Company NameKojuco Limited
DirectorsStephen Procter and Mohsan Parvez
Company StatusActive
Company Number02625524
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 9 months ago)
Previous NameMatahari 414 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 Stephen Procter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(7 years, 8 months after company formation)
Appointment Duration25 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Mohsan Parvez
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed05 November 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceSaudi Arabia
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Mian Daud Ansar
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleBusinessman
Correspondence Address34 Uranstrasse
8001
Zurich
Switzerland
Secretary NameMr Mian Daud Ansar
NationalityAustrian
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address34 Uranstrasse
8001
Zurich
Switzerland
Director NameMr Desmond John Hudson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 1999(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 November 2015)
RoleManager
Country of ResidenceUnited States
Correspondence Address7 Old Park Lane
Mayfair
London
W1Y 3LJ
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1996)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1996(4 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

160 at £0.01Vela Investment Holdings LTD
80.00%
Ordinary A
40 at £0.01Apus Investment Holdings LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£171,894
Net Worth-£2,154,045
Cash£250,080
Current Liabilities£10,237

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 July 2023 (4 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
13 January 2021Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
14 January 2019Registered office address changed from 21 Arlington Street London SW1A 1rd England to 21 Arlington Street London SW1A 1RN on 14 January 2019 (1 page)
11 October 2018Registered office address changed from 7 Old Park Lane Mayfair London W1Y 3LJ to 21 Arlington Street London SW1A 1rd on 11 October 2018 (1 page)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 July 2018Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
23 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
19 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
19 July 2017Notification of Khaled Ahmed Al Juffali as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
19 July 2017Notification of Khaled Ahmed Al Juffali as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
18 July 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
18 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
7 October 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 4,000,000
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 4,000,000
(3 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
10 December 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
10 December 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
12 November 2015Termination of appointment of Desmond John Hudson as a director on 5 November 2015 (1 page)
12 November 2015Appointment of Mr Mohsan Parvez as a director on 5 November 2015 (2 pages)
12 November 2015Appointment of Mr Mohsan Parvez as a director on 5 November 2015 (2 pages)
12 November 2015Termination of appointment of Desmond John Hudson as a director on 5 November 2015 (1 page)
12 November 2015Termination of appointment of Desmond John Hudson as a director on 5 November 2015 (1 page)
12 November 2015Appointment of Mr Mohsan Parvez as a director on 5 November 2015 (2 pages)
7 July 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
7 July 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
7 July 2015Secretary's details changed for Eps Secretaries Limited on 29 September 2014 (1 page)
7 July 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Secretary's details changed for Eps Secretaries Limited on 29 September 2014 (1 page)
7 July 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
4 June 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
4 June 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
25 April 2014Full accounts made up to 31 July 2013 (9 pages)
25 April 2014Full accounts made up to 31 July 2013 (9 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
29 April 2013Full accounts made up to 31 July 2012 (9 pages)
29 April 2013Full accounts made up to 31 July 2012 (9 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Register(s) moved to registered office address (1 page)
2 May 2012Full accounts made up to 31 July 2011 (9 pages)
2 May 2012Full accounts made up to 31 July 2011 (9 pages)
7 July 2011Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
7 July 2011Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 April 2011Full accounts made up to 31 July 2010 (9 pages)
6 April 2011Full accounts made up to 31 July 2010 (9 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Desmond John Hudson on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Desmond John Hudson on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Desmond John Hudson on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for Eps Secretaries Limited on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Stephen Procter on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for Eps Secretaries Limited on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for Eps Secretaries Limited on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Stephen Procter on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Stephen Procter on 1 July 2010 (2 pages)
31 March 2010Full accounts made up to 31 July 2009 (9 pages)
31 March 2010Full accounts made up to 31 July 2009 (9 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
29 April 2009Full accounts made up to 31 July 2008 (9 pages)
29 April 2009Full accounts made up to 31 July 2008 (9 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 April 2008Full accounts made up to 31 July 2007 (9 pages)
25 April 2008Full accounts made up to 31 July 2007 (9 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
21 May 2007Full accounts made up to 31 July 2006 (9 pages)
21 May 2007Full accounts made up to 31 July 2006 (9 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
8 May 2006Full accounts made up to 31 July 2005 (9 pages)
8 May 2006Full accounts made up to 31 July 2005 (9 pages)
28 July 2005Return made up to 01/07/05; full list of members (5 pages)
28 July 2005Return made up to 01/07/05; full list of members (5 pages)
31 May 2005Full accounts made up to 31 July 2004 (8 pages)
31 May 2005Full accounts made up to 31 July 2004 (8 pages)
26 July 2004Return made up to 01/07/04; full list of members (5 pages)
26 July 2004Return made up to 01/07/04; full list of members (5 pages)
2 April 2004Full accounts made up to 31 July 2003 (9 pages)
2 April 2004Full accounts made up to 31 July 2003 (9 pages)
8 July 2003Return made up to 01/07/03; full list of members (5 pages)
8 July 2003Return made up to 01/07/03; full list of members (5 pages)
30 June 2003Full accounts made up to 31 July 2002 (9 pages)
30 June 2003Full accounts made up to 31 July 2002 (9 pages)
23 July 2002Return made up to 01/07/02; full list of members (5 pages)
23 July 2002Return made up to 01/07/02; full list of members (5 pages)
5 June 2002Full accounts made up to 31 July 2001 (9 pages)
5 June 2002Full accounts made up to 31 July 2001 (9 pages)
19 July 2001Return made up to 01/07/01; full list of members (5 pages)
19 July 2001Return made up to 01/07/01; full list of members (5 pages)
25 May 2001Full accounts made up to 31 July 2000 (9 pages)
25 May 2001Full accounts made up to 31 July 2000 (9 pages)
18 August 2000Full accounts made up to 31 July 1999 (9 pages)
18 August 2000Full accounts made up to 31 July 1999 (9 pages)
14 August 2000Return made up to 01/07/00; full list of members (5 pages)
14 August 2000Return made up to 01/07/00; full list of members (5 pages)
2 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
2 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
5 July 1999Return made up to 01/07/99; full list of members (5 pages)
5 July 1999Return made up to 01/07/99; full list of members (5 pages)
23 May 1999Full accounts made up to 31 July 1998 (9 pages)
23 May 1999Full accounts made up to 31 July 1998 (9 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Secretary resigned;director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
20 July 1998Return made up to 01/07/98; full list of members (6 pages)
20 July 1998Return made up to 01/07/98; full list of members (6 pages)
3 April 1998Full accounts made up to 31 July 1997 (9 pages)
3 April 1998Full accounts made up to 31 July 1997 (9 pages)
25 July 1997Location of register of members (1 page)
25 July 1997Location of debenture register (1 page)
25 July 1997Location of debenture register (1 page)
25 July 1997Location of register of members (1 page)
16 July 1997Return made up to 01/07/97; full list of members (7 pages)
16 July 1997Return made up to 01/07/97; full list of members (7 pages)
19 May 1997Full accounts made up to 31 July 1996 (9 pages)
19 May 1997Full accounts made up to 31 July 1996 (9 pages)
21 July 1996Location of register of members (1 page)
21 July 1996Location of register of directors' interests (1 page)
21 July 1996Location of register of directors' interests (1 page)
21 July 1996Location of register of members (1 page)
9 July 1996Return made up to 01/07/96; full list of members (7 pages)
9 July 1996Return made up to 01/07/96; full list of members (7 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
22 April 1996Full accounts made up to 31 July 1995 (9 pages)
22 April 1996Full accounts made up to 31 July 1995 (9 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
14 December 1995Location of register of directors' interests (1 page)
14 December 1995Location of register of members (1 page)
14 December 1995Location of register of directors' interests (1 page)
14 December 1995Location of register of members (1 page)
18 August 1995Location of register of members (1 page)
18 August 1995Location of register of members (1 page)
27 July 1995Return made up to 01/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1995Return made up to 01/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1995Location of register of directors' interests (1 page)
12 July 1995Location of register of directors' interests (1 page)
29 March 1995Full accounts made up to 31 July 1994 (9 pages)
29 March 1995Full accounts made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 July 1991Incorporation (19 pages)