Company NameCocoa Joe's Limited
Company StatusActive
Company Number11564947
CategoryPrivate Limited Company
Incorporation Date12 September 2018(5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Jeannie Heather Andrew
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameCharles Viccars Andrew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(2 days after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameJoseph David Andrew
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(2 days after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

26 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (9 pages)
20 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
6 September 2022Director's details changed for Joseph David Andrew on 5 July 2022 (2 pages)
6 September 2022Change of details for Joseph David Andrew as a person with significant control on 5 July 2022 (2 pages)
21 April 2022Micro company accounts made up to 30 September 2021 (9 pages)
9 November 2021Confirmation statement made on 11 September 2021 with updates (7 pages)
8 November 2021Change of details for Joseph David Andrew as a person with significant control on 8 January 2021 (2 pages)
8 November 2021Change of details for Charles Viccars Andrew as a person with significant control on 8 January 2021 (2 pages)
8 November 2021Change of details for Mrs Jeannie Heather Andrew as a person with significant control on 8 January 2021 (2 pages)
28 June 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 3
(3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (9 pages)
24 March 2021Director's details changed for Mrs Jeannie Heather Andrew on 5 February 2021 (2 pages)
24 March 2021Director's details changed for Charles Viccars Andrew on 5 February 2021 (2 pages)
24 March 2021Change of details for Mrs Jeannie Heather Andrew as a person with significant control on 5 February 2021 (2 pages)
24 March 2021Change of details for Charles Viccars Andrew as a person with significant control on 5 February 2021 (2 pages)
16 February 2021Change of share class name or designation (2 pages)
16 February 2021Resolutions
  • RES13 ‐ Share allocation / dividends to be determined by board of directors and ratified by members 08/01/2021
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
17 September 2019Confirmation statement made on 11 September 2019 with updates (6 pages)
22 November 2018Notification of Joseph David Andrew as a person with significant control on 14 September 2018 (2 pages)
22 November 2018Notification of Charles Viccars Andrew as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Appointment of Joseph David Andrew as a director on 14 September 2018 (2 pages)
14 September 2018Appointment of Charles Viccars Andrew as a director on 14 September 2018 (2 pages)
12 September 2018Incorporation
Statement of capital on 2018-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)