Company NameCohak Limited
DirectorChidi Michael Ohakawa
Company StatusActive
Company Number08383594
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Chidi Michael Ohakawa
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203a Brighton Road
Purley
CR8 4HF

Location

Registered Address203a Brighton Road
Purley
CR8 4HF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

1 at £1Chidi Michael Ohakawa
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£13,862
Current Liabilities£17,431

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 March 2018Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 4 Hayton Crescent Tadworth KT20 5FG on 2 March 2018 (1 page)
2 March 2018Change of details for Chidi Michael Ohakawa as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Director's details changed for Chidi Michael Ohakawa on 2 March 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 July 2016Registered office address changed from Apartment 52 99 Greenheys Lane West Manchester M15 5AX to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Apartment 52 99 Greenheys Lane West Manchester M15 5AX to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 26 July 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from 39 Beaconsfield Street Chester Cheshire CH3 5AY to Apartment 52 99 Greenheys Lane West Manchester M15 5AX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 39 Beaconsfield Street Chester Cheshire CH3 5AY to Apartment 52 99 Greenheys Lane West Manchester M15 5AX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 39 Beaconsfield Street Chester Cheshire CH3 5AY to Apartment 52 99 Greenheys Lane West Manchester M15 5AX on 7 April 2015 (1 page)
3 April 2015Director's details changed for Chidi Michael Ohakawa on 1 February 2015 (2 pages)
3 April 2015Director's details changed for Chidi Michael Ohakawa on 1 February 2015 (2 pages)
3 April 2015Director's details changed for Chidi Michael Ohakawa on 1 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)