KOKOBA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKOKOBA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06060026
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KOKOBA LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is KOKOBA LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of KOKOBA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICANIMAL LIMITEDJan 22, 2007Jan 22, 2007

    What are the latest accounts for KOKOBA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2022
    Next Accounts Due OnSep 29, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for KOKOBA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 22, 2023
    Next Confirmation Statement DueFeb 05, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2022
    OverdueYes

    What are the latest filings for KOKOBA LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 08, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2024

    24 pagesLIQ03

    Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on Apr 06, 2024

    3 pagesAD01

    Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on Mar 23, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pagesAM22

    Administrator's progress report

    23 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    51 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB England to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on Feb 10, 2023

    2 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    30 pagesAA

    Registered office address changed from 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB United Kingdom to 4th Floor, Grays Inn House 127 Clerkenwell Road London EC1R 5DB on Sep 29, 2022

    1 pagesAD01

    Change of details for Paws Group Limited as a person with significant control on Sep 26, 2022

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Kokoba Group Limited as a person with significant control on Mar 17, 2021

    2 pagesPSC05

    Registered office address changed from 15-19 Baker's Row London EC1R 3DG England to 4th Floor Grays Inn House 127 Clerkenwell Road London EC1R 5DB on Sep 26, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Laura Gilhespy as a secretary on May 17, 2020

    1 pagesTM02

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Termination of appointment of Andrew Michael Bucher as a director on Nov 14, 2019

    1 pagesTM01

    Who are the officers of KOKOBA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COXELL, Graham Peter
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited
    Director
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited
    United KingdomBritish73332850006
    ALTENBOURGER, Frederic
    c/o Medicanimal Limited
    378 Willesden High Road
    NW10 2DY London
    Unit 5 Chapmans Park Ind. Estate
    Secretary
    c/o Medicanimal Limited
    378 Willesden High Road
    NW10 2DY London
    Unit 5 Chapmans Park Ind. Estate
    British146942030001
    BALE, Louise Bernadette
    Baker's Row
    EC1R 3DG London
    15-19
    England
    Secretary
    Baker's Row
    EC1R 3DG London
    15-19
    England
    200869230001
    GILBERT, David Andrew Simon
    100 Villiers Road
    NW2 5PJ London
    Unit 11
    England
    Secretary
    100 Villiers Road
    NW2 5PJ London
    Unit 11
    England
    197287960001
    GILHESPY, Laura
    Baker's Row
    EC1R 3DG London
    15-19
    England
    Secretary
    Baker's Row
    EC1R 3DG London
    15-19
    England
    252357080001
    RETZIGNAC-DELAPORTE, Fanny Corinne
    36 Rue St Denis
    Paris
    75001
    France
    Secretary
    36 Rue St Denis
    Paris
    75001
    France
    British119499060001
    VAN DER STRATEN PONTHOZ, Danae Larissa Chloe
    Goldhurst Terrace
    NW6 3ER London
    193
    United Kingdom
    Secretary
    Goldhurst Terrace
    NW6 3ER London
    193
    United Kingdom
    British128158860002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    Identification TypeEuropean Economic Area
    Registration Number4328885
    84071220002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRIGGS, Harry Charles David
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish80747350003
    BUCHER, Andrew Michael
    Goldhurst Terrace
    NW6 3ER London
    193
    United Kingdom
    Director
    Goldhurst Terrace
    NW6 3ER London
    193
    United Kingdom
    United KingdomBritish128161240002
    DAVIES, Simon John
    Baker's Row
    EC1R 3DG London
    15-19
    England
    Director
    Baker's Row
    EC1R 3DG London
    15-19
    England
    EnglandBritish196884130001
    DE FOUQUET, Pierre
    c/o Iris Capital
    Rue Pierre Charron
    75008 Paris
    62
    France
    Director
    c/o Iris Capital
    Rue Pierre Charron
    75008 Paris
    62
    France
    FranceFrench185261200001
    EVANS, William Mark
    20 Balderton Street
    W1K 6TL London
    Balderton Capital
    United Kingdom
    Director
    20 Balderton Street
    W1K 6TL London
    Balderton Capital
    United Kingdom
    United KingdomCanadian86146730001
    GIAMPAOLO, David Anthony
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomAmerican192665030001
    HUTCHINSON, Neil David
    Baker's Row
    EC1R 3DG London
    15-19
    England
    Director
    Baker's Row
    EC1R 3DG London
    15-19
    England
    EnglandBritish193629520001
    KLEINDL, Michael Paul
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    SpainGerman181815020001
    MARTIN, Eusebio
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    SpainSpanish194746080001
    MASCARAQUE ALONSO, Cesar
    Villiers Road
    NW2 5PJ London
    100 The Courtyard, Unit 2-3-11
    United Kingdom
    Director
    Villiers Road
    NW2 5PJ London
    100 The Courtyard, Unit 2-3-11
    United Kingdom
    United KingdomSpanish157761020001
    MURPHY, Robert John
    Rosebery Avenue
    EC1R 4RP London
    Gensurco House, 46a
    England
    Director
    Rosebery Avenue
    EC1R 4RP London
    Gensurco House, 46a
    England
    United KingdomEnglish52529860004
    OWSTON, Gavin Anthony Wyndham
    Rosebery Avenue
    EC1R 4RP London
    Gensurco House, 46a
    England
    Director
    Rosebery Avenue
    EC1R 4RP London
    Gensurco House, 46a
    England
    United KingdomBritish189560210001
    RETZIGNAC, Ivan Alexis
    19e Belsize Park
    NW3 4DU London
    Director
    19e Belsize Park
    NW3 4DU London
    United KingdomFrench119509380001
    RIGBY, David Keith
    Rosebery Avenue
    EC1R 4RP London
    Gensurco House, 46a
    England
    Director
    Rosebery Avenue
    EC1R 4RP London
    Gensurco House, 46a
    England
    EnglandBritish198179810001
    WIEDMER, Alexander
    Rue Pierre Charron
    75008 Paris
    62
    France
    Director
    Rue Pierre Charron
    75008 Paris
    62
    France
    FranceSwiss159539810001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of KOKOBA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    127 Clerkenwell Road
    EC1R 5DB London
    4th Floor, Grays Inn House
    England
    Apr 06, 2016
    127 Clerkenwell Road
    EC1R 5DB London
    4th Floor, Grays Inn House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09718943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KOKOBA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 14, 2017
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 22, 2014
    Satisfied
    Brief description
    The borrower charged to the lender by way of first legal mortgage all freehold, leasehold or other immovable property now vested or charged to the borrower, and by way of first fixed charge all other freehold, leasehold or other immovable property. Now or in the future belonging to the borrower and all the borrower's intellectual property (as defined in the instrument). For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital Iv (UK) Limited
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Aug 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 21, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2014Registration of a charge (MR01)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 05, 2011
    Delivered On Sep 10, 2011
    Satisfied
    Amount secured
    £20,857.50 due or to become due from the company to the chargee
    Short particulars
    A deposit of £20,857.50.
    Persons Entitled
    • Alpha 211 (UK) Limited
    Transactions
    • Sep 10, 2011Registration of a charge (MG01)
    • May 21, 2013Satisfaction of a charge (MR04)
    Lease with rent deposit
    Created On Jun 23, 2009
    Delivered On Jun 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (1) £13,590.69 plus vat (2) an interest bearing account specifically designated unit 5 chapmans park industrial estate london deposit account at such bank or other institution see image for full details.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    • May 21, 2013Satisfaction of a charge (MR04)

    Does KOKOBA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2023Administration started
    Dec 09, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    2
    DateType
    Dec 09, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0