Company NameCOCO Beautique Limited
DirectorLorna Brennan
Company StatusActive
Company Number09962856
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Lorna Brennan
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Islington High Street
London
N1 8EG
Director NameMr Jacobus Lodewyk Coetzee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Islington High Street
London
N1 8EG

Location

Registered Address120 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Jacobus Lodewyk Coetzee
85.00%
Ordinary
15 at £1Lorna Brennan
15.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
21 January 2022Change of details for Miss Lorna Elizabeth Brennan as a person with significant control on 10 January 2022 (2 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 April 2019Micro company accounts made up to 31 March 2018 (4 pages)
10 January 2019Cessation of Irene Ann Brennan as a person with significant control on 10 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 October 2018Notification of Lorna Elizabeth Brennan as a person with significant control on 6 October 2018 (2 pages)
25 October 2018Notification of Irene Ann Brennan as a person with significant control on 6 October 2018 (2 pages)
16 October 2018Cessation of Jacobus Lodewyk Coetzee as a person with significant control on 6 October 2018 (1 page)
16 October 2018Termination of appointment of Jacobus Lodewyk Coetzee as a director on 6 October 2018 (1 page)
8 August 2018Director's details changed for Miss Lorna Brennan on 30 July 2018 (2 pages)
16 February 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
16 February 2018Registered office address changed from , 120 Islington High Street Islington High Street, London, N1 8EG, England to 120 Islington High Street London N1 8EG on 16 February 2018 (1 page)
16 February 2018Change of details for Mr Jacobus Lodewyk Coetzee as a person with significant control on 1 November 2017 (2 pages)
12 February 2018Registered office address changed from , 120 Islington High Street, London, N1 8EQ, England to 120 Islington High Street London N1 8EG on 12 February 2018 (1 page)
19 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Registered office address changed from 35a Highbury Corner Islinngton London N5 1RA England to 120 Islington High Street Islington High Street London N1 8EQ on 5 January 2018 (1 page)
5 January 2018Registered office address changed from , 35a Highbury Corner, Islinngton, London, N5 1RA, England to 120 Islington High Street London N1 8EG on 5 January 2018 (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
20 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Appointment of Mr Jacobus Lodewyk Coetzee as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Jacobus Lodewyk Coetzee as a director on 2 February 2016 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)