Company NameCOCO Bay Limited
DirectorsAnna Roscoe and Belinda Robinson
Company StatusLiquidation
Company Number04631752
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnna Roscoe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameBelinda Robinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameBelinda Robinson
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameGeorgina McSweeney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

7 at £1Anna Roscoe
35.00%
Ordinary B
7 at £1Belinda Robinson
35.00%
Ordinary B
2 at £1Anna Roscoe
10.00%
Ordinary A
2 at £1Belinda Robinson
10.00%
Ordinary A
2 at £1Georgina Mcsweeney
10.00%
Ordinary A

Financials

Year2014
Net Worth£175,727
Cash£107,943
Current Liabilities£170,738

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

25 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
4 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
2 April 2020Termination of appointment of Georgina Mcsweeney as a director on 25 March 2020 (1 page)
21 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
15 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(5 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 January 2015Director's details changed for Belinda Robinson on 9 January 2015 (2 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(5 pages)
20 January 2015Director's details changed for Anna Roscoe on 9 January 2015 (2 pages)
20 January 2015Director's details changed for Anna Roscoe on 9 January 2015 (2 pages)
20 January 2015Director's details changed for Georgina Mcsweeney on 9 January 2015 (2 pages)
20 January 2015Director's details changed for Georgina Mcsweeney on 9 January 2015 (2 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(5 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(5 pages)
20 January 2015Director's details changed for Belinda Robinson on 9 January 2015 (2 pages)
20 January 2015Director's details changed for Georgina Mcsweeney on 9 January 2015 (2 pages)
20 January 2015Director's details changed for Belinda Robinson on 9 January 2015 (2 pages)
20 January 2015Director's details changed for Anna Roscoe on 9 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
24 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20
(3 pages)
8 July 2014Registered office address changed from 2 Lancaster Avenue Farnham Surrey GU9 8JY on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 Lancaster Avenue Farnham Surrey GU9 8JY on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 Lancaster Avenue Farnham Surrey GU9 8JY on 8 July 2014 (1 page)
24 June 2014Statement of company's objects (2 pages)
24 June 2014Particulars of variation of rights attached to shares (2 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers - authorise directors' conflict of interest 28/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 June 2014Particulars of variation of rights attached to shares (2 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers - authorise directors' conflict of interest 28/05/2014
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 June 2014Change of share class name or designation (2 pages)
24 June 2014Statement of company's objects (2 pages)
24 June 2014Change of share class name or designation (2 pages)
2 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-02
(5 pages)
2 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-02
(5 pages)
2 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-02
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Registered office address changed from Ash Tree House, 15 Grove Road Sherston Malmesbury Wiltshire SN16 0NF on 13 January 2012 (1 page)
13 January 2012Director's details changed for Belinda Robinson on 15 April 2011 (2 pages)
13 January 2012Secretary's details changed for Belinda Robinson on 15 April 2011 (1 page)
13 January 2012Secretary's details changed for Belinda Robinson on 15 April 2011 (1 page)
13 January 2012Director's details changed for Belinda Robinson on 15 April 2011 (2 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
13 January 2012Registered office address changed from Ash Tree House, 15 Grove Road Sherston Malmesbury Wiltshire SN16 0NF on 13 January 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Director's details changed for Belinda Robinson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Georgina Mcsweeney on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Georgina Mcsweeney on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Anna Roscoe on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Belinda Robinson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Anna Roscoe on 12 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
30 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 November 2007Registered office changed on 02/11/07 from: highfields, mill lane, cressing, essex CM77 8NX (1 page)
2 November 2007Registered office changed on 02/11/07 from: highfields, mill lane, cressing, essex CM77 8NX (1 page)
1 February 2007Return made up to 09/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 09/01/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 09/01/06; full list of members (3 pages)
27 January 2006Return made up to 09/01/06; full list of members (3 pages)
22 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
22 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
24 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
27 July 2004Registered office changed on 27/07/04 from: basement, 74 sinclair road, london, W14 0NJ (1 page)
27 July 2004Registered office changed on 27/07/04 from: basement, 74 sinclair road, london, W14 0NJ (1 page)
12 January 2004Return made up to 09/01/04; full list of members (7 pages)
12 January 2004Return made up to 09/01/04; full list of members (7 pages)
27 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
27 February 2003Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
27 February 2003Ad 27/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: basement, 7SINCLAIR road, london, W14 0NJ (1 page)
22 January 2003Registered office changed on 22/01/03 from: basement, 7SINCLAIR road, london, W14 0NJ (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)