Company number 04629552
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address 21C COMMERCIAL ROAD, SWANAGE, DORSET, BH19 1DF
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
RES10 ‐
Resolution of allotment of securities
. The most likely internet sites of CHOCOCO LIMITED are www.chococo.co.uk, and www.chococo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Branksome Rail Station is 8.4 miles; to Hamworthy Rail Station is 8.5 miles; to Holton Heath Rail Station is 8.8 miles; to Bournemouth Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chococo Limited is a Private Limited Company.
The company registration number is 04629552. Chococo Limited has been working since 07 January 2003.
The present status of the company is Active. The registered address of Chococo Limited is 21c Commercial Road Swanage Dorset Bh19 1df. . BURNET, Andrew Travers De Jersey is a Secretary of the company. BURNET, Andrew Travers De Jersey is a Director of the company. BURNET, Claire Catherine is a Director of the company. NORMAN, Diane Elizabeth is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ROSE, Frank William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003
Persons With Significant Control
Legis Trust Ltd As Trustee Of The Jonicaho Guernsey Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
CHOCOCO LIMITED Events
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES10 ‐
Resolution of allotment of securities
02 Dec 2015
Statement of capital following an allotment of shares on 2 December 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
10 Jan 2003
New secretary appointed;new director appointed
10 Jan 2003
Director resigned
10 Jan 2003
Secretary resigned
10 Jan 2003
Registered office changed on 10/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Jan 2003
Incorporation
8 August 2013
Charge code 0462 9552 0003
Delivered: 14 August 2013
Status: Satisfied
on 12 September 2013
Persons entitled: Gih Limited
Description: Notification of addition to or amendment of charge…
17 August 2010
Legal charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 westminster road wareham dorset by way of fixed…
10 August 2010
Debenture
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…