The Coconut Collaborative Ltd

DataGardener
the coconut collaborative ltd
live
Small

The Coconut Collaborative Ltd

07471527Private Limited With Share Capital

10 Queen Street Place, London, EC4R1AG
Incorporated

16/12/2010

Company Age

15 years

Directors

3

Employees

25

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Coconut Collaborative Ltd (07471527) is a private limited with share capital incorporated on 16/12/2010 (15 years old) and registered in london, EC4R1AG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Behold, the coconut collaborative!we're a small british company on a mission to create plant-based yogs and puds that are so delicious & creamy that you wouldn't believe that they are made from humble plants. did we say humble? we meant mighty. but then again we're a little obsessed with plants.ever...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 16/12/2010
EC4R1AG
25 employees

Financial Overview

Total Assets

£4.11M

Liabilities

£5.67M

Net Assets

£-1.56M

Turnover

£16.41M

Cash

£608.6K

Key Metrics

25

Employees

3

Directors

34

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2025
Capital Allotment Shares
Category:Capital
Date:22-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Resolution
Category:Resolution
Date:05-03-2025
Memorandum Articles
Category:Incorporation
Date:05-03-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2021
Memorandum Articles
Category:Incorporation
Date:10-09-2020
Resolution
Category:Resolution
Date:10-09-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2020
Capital Allotment Shares
Category:Capital
Date:18-05-2020
Memorandum Articles
Category:Incorporation
Date:27-04-2020
Resolution
Category:Resolution
Date:27-04-2020
Memorandum Articles
Category:Incorporation
Date:27-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2020
Capital Allotment Shares
Category:Capital
Date:16-04-2020
Capital Allotment Shares
Category:Capital
Date:20-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2019
Capital Allotment Shares
Category:Capital
Date:08-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Capital Allotment Shares
Category:Capital
Date:12-06-2019
Resolution
Category:Resolution
Date:27-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:15-01-2019
Resolution
Category:Resolution
Date:10-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2018
Resolution
Category:Resolution
Date:07-06-2018
Capital Allotment Shares
Category:Capital
Date:29-05-2018
Capital Allotment Shares
Category:Capital
Date:25-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Capital Allotment Shares
Category:Capital
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Resolution
Category:Resolution
Date:30-05-2017
Capital Allotment Shares
Category:Capital
Date:23-03-2017
Capital Allotment Shares
Category:Capital
Date:23-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Memorandum Articles
Category:Incorporation
Date:06-11-2016
Resolution
Category:Resolution
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Capital Allotment Shares
Category:Capital
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Capital Alter Shares Subdivision
Category:Capital
Date:14-08-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-01-2014
Change Of Name Notice
Category:Change Of Name
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2013
Capital Allotment Shares
Category:Capital
Date:07-11-2013
Capital Allotment Shares
Category:Capital
Date:06-11-2013
Resolution
Category:Resolution
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2013
Legacy
Category:Mortgage
Date:15-10-2012

Innovate Grants

1

This company received a grant of £4556.0 for Screening Rancidity Of Coconut Cream. The project started on 01/11/2017 and ended on 28/02/2018.

Import / Export

Imports
12 Months10
60 Months51
Exports
12 Months3
60 Months31

Risk Assessment

moderate risk

International Score

Accounts

Typegroup
Due Date30/09/2026
Filing Date09/12/2025
Latest Accounts31/12/2024

Trading Addresses

10 Queen Street Place, London, Ec4R 1Ag, EC4R1AGRegistered

Contact

info@coconutco.co.uk
coconutco.co.uk
10 Queen Street Place, London, EC4R1AG