UKBizDB.co.uk

COCOON GROUP LIMITED

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

This company is commonly known as Cocoon Group Limited. The company was founded 15 years ago and was given the registration number 06742522. The firm's registered office is in BELPER. You can find them at The Old Co-operative, 36 Holbrook Road, Belper, Derbyshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COCOON GROUP LIMITED
Company Number:06742522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Co-operative, 36 Holbrook Road, Belper, Derbyshire, England, DE56 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Derby Road, Denby, England, DE5 8RD

Secretary05 November 2010Active
First Floor Suite 1.01a, 62 King Street, Belper, England, DE56 1PZ

Director01 February 2018Active
First Floor Suite 1.01a, 62 King Street, Belper, England, DE56 1PZ

Director10 November 2008Active
12, Bramley Road, Sawley, Long Eaton, United Kingdom, NG10 3SX

Secretary10 November 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary05 November 2008Active
7 Palfreyman Lane, Oadby, LE2 4UR

Director10 November 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director05 November 2008Active
31, Hillside Drive, Long Eaton, NG10 4AH

Director10 November 2008Active

People with Significant Control

Cocoon Vehicles Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:184, Derby Road, Denby, England, DE5 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rhys Thomas Mitchell Adams
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:3, Mill View, Belper, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Owen Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:31, Hillside Drive, Long Eaton, England,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-02-23Officers

Change person secretary company with change date.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-03-29Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Address

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

Download
2018-02-09Address

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

Download

Copyright © 2024. All rights reserved.