink WaveYellow Wave

KOKOSH LIMITED (12632941)

KOKOSH LIMITED (12632941) is an active UK company. incorporated on 29 May 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). KOKOSH LIMITED has been registered for 5 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
12632941
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
DREYFUSS, Jacob Meir
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOKOSH LIMITED

KOKOSH LIMITED is an active company incorporated on 29 May 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). KOKOSH LIMITED was registered 5 years ago.(SIC: 47240)

Status

active

Active since 5 years ago

Company No

12632941

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 1 December 2020To: 27 January 2022
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 29 May 2020To: 1 December 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DREYFUSS, Jacob Meir

Active
Clapton Common, LondonE5 9AB
Born June 1967
Director
Appointed 01 Apr 2024

DREYFUSS, Jacob Meir

Resigned
Clapton Common, LondonE5 9AB
Born June 1967
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

DREYFUSS, Rivka

Resigned
Clapton Common, LondonE5 9AB
Born November 1968
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KOHN, Yisroel

Resigned
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 29 May 2020
Resigned 01 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Rivka Dreyfuss

Ceased
Clapton Common, LondonE5 9AB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 01 Apr 2024

Mr Yisroel Kohn

Active
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr Jacob Meir Dreyfuss

Active
Clapton Common, LondonE5 9AB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2020
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Incorporation Company
29 May 2020
NEWINCIncorporation