Background WavePink WaveYellow Wave

AUROCH DIGITAL (COCO) LIMITED (12868154)

AUROCH DIGITAL (COCO) LIMITED (12868154) is an active UK company. incorporated on 9 September 2020. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUROCH DIGITAL (COCO) LIMITED has been registered for 5 years. Current directors include ADAMS, Nina Neera, BUTTON-BROWN, Nicholas Michael, FLODIN, Robin.

Company Number
12868154
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
129 Newfoundland Road, Bristol, BS2 9LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMS, Nina Neera, BUTTON-BROWN, Nicholas Michael, FLODIN, Robin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUROCH DIGITAL (COCO) LIMITED

AUROCH DIGITAL (COCO) LIMITED is an active company incorporated on 9 September 2020 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUROCH DIGITAL (COCO) LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12868154

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AGHOCO 1951 LIMITED
From: 9 September 2020To: 13 December 2021
Contact
Address

129 Newfoundland Road Bristol, BS2 9LU,

Previous Addresses

32 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom
From: 16 October 2020To: 23 April 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 September 2020To: 16 October 2020
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ADAMS, Nina Neera

Active
Newfoundland Road, BristolBS2 9LU
Born August 1987
Director
Appointed 09 Apr 2025

BUTTON-BROWN, Nicholas Michael

Active
Newfoundland Road, BristolBS2 9LU
Born May 1972
Director
Appointed 09 Apr 2025

FLODIN, Robin

Active
Newfoundland Road, BristolBS2 9LU
Born October 1987
Director
Appointed 09 Apr 2025

REPA-DAVIES, Tim

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022
Resigned 09 Apr 2025

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 02 Oct 2020
Resigned 19 Oct 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Sept 2020
Resigned 02 Oct 2020

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 02 Oct 2020
Resigned 09 Apr 2025

DUNN, Gary Stuart

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 02 Oct 2020
Resigned 31 Jan 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Sept 2020
Resigned 02 Oct 2020

LARGE, Emily May

Resigned
Jessops Riverside, SheffieldS9 2RX
Born June 1987
Director
Appointed 01 Sept 2022
Resigned 09 Apr 2025

MILLS, Darren Richard

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1970
Director
Appointed 02 Oct 2020
Resigned 09 Apr 2025

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 02 Oct 2020
Resigned 09 Apr 2025

STEWART, Andrew Martin Douglas

Resigned
Jessops Riverside, SheffieldS9 2RX
Born February 1983
Director
Appointed 02 Oct 2020
Resigned 09 Apr 2025

TROTMAN, Dean

Resigned
Jessops Riverside, SheffieldS9 2RX
Born January 1976
Director
Appointed 31 Jan 2022
Resigned 09 Apr 2025

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 02 Oct 2020
Resigned 01 Sept 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Sept 2020
Resigned 02 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Sept 2020
Resigned 02 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 07 Apr 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Incorporation Company
9 September 2020
NEWINCIncorporation