The Coconut Group Limited

General information

Name:

The Coconut Group Ltd

Office Address:

55 Stone Court RH10 7RX Crawley

Number: 05042576

Incorporation date: 2004-02-12

Dissolution date: 2020-10-20

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05042576 20 years ago, The Coconut Group Limited had been a private limited company until 2020-10-20 - the day it was formally closed. The business last known mailing address was 55 Stone Court, Crawley. The company was known as Hostpipe up till 2015-06-05 then the business name was changed.

This specific business had an individual director: Igor K. who was presiding over it for three years.

The companies with significant control over this firm were: Ik Capital Ltd had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Shelton Street, WC2H 9JQ and was registered as a PSC under the reg no 11652264.

  • Previous company's names
  • The Coconut Group Limited 2015-06-05
  • Hostpipe Limited 2004-02-12

Financial data based on annual reports

Company staff

Igor K.

Role: Director

Appointed: 05 December 2017

Latest update: 2 September 2023

People with significant control

Ik Capital Ltd
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11652264
Notified on 1 November 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kalczynski&Co Limited
Address: 55 Stone Court, Crawley, RH10 7RX, England
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09474494
Notified on 5 December 2017
Ceased on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robin W.
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 15 November 2019
Confirmation statement last made up date 01 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on Fri, 13th Mar 2020 to 55 Stone Court Crawley West Sussex RH10 7RX (AD01)
filed on: 13th, March 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
16
Company Age

Closest Companies - by postcode