Company NameCoo Jewellers Ltd
DirectorColin Tuson
Company StatusActive
Company Number07463254
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Previous NameSimply Jewellers Ltd

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Colin Tuson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(8 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameBradley Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address3 Clarendon Road
Little Canfield
Dunmow
Essex
CM6 1GA
Director NameMr Peter James Leslie Tuson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH

Contact

Websitewww.simplyjewellers.co.uk/
Telephone020 74040757
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1John Batchelor
7.50%
D
75 at £1Peter Tuson
7.50%
D
50 at £1Simon Coker
5.00%
D
326 at £1Colin Tuson
32.60%
A
37 at £1John Batchelor
3.70%
A
37 at £1Peter Tuson
3.70%
A
164 at £1Catherine Smith
16.40%
C
164 at £1Peter James Leslie Tuson
16.40%
B
18 at £1John Batchelor
1.80%
B
18 at £1John Batchelor
1.80%
C
18 at £1Peter Tuson
1.80%
B
18 at £1Peter Tuson
1.80%
C

Financials

Year2014
Net Worth£13,875
Cash£51,723
Current Liabilities£221,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Cessation of Peter James Leslie Tuson as a person with significant control on 14 December 2018 (1 page)
14 December 2018Appointment of Mr Colin Tuson as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Peter James Leslie Tuson as a director on 14 December 2018 (1 page)
19 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,000
(6 pages)
13 August 2013Change of share class name or designation (2 pages)
13 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 1,000
(6 pages)
13 August 2013Change of share class name or designation (2 pages)
13 August 2013Particulars of variation of rights attached to shares (2 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 August 2013Particulars of variation of rights attached to shares (2 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Company name changed simply jewellers LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed simply jewellers LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Bradley Smith as a director (1 page)
9 March 2012Termination of appointment of Bradley Smith as a director (1 page)
8 March 2012Appointment of Peter James Leslie Tuson as a director (2 pages)
8 March 2012Appointment of Peter James Leslie Tuson as a director (2 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)