Company NameThe Coconut Collaborative Ltd
Company StatusActive
Company Number07471527
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Previous NamesThe Fine Ice Cream Company Limited and Bessant & Drury Ltd

Business Activity

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

Directors

Director NameMr James Averdieck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Charles Graham Frost
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Rampolla
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1600 Rosecrans Avenue
Manhattan Beach
California
90266
Director NameStephen Bessant
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Keystone Law 2nd Floor Audley House 13 Palace
London
SW1E 5HX
Director NameMr Ian Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceFryerning
Correspondence AddressHunters Lodge Beggar Hill
Fryerning
Essex
CM4 0PE
Director NameMr Charles Edward Averdieck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMs Michelle Catrin Elisabeth Capiod
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 2018(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

113.6k at £0.01James Averdieck
69.92%
Ordinary
5k at £0.01Stewart Ward
3.08%
Ordinary
21.1k at £0.01Ian Drury
13.01%
Ordinary
21.1k at £0.01Stephen Bessant
13.01%
Ordinary
1.6k at £0.01Clive Smith
0.99%
Ordinary

Financials

Year2014
Net Worth-£86,885
Cash£5,198
Current Liabilities£241,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

14 June 2023Delivered on: 16 June 2023
Persons entitled: Investec Capital Solutions Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
8 July 2015Delivered on: 15 July 2015
Persons entitled: Razor White Limited

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 26 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 15 October 2012
Satisfied on: 22 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Mr James Averdieck on 11 January 2021 (2 pages)
10 September 2020Memorandum and Articles of Association (40 pages)
10 September 2020Resolutions
  • RES13 ‐ Permitted founder transfer 25/08/2020
(1 page)
12 August 2020Notification of a person with significant control statement (2 pages)
10 August 2020Director's details changed for Mr James Averdieck on 6 August 2020 (2 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (8 pages)
10 August 2020Cessation of James Averdieck as a person with significant control on 18 June 2020 (1 page)
2 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
18 May 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 3,921.27
(4 pages)
27 April 2020Memorandum and Articles of Association (41 pages)
27 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2020Memorandum and Articles of Association (41 pages)
20 April 2020Director's details changed for Ms Michelle Catrin Elisabeth Capiod on 20 April 2020 (2 pages)
17 April 2020Appointment of Mr Mark Rampolla as a director on 19 March 2020 (2 pages)
16 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 3,908.73
(6 pages)
20 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 3,349.13
(3 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 August 2019Statement of capital following an allotment of shares on 7 August 2019
  • GBP 3,319.75
(3 pages)
6 August 2019Director's details changed for James Averdieck on 2 August 2019 (2 pages)
6 August 2019Change of details for James Averdieck as a person with significant control on 2 August 2019 (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
12 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 2,991.97
(3 pages)
27 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 2,985.26
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 2,871.52
(3 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2018Change of details for James Averdieck as a person with significant control on 11 October 2016 (2 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 2,723.04
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2,717.79
(3 pages)
23 April 2018Appointment of Mrs Michelle Capiod as a director on 23 March 2018 (2 pages)
28 March 2018Termination of appointment of Charles Edward Averdieck as a director on 23 March 2018 (1 page)
20 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2,619.43
(3 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
10 August 2017Director's details changed for Mr Charles Edward Averdieck on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Charles Edward Averdieck on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
31 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2,588.37
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2,588.37
(4 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 March 2017Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,373.03
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,579.37
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,373.03
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,579.37
(4 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 February 2017Satisfaction of charge 074715270003 in full (1 page)
23 February 2017Satisfaction of charge 074715270003 in full (1 page)
19 January 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 1st Floor, 16a Great Peter Street London SW1P 2BX United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 1st Floor, 16a Great Peter Street London SW1P 2BX United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page)
18 January 2017Company name changed bessant & drury LTD\certificate issued on 18/01/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 January 2017Company name changed bessant & drury LTD\certificate issued on 18/01/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 January 2017Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 1st Floor, 16a Great Peter Street London SW1P 2BX on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 1st Floor, 16a Great Peter Street London SW1P 2BX on 9 January 2017 (1 page)
7 November 2016Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016 (1 page)
7 November 2016Director's details changed for James Averdieck on 7 November 2016 (2 pages)
7 November 2016Director's details changed for James Averdieck on 7 November 2016 (2 pages)
6 November 2016Memorandum and Articles of Association (41 pages)
6 November 2016Memorandum and Articles of Association (41 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
8 August 2016Termination of appointment of Stephen Bessant as a director on 26 July 2016 (1 page)
8 August 2016Termination of appointment of Stephen Bessant as a director on 26 July 2016 (1 page)
23 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,166.67
(5 pages)
23 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,166.67
(5 pages)
20 May 2016Termination of appointment of Ian Drury as a director on 5 April 2016 (2 pages)
20 May 2016Termination of appointment of Ian Drury as a director on 5 April 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Appointment of Mr Charles Graham Frost as a director on 10 September 2015 (2 pages)
16 September 2015Appointment of Mr Charles Graham Frost as a director on 10 September 2015 (2 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,625
(7 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,625
(7 pages)
14 August 2015Sub-division of shares on 14 May 2015 (6 pages)
14 August 2015Sub-division of shares on 14 May 2015 (6 pages)
10 August 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,625.00
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,625.00
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,625.00
(5 pages)
15 July 2015Registration of charge 074715270003, created on 8 July 2015 (19 pages)
15 July 2015Registration of charge 074715270003, created on 8 July 2015 (19 pages)
15 July 2015Registration of charge 074715270003, created on 8 July 2015 (19 pages)
17 June 2015Registered office address changed from 7 Northfields Putney Bridge Road London SW18 1PE England to C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 7 Northfields Putney Bridge Road London SW18 1PE England to C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 17 June 2015 (1 page)
18 May 2015Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 (2 pages)
24 February 2015Registered office address changed from C/O Keystone Law 2Nd Floor Audley House 13 Palace Street London SW1E 5HX to 7 Northfields Putney Bridge Road London SW18 1PE on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Keystone Law 2Nd Floor Audley House 13 Palace Street London SW1E 5HX to 7 Northfields Putney Bridge Road London SW18 1PE on 24 February 2015 (1 page)
12 January 2015Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 12 January 2015 (2 pages)
26 November 2014Registration of charge 074715270002, created on 12 November 2014 (8 pages)
26 November 2014Registration of charge 074715270002, created on 12 November 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2014Satisfaction of charge 1 in full (3 pages)
22 August 2014Satisfaction of charge 1 in full (3 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Company name changed the fine ice cream company LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Company name changed the fine ice cream company LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
29 November 2013Appointment of James Averdieck as a director (3 pages)
29 November 2013Appointment of James Averdieck as a director (3 pages)
7 November 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 400
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 400
(5 pages)
6 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 1,000
(5 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 1,000
(5 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Director's details changed for Stephen Bessant on 1 October 2012 (2 pages)
5 February 2013Director's details changed for Stephen Bessant on 1 October 2012 (2 pages)
5 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Stephen Bessant on 1 October 2012 (2 pages)
5 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 180
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 180
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 35,180
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 35,180
(4 pages)
7 September 2012Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 (2 pages)
10 August 2012Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 10 August 2012 (1 page)
9 August 2012Appointment of Ian Drury as a director (3 pages)
9 August 2012Appointment of Ian Drury as a director (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Ian Drury as a director (1 page)
11 October 2011Termination of appointment of Ian Drury as a director (1 page)
16 December 2010Incorporation (49 pages)
16 December 2010Incorporation (49 pages)