Company NameRocabao Ltd
Company StatusActive
Company NumberSC414425
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NameChoclovestar (Holdings) Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameBirgitte Hovmand
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Regnegade 5 1110 Copenhagen
Denmark
Director NameMr Richard Neil Nugent O'Connor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Director NameMr Zayd Mohamed Zahid
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed12 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceSaudi Arabia
Correspondence Address2 Ruthvenfield Road Inveralmond Industrial Estate
Perth
PH1 3WB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitechocolateandlove.com
Email address[email protected]

Location

Registered Address2 Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3WB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Shareholders

60 at £2Richard O'connor
60.00%
Ordinary
40 at £2Brigitte Hovmand
40.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

4 January 2018Delivered on: 11 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with updates (6 pages)
20 December 2018Appointment of Mbm Secretarial Services Limited as a secretary on 1 December 2018 (2 pages)
23 October 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 275.555
(4 pages)
23 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholding in being a creditor being party to a contract the company or its subsidiary and any appointment of each of them as a consultant or otherwise approved 12/10/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2018Appointment of Mr Zayd Mohamed Zahid as a director on 12 October 2018 (2 pages)
19 October 2018Change of details for Mr Richard Neil Nugent O'connor as a person with significant control on 12 October 2018 (2 pages)
14 September 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
5 September 2018Second filing of Confirmation Statement dated 11/01/2017 (11 pages)
15 January 2018Notification of Birgitte Hovmand as a person with significant control on 15 September 2016 (2 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Registration of charge SC4144250001, created on 4 January 2018 (19 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/09/2018
(5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 220.444
(4 pages)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 220.444
(4 pages)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 November 2016Sub-division of shares on 9 November 2016 (4 pages)
14 November 2016Sub-division of shares on 9 November 2016 (4 pages)
11 November 2016Sub-division of shares on 9 November 2016 (4 pages)
11 November 2016Sub-division of shares on 9 November 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 200
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 200
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(4 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(4 pages)
14 November 2014Company name changed choclovestar (holdings) LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
14 November 2014Company name changed choclovestar (holdings) LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(4 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages)
18 January 2012Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages)
12 January 2012Incorporation (22 pages)
12 January 2012Incorporation (22 pages)