Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cocoa House (Spike Island) Limited
Cocoa House (Spike Island) Limited is an active company incorporated on 15 April 2021 with the registered office located in London, Greater London. Cocoa House (Spike Island) Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13337347
Private limited company
Age
4 years
Incorporated
15 April 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 April 2025
(7 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Cocoa House (Spike Island) Limited
Contact
Update Details
Address
29 York Street
London
W1H 1EZ
England
Address changed on
24 May 2024
(1 year 5 months ago)
Previous address was
1 Frederick Place London N8 8AF England
Companies in W1H 1EZ
Telephone
Unreported
Email
Unreported
Website
Themegaro.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Antonio Megaro
Director • Hotelier • Italian • Lives in England • Born in May 1957
Melanie Jayne Omirou
Director • British • Lives in UK • Born in Jan 1977
Mrs Mette Blackmore
Secretary
Mrs Christina Anna Massos
Secretary
Megaro Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blackheath Car Park (M&A) Limited
Antonio Megaro and Melanie Jayne Omirou are mutual people.
Active
Blackheath Car Park Investments Limited
Antonio Megaro and Melanie Jayne Omirou are mutual people.
Active
RST Investments Limited
Melanie Jayne Omirou is a mutual person.
Active
Property Management (North London) Limited
Melanie Jayne Omirou is a mutual person.
Active
Edison Road Management Limited
Melanie Jayne Omirou is a mutual person.
Active
The Pavilion (Se1) Limited
Melanie Jayne Omirou is a mutual person.
Active
RST Devon Limited
Melanie Jayne Omirou is a mutual person.
Active
Se1 Property Services Limited
Melanie Jayne Omirou is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£27.49K
Decreased by £3.06K (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.48M
Increased by £52.21K (+2%)
Total Liabilities
-£3.72M
Increased by £222.05K (+6%)
Net Assets
-£238.02K
Decreased by £169.84K (+249%)
Debt Ratio (%)
107%
Increased by 4.84% (+5%)
See 10 Year Full Financials
Latest Activity
Megaro Properties Limited (PSC) Details Changed
1 Month Ago on 1 Oct 2025
Taf Blackheath Limited (PSC) Resigned
2 Months Ago on 1 Sep 2025
Fo Megaro Group Limited (PSC) Appointed
2 Months Ago on 1 Sep 2025
New Charge Registered
3 Months Ago on 8 Jul 2025
Charge Satisfied
4 Months Ago on 27 Jun 2025
Confirmation Submitted
6 Months Ago on 21 Apr 2025
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Amended Full Accounts Submitted
8 Months Ago on 20 Feb 2025
Registered Address Changed
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Get Alerts
Get Credit Report
Discover Cocoa House (Spike Island) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Megaro Properties Limited as a person with significant control on 1 October 2025
Submitted on 1 Oct 2025
Notification of Fo Megaro Group Limited as a person with significant control on 1 September 2025
Submitted on 5 Sep 2025
Cessation of Taf Blackheath Limited as a person with significant control on 1 September 2025
Submitted on 5 Sep 2025
Registration of charge 133373470002, created on 8 July 2025
Submitted on 9 Jul 2025
Satisfaction of charge 133373470001 in full
Submitted on 27 Jun 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 21 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Amended total exemption full accounts made up to 30 June 2023
Submitted on 20 Feb 2025
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 24 May 2024
Submitted on 24 May 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 18 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs