COCOON GROUP LIMITED

Register to unlock more data on OkredoRegister

COCOON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06742522

Incorporation date

05/11/2008

Size

Dormant

Contacts

Registered address

Registered address

First Floor Suite 1.01a 62 King Street, Belper, Derbyshire DE56 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/04/2024
Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-05
dot icon23/02/2024
Change of details for Cocoon Vehicles Limited as a person with significant control on 2024-02-23
dot icon23/02/2024
Secretary's details changed for Mr Rhys Thomas Mitchell Adams on 2024-02-23
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/09/2022
Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 2022-09-28
dot icon01/09/2022
Secretary's details changed for Mr Rhys Adams on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2022-09-01
dot icon01/09/2022
Director's details changed for Mrs Rebecca Denise Adams on 2022-09-01
dot icon01/09/2022
Secretary's details changed for Mr Rhys Adams on 2022-09-01
dot icon01/09/2022
Change of details for Cocoon Vehicles Limited as a person with significant control on 2022-09-01
dot icon22/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/03/2022
Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 2022-03-29
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon26/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon17/12/2019
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2019-12-17
dot icon17/12/2019
Director's details changed for Mrs Rebecca Denise Adams on 2019-12-17
dot icon04/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon28/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon23/03/2018
Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE England to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 2018-03-23
dot icon09/02/2018
Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT England to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 2018-02-09
dot icon01/02/2018
Appointment of Mrs Rebecca Denise Adams as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Paul Owen Stone as a director on 2018-02-01
dot icon31/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon12/10/2015
Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 2015-10-12
dot icon28/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2015-05-27
dot icon27/05/2015
Termination of appointment of Myron Stephen Mykola Nykolyszyn as a director on 2015-05-15
dot icon27/05/2015
Secretary's details changed for Mr Rhys Adams on 2015-05-27
dot icon18/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2014-04-16
dot icon28/04/2014
Secretary's details changed for Mr Rhys Adams on 2014-02-17
dot icon28/04/2014
Registered office address changed from 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England on 2014-04-28
dot icon23/04/2014
Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England on 2014-04-23
dot icon17/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/01/2014
Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ on 2014-01-20
dot icon12/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Mr Rhys Adams on 2013-11-12
dot icon12/11/2013
Secretary's details changed for Mr Rhys Adams on 2013-11-12
dot icon01/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon07/02/2011
Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL on 2011-02-07
dot icon10/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Rhys Adams as a secretary
dot icon10/01/2011
Termination of appointment of Meron Nykolyszyn as a secretary
dot icon10/01/2011
Director's details changed for Meron Stephen Mykola Nykolyszyn on 2010-11-05
dot icon07/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon04/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon20/01/2010
Secretary's details changed for Meron Stephen Mykola Nykolyszyn on 2009-12-15
dot icon20/01/2010
Director's details changed for Meron Stephen Mykola Nykolyszyn on 2009-12-15
dot icon20/01/2010
Director's details changed for Paul Owen Stone on 2009-12-15
dot icon09/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon08/01/2010
Secretary's details changed for Meron Stephen Mykola Nykolyszyn on 2010-01-08
dot icon15/04/2009
Registered office changed on 15/04/2009 from 34 cross street long eaton nottingham nottinghamshire NG10 1HD
dot icon11/11/2008
Director appointed paul owen stone
dot icon11/11/2008
Director appointed rhys thomas mitchell adams
dot icon11/11/2008
Director and secretary appointed meron stephen mykola nykolyszyn
dot icon11/11/2008
Registered office changed on 11/11/2008 from 4 park road moseley birmingham west midlands B13 8AB
dot icon11/11/2008
Appointment terminated director vikki steward
dot icon10/11/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon05/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
120.00
-
2022
-
120.00
-
0.00
120.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Rebecca Denise
Director
01/02/2018 - Present
10
Adams, Rhys Thomas Mitchell
Director
10/11/2008 - Present
15
Adams, Rhys Thomas Mitchell
Secretary
05/11/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCOON GROUP LIMITED

COCOON GROUP LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at First Floor Suite 1.01a 62 King Street, Belper, Derbyshire DE56 1PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCOON GROUP LIMITED?

toggle

COCOON GROUP LIMITED is currently Active. It was registered on 05/11/2008 .

Where is COCOON GROUP LIMITED located?

toggle

COCOON GROUP LIMITED is registered at First Floor Suite 1.01a 62 King Street, Belper, Derbyshire DE56 1PZ.

What does COCOON GROUP LIMITED do?

toggle

COCOON GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COCOON GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with updates.