UKBizDB.co.uk

COCOON CREDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cocoon Credit Limited. The company was founded 10 years ago and was given the registration number 08840586. The firm's registered office is in LONDON. You can find them at 20 North Audley Street, Mayfair, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:COCOON CREDIT LIMITED
Company Number:08840586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 January 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:20 North Audley Street, Mayfair, London, United Kingdom, W1K 6WE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Secretary10 January 2014Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Secretary10 January 2014Active
27/28, Eastcastle Street, London, England, W1W 8DH

Corporate Secretary10 June 2016Active
20, North Audley Street, Mayfair, London, United Kingdom, W1K 6WE

Director10 January 2014Active

People with Significant Control

Mr Timothy Philip Levy
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Old Burlington Street, London, United Kingdom, W1S 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roxana Nicu
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Ferry House, Riverside, Twickenham, United Kingdom, TW1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Dissolution

Dissolution voluntary strike off suspended.

Download
2019-06-11Gazette

Gazette notice voluntary.

Download
2019-05-29Dissolution

Dissolution application strike off company.

Download
2019-05-22Resolution

Resolution.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Address

Change registered office address company with date old address new address.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Appoint corporate secretary company with name date.

Download
2016-07-11Officers

Termination secretary company with name termination date.

Download
2016-02-02Accounts

Accounts with accounts type dormant.

Download
2016-01-12Gazette

Gazette filings brought up to date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Gazette

Gazette notice compulsory.

Download
2015-05-07Officers

Change person director company with change date.

Download
2015-04-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.