Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COCO DE MER LIMITED
Company Information for

COCO DE MER LIMITED

UNIT 2 GLOUCESTER STUDIOS, 122A GLOUCESTER AVENUE, LONDON, NW1 8HX,
Company Registration Number
04137637
Private Limited Company
Active

Company Overview

About Coco De Mer Ltd
COCO DE MER LIMITED was founded on 2001-01-09 and has its registered office in London. The organisation's status is listed as "Active". Coco De Mer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COCO DE MER LIMITED
 
Legal Registered Office
UNIT 2 GLOUCESTER STUDIOS
122A GLOUCESTER AVENUE
LONDON
NW1 8HX
Other companies in BA1
 
Filing Information
Company Number 04137637
Company ID Number 04137637
Date formed 2001-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778477167  
Last Datalog update: 2024-03-07 01:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COCO DE MER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COCO DE MER LIMITED
The following companies were found which have the same name as COCO DE MER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COCO DE MER NYC LLC 236 ELIZABETH STREET New York NEW YORK NY 10012 Active Company formed on the 2009-09-28
COCO DE MER PTY LTD Dissolved Company formed on the 2014-08-22
COCO De Mer, Ltd. 1187 Coast Village Rd Ste 1-283 Santa Barbara CA 93108 Dissolved Company formed on the 2004-10-18
COCO DE MER INVESTMENTS LTD 16 CALDECOTE GARDENS BUSHEY WD23 4GP Active Company formed on the 2017-09-18
COCO DE MER LLC Delaware Unknown
COCO DE MER LLC New Jersey Unknown
COCO DE MER CAFE LLC California Unknown
COCO DE MER LA LLC California Unknown

Company Officers of COCO DE MER LIMITED

Current Directors
Officer Role Date Appointed
LUCY LITWACK
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY LONGHURST
Director 2011-11-21 2017-05-12
NEAL RICHARD SLATEFORD
Director 2011-11-21 2017-05-12
SAMANTHA RODDICK
Director 2001-01-09 2011-11-21
THOMAS GORDON RODDICK
Director 2003-02-26 2011-11-21
RISWAN FATAH
Company Secretary 2007-10-25 2010-09-29
RISWAN FATAH
Director 2007-10-25 2010-09-29
EDWIN COE SECRETARIES LIMITED
Company Secretary 2007-07-10 2007-10-25
MARTIN COOK
Company Secretary 2002-02-01 2007-07-10
ADAE ELENA AMATS WHITCOMBE
Director 2001-09-12 2003-03-31
GABRIELA LANGREITER
Director 2001-09-10 2002-02-11
GABRIELA LANGREITER
Company Secretary 2001-01-09 2002-01-31
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-01-09 2001-01-09
FIRST DIRECTORS LIMITED
Nominated Director 2001-01-09 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY LITWACK DM 66 LIMITED Director 2017-05-12 CURRENT 2011-03-30 Active
LUCY LITWACK LUCY LITWACK CONSULTING LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-0828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 5 Ching Court 61-63 Monmouth Street London WC2H 9EY England
2023-01-21CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-03AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-11-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041376370003
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-05-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-09-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Ching Court 57- 59 Monmouth Street London WC2H 9EY England
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY LITWACK
2018-01-29PSC07CESSATION OF NEAL RICHARD SLATEFORD AS A PSC
2018-01-29PSC07CESSATION OF RICHARD HENRY LONGHURST AS A PSC
2017-11-14AUDAUDITOR'S RESIGNATION
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN England
2017-10-26AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL SLATEFORD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGHURST
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM C/O Thrings Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU
2017-05-16AP01DIRECTOR APPOINTED MS LUCY LITWACK
2017-01-13CH01Director's details changed for Neil Richard Slateford on 2017-01-12
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 923613.24
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 923613.24
2016-01-29AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01Director's details changed for Neil Richard Slateford on 2016-01-08
2015-11-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 100 Locksbrook Road Bath BA1 3EN
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 923613.64
2015-01-28AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 923613.64
2014-01-22AR0109/01/14 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-01-28AR0109/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY LONGHURST / 09/01/2013
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD SLATEFORD / 05/12/2012
2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-24AR0109/01/12 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RODDICK
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 40 PARLIAMENT HILL LONDON NW3 2TN UK
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RODDICK
2011-12-06AP01DIRECTOR APPOINTED NEIL RICHARD SLATEFORD
2011-12-06AP01DIRECTOR APPOINTED MR RICHARD HENRY LONGHURST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-21RES13PROHIBITION CONTAINEDWITH THE CO'S ARTICLES PREVENTING A DIR FROM VOTING ON ANY MATTER IN WHICH THEY HAVE PERSONAL INTEREST BE SUSPENDED WITH IMMEDIATE EFFECT FROM 31/12/2011 16/11/2011
2011-02-03AR0109/01/11 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RISWAN FATAH
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY RISWAN FATAH
2010-08-25AA28/02/10 TOTAL EXEMPTION FULL
2010-02-17AR0109/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RISWAN FATAH / 09/01/2010
2009-07-09AA28/02/09 TOTAL EXEMPTION FULL
2009-05-07123GBP NC 803195/1000000 05/05/09
2009-01-20363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-20190LOCATION OF DEBENTURE REGISTER
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 40 PARLIAMENT HILL LONDON NW3 2TN
2008-09-18AA29/02/08 TOTAL EXEMPTION FULL
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-14363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND
2008-01-2888(2)RAD 10/07/07--------- £ SI 74750000@.01
2008-01-10363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 23 MONMOUTH STREET LONDON WC2H 9DD
2007-11-14288bSECRETARY RESIGNED
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-08-23363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-2388(2)RAD 10/07/07--------- £ SI 74750000@.01=747500 £ IC 1133/748633
2007-06-08RES04£ NC 558700/803195 17/04
2007-06-08123NC INC ALREADY ADJUSTED 17/04/07
2007-06-08RES04£ NC 1200/558700 14/06
2007-06-08123NC INC ALREADY ADJUSTED 14/06/05
2007-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-24363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-24363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-30353LOCATION OF REGISTER OF MEMBERS
2003-05-04288bDIRECTOR RESIGNED
2003-03-13123NC INC ALREADY ADJUSTED 30/07/02
2003-03-13RES04£ NC 1000/1200 30/07/0
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-11288aNEW DIRECTOR APPOINTED
2002-11-05122S-DIV 10/09/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to COCO DE MER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COCO DE MER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-22 Outstanding SUNSHINE PROPERTIES LIMITED
MORTGAGE DEBENTURE 2003-11-12 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COCO DE MER LIMITED

Intangible Assets
Patents
We have not found any records of COCO DE MER LIMITED registering or being granted any patents
Domain Names

COCO DE MER LIMITED owns 1 domain names.

cocopos.co.uk  

Trademarks

Trademark applications by COCO DE MER LIMITED

COCO DE MER LIMITED is the Owner at publication for the trademark COCO DE MER ™ (86009833) through the USPTO on the 2013-07-15
Personal lubricants; Personal sexual lubricants; Water-based personal lubricants
Income
Government Income
We have not found government income sources for COCO DE MER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as COCO DE MER LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where COCO DE MER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COCO DE MER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0162121090Brassieres of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. in a set made up for retail sale containing a brassière and a brief)
2015-03-0190191010Electrical vibratory-massage apparatus
2015-01-0162081900Women's or girls' slips and petticoats of textile materials (excl. man-made fibres, knitted or crocheted and vests)
2015-01-0162121090Brassieres of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. in a set made up for retail sale containing a brassière and a brief)
2014-10-0162089100Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of cotton (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-03-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-01-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2012-07-0162129000Corsets, braces, garters, suspenders and similar articles and parts thereof, incl. parts of brassieres, girdles, panty girdles and corselettes, of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. complete brassieres, girdles, panty girdles and corselettes)
2012-05-0161089900Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-10-0171142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2010-08-0161041990Women's or girls' suits of textile materials, knitted or crocheted (excl. of synthetic fibres or of cotton, and ski overalls and swimwear)
2010-08-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2010-07-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2010-05-0142029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2010-04-0171162090
2010-04-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COCO DE MER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COCO DE MER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.