Background WavePink WaveYellow Wave

COCOGREEN PROFESSIONAL SUBSTRATES LIMITED (13539191)

COCOGREEN PROFESSIONAL SUBSTRATES LIMITED (13539191) is an active UK company. incorporated on 30 July 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COCOGREEN PROFESSIONAL SUBSTRATES LIMITED has been registered for 4 years. Current directors include EADIE, Andrew Charles, FERNANDO, Sudesh Sanjeeva, OGDEN, Thomas William and 2 others.

Company Number
13539191
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
Lowry House, Manchester, M2 3AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EADIE, Andrew Charles, FERNANDO, Sudesh Sanjeeva, OGDEN, Thomas William, SHANNON, Andrew James Mciver, WILKINSON, David Lawrence
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOGREEN PROFESSIONAL SUBSTRATES LIMITED

COCOGREEN PROFESSIONAL SUBSTRATES LIMITED is an active company incorporated on 30 July 2021 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COCOGREEN PROFESSIONAL SUBSTRATES LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13539191

LTD Company

Age

4 Years

Incorporated 30 July 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

8 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Lowry House 17 Marble Street Manchester, M2 3AW,

Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Loan Secured
Feb 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Director Left
Apr 24
Loan Cleared
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

EADIE, Andrew Charles

Active
Charlotte Lane, EdinburghEH2 4QZ
Born February 1994
Director
Appointed 13 Feb 2026

FERNANDO, Sudesh Sanjeeva

Active
17 Marble Street, ManchesterM2 3AW
Born December 1975
Director
Appointed 30 Jul 2021

OGDEN, Thomas William

Active
17 Marble Street, ManchesterM2 3AW
Born September 1987
Director
Appointed 21 Dec 2021

SHANNON, Andrew James Mciver

Active
17 Marble Street, ManchesterM2 3AW
Born December 1979
Director
Appointed 13 Mar 2025

WILKINSON, David Lawrence

Active
17 Marble Street, ManchesterM2 3AW
Born September 1962
Director
Appointed 13 Feb 2026

CLARE, Steven James

Resigned
17 Marble Street, ManchesterM2 3AW
Born April 1987
Director
Appointed 03 Jul 2023
Resigned 24 Apr 2024

MOWAT, David James

Resigned
17 Marble Street, ManchesterM2 3AW
Born February 1970
Director
Appointed 21 Dec 2021
Resigned 13 Mar 2025

SHELBOURN, Simon David Joseph

Resigned
17 Marble Street, ManchesterM2 3AW
Born November 1966
Director
Appointed 03 Nov 2022
Resigned 30 Jun 2023

Persons with significant control

3

2 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2021

Mr Thomas William Ogden

Ceased
Marble Street, ManchesterM2 3AW
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Ceased 21 Dec 2021

Sudesh Sanjeeva Fernando

Active
17 Marble Street, ManchesterM2 3AW
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Memorandum Articles
5 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 January 2022
SH10Notice of Particulars of Variation
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 January 2022
MAMA
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Incorporation Company
30 July 2021
NEWINCIncorporation