Company NameCocosa Limited
DirectorBiju Ramakrishnan
Company StatusActive
Company Number06915863
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameSoffy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Biju Ramakrishnan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashurst Drive
Barkingside
Essex
IG6 1EE
Secretary NameMr Manoj Mohindra
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Widecombe Gardens
Ilford
Essex
IG4 5LR
Director NameMr David Risbey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Eastcourt House 33a Stradbroke Drive
Chigwell
Essex
IG7 5RB

Location

Registered AddressC/O Eastcourt House
33a Stradbroke Drive
Chigwell
Essex
IG7 5RB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Soffy Ramakrishnan
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

19 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 November 2017Termination of appointment of Manoj Mohindra as a secretary on 5 April 2015 (1 page)
9 November 2017Termination of appointment of Manoj Mohindra as a secretary on 5 April 2015 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
28 April 2017Termination of appointment of David Risbey as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of David Risbey as a director on 28 April 2017 (1 page)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 July 2016Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
15 May 2014Appointment of Mr David Risbey as a director (2 pages)
15 May 2014Appointment of Mr David Risbey as a director (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed soffy LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
29 April 2010Company name changed soffy LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
29 April 2010Change of name notice (2 pages)
27 May 2009Incorporation (13 pages)
27 May 2009Incorporation (13 pages)