Background WavePink WaveYellow Wave

COCO LEISURE LIMITED (12793911)

COCO LEISURE LIMITED (12793911) is an active UK company. incorporated on 5 August 2020. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COCO LEISURE LIMITED has been registered for 5 years. Current directors include SEHGAL, Sanjay.

Company Number
12793911
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SEHGAL, Sanjay
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCO LEISURE LIMITED

COCO LEISURE LIMITED is an active company incorporated on 5 August 2020 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COCO LEISURE LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12793911

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom
From: 8 September 2022To: 2 August 2023
925 Finchley Road London NW11 7PE England
From: 9 September 2021To: 8 September 2022
505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom
From: 24 September 2020To: 9 September 2021
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 August 2020To: 24 September 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
Director Left
May 22
Owner Exit
May 22
Loan Secured
Aug 23
Funding Round
Jun 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEHGAL, Sanjay

Active
HarrowHA2 6EH
Born October 1970
Director
Appointed 24 Sept 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Aug 2020
Resigned 24 Sept 2020

MALIK, Sanjay

Resigned
RuislipHA4 8FS
Born March 1972
Director
Appointed 24 Sept 2020
Resigned 25 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Sanjay Malik

Ceased
RuislipHA4 8FS
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2020
Ceased 25 May 2022

Mr Sanjay Sehgal

Active
HarrowHA2 6EH
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Resolution
24 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Incorporation Company
5 August 2020
NEWINCIncorporation