COCOON CARD LTD

Register to unlock more data on OkredoRegister

COCOON CARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11758240

Incorporation date

09/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Eyre Street, Sheffield S1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon26/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/11/2025
Director's details changed for Mr Jack Henry Allman on 2025-11-10
dot icon19/11/2025
Director's details changed for Mr James Edward Jackson on 2025-11-10
dot icon15/09/2025
Registered office address changed from Tog 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 2025-09-15
dot icon10/09/2025
Confirmation statement made on 2025-07-16 with updates
dot icon21/05/2025
Memorandum and Articles of Association
dot icon21/05/2025
Resolutions
dot icon14/05/2025
Registration of charge 117582400001, created on 2025-05-02
dot icon07/05/2025
Appointment of Mr James Edward Jackson as a director on 2025-05-02
dot icon07/05/2025
Appointment of Mr Jack Henry Allman as a director on 2025-05-02
dot icon07/05/2025
Notification of Bumper International Limited as a person with significant control on 2025-05-02
dot icon07/05/2025
Cessation of Sam William Meekins as a person with significant control on 2025-05-02
dot icon07/05/2025
Cessation of David James Bray as a person with significant control on 2025-05-02
dot icon07/05/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon07/05/2025
Registered office address changed from 29a Kemerton Road London SE5 9AR United Kingdom to Tog 1 Lyric Square London W6 0NB on 2025-05-07
dot icon01/05/2025
Change of details for Mr David James Bray as a person with significant control on 2020-03-20
dot icon01/05/2025
Change of details for Mr Sam William Meekins as a person with significant control on 2020-03-20
dot icon30/04/2025
Director's details changed for Mr David James Bray on 2022-12-07
dot icon30/04/2025
Director's details changed for Mr David James Bray on 2022-12-07
dot icon15/04/2025
Change of details for Mr David James Bray as a person with significant control on 2019-07-16
dot icon15/04/2025
Change of details for Mr Sam William Meekins as a person with significant control on 2019-07-16
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon21/08/2023
Confirmation statement made on 2023-07-16 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/09/2021
Confirmation statement made on 2021-07-16 with updates
dot icon02/05/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon08/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon13/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-07-15
dot icon09/01/2020
Resolutions
dot icon31/12/2019
Resolutions
dot icon30/12/2019
Sub-division of shares on 2019-12-12
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2019
Notification of David Bray as a person with significant control on 2019-07-16
dot icon16/07/2019
Appointment of Mr David James Bray as a director on 2019-07-16
dot icon09/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-34.18 % *

* during past year

Cash in Bank

£47,688.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
113.37K
-
0.00
108.40K
-
2022
4
83.07K
-
0.00
72.45K
-
2023
3
77.70K
-
0.00
47.69K
-
2023
3
77.70K
-
0.00
47.69K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

77.70K £Descended-6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.69K £Descended-34.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, David James
Director
16/07/2019 - Present
3
Jackson, James Edward
Director
02/05/2025 - Present
5
Allman, Jack Henry
Director
02/05/2025 - Present
4
Meekins, Sam William
Director
09/01/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COCOON CARD LTD

COCOON CARD LTD is an(a) Active company incorporated on 09/01/2019 with the registered office located at 32 Eyre Street, Sheffield S1 4QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOON CARD LTD?

toggle

COCOON CARD LTD is currently Active. It was registered on 09/01/2019 .

Where is COCOON CARD LTD located?

toggle

COCOON CARD LTD is registered at 32 Eyre Street, Sheffield S1 4QZ.

What does COCOON CARD LTD do?

toggle

COCOON CARD LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COCOON CARD LTD have?

toggle

COCOON CARD LTD had 3 employees in 2023.

What is the latest filing for COCOON CARD LTD?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-01-31.