Koco Limited LONDON


Koco started in year 2015 as Private Limited Company with registration number 09422780. The Koco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 4 Chichele Road. Postal code: NW2 3DA.

The company has 2 directors, namely Aasmaan Y., Prabhjot S.. Of them, Prabhjot S. has been with the company the longest, being appointed on 23 June 2016 and Aasmaan Y. has been with the company for the least time - from 20 June 2022. As of 14 May 2024, there were 2 ex directors - Barbara K., Deepak Y. and others listed below. There were no ex secretaries.

Koco Limited Address / Contact

Office Address 4 Chichele Road
Office Address2 Cricklewood
Town London
Post code NW2 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09422780
Date of Incorporation Wed, 4th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Aasmaan Y.

Position: Director

Appointed: 20 June 2022

Prabhjot S.

Position: Director

Appointed: 23 June 2016

Barbara K.

Position: Director

Appointed: 04 February 2015

Resigned: 04 February 2015

Deepak Y.

Position: Director

Appointed: 04 February 2015

Resigned: 24 June 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Aasmaan Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Prabhjot S. This PSC .

Aasmaan Y.

Notified on 20 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Prabhjot S.

Notified on 4 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-03-312020-12-312021-12-312022-12-31
Net Worth11      
Balance Sheet
Cash Bank On Hand  8 12041 4586 05425 6685 3266 083
Current Assets 1500 223758 413758 85525 668  
Debtors 1492 102716 955752 801   
Net Assets Liabilities 1-3 4153 8993 9777 2077 8548 386
Other Debtors 11     
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Version Production Software   11111
Accrued Liabilities Deferred Income  901     
Amounts Owed By Group Undertakings Participating Interests  492 101     
Creditors  6 8568 6509 17010 76513 18014 469
Loans From Directors  5 955     
Net Current Assets Liabilities 1493 368749 763749 68514 9037 8548 386
Number Shares Allotted11 11111
Number Shares Authorised   11111
Other Remaining Borrowings  496 782     
Par Value Share11 11111
Total Assets Less Current Liabilities 1493 368749 763749 68514 9037 8548 386
Called Up Share Capital Not Paid Not Expressed As Current Asset11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
Free Download (1 page)

Company search