General information

Name:

Coco Designs Ltd

Office Address:

43 Linden Street LE5 5EE Leicester

Number: 07689738

Incorporation date: 2011-07-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coco Designs came into being in 2011 as a company enlisted under no 07689738, located at LE5 5EE Leicester at 43 Linden Street. The company has been in business for thirteen years and its last known status is active. Created as La Viva Design, this business used the business name until 27th February 2012, when it was changed to Coco Designs Limited. The firm's Standard Industrial Classification Code is 13990, that means Manufacture of other textiles n.e.c.. The firm's latest accounts were submitted for the period up to April 30, 2022 and the latest annual confirmation statement was released on July 1, 2023.

Sabera L., Salim L. and Asif M. are registered as the company's directors and have been working on the company success for five years.

Executives who control this firm include: Salim L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Asif M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sabera L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Coco Designs Limited 2012-02-27
  • La Viva Design Limited 2011-07-01

Financial data based on annual reports

Company staff

Sabera L.

Role: Director

Appointed: 01 April 2019

Latest update: 29 December 2023

Salim L.

Role: Director

Appointed: 22 February 2012

Latest update: 29 December 2023

Asif M.

Role: Director

Appointed: 01 July 2011

Latest update: 29 December 2023

People with significant control

Salim L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Asif M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sabera L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 December 2013
Annual Accounts 19th January 2015
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 19th January 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts 16th January 2017
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 16th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts 3rd November 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3rd November 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registration of charge 076897380007, created on 2024-03-15 (MR01)
filed on: 25th, March 2024
mortgage
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Watergates Ltd

Address:

Watergates Building 109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
12
Company Age

Similar companies nearby

Closest companies