COCOON RETREATS LTD

Register to unlock more data on OkredoRegister

COCOON RETREATS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554867

Incorporation date

04/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Falcondale Hotel, Falcondale Drive, Lampeter, Ceredigion SA48 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon12/06/2025
Director's details changed for Mr Neil Ashley Martin Baines on 2025-06-04
dot icon12/06/2025
Director's details changed for Mr Marco-David Ventura Lesico Soares on 2025-06-04
dot icon12/06/2025
Change of details for Mr Neil Ashley Martin Baines as a person with significant control on 2025-06-04
dot icon12/06/2025
Change of details for Mr Marco-David Ventura Lesico Soares as a person with significant control on 2025-06-04
dot icon12/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Registered office address changed from 16 the West Wing Bostock Hall Bostock Road Middlewich CW10 9JN England to Falcondale Hotel Falcondale Drive Lampeter Ceredigion SA48 7RX on 2024-09-24
dot icon12/09/2024
Registration of charge 085548670002, created on 2024-09-03
dot icon04/08/2024
Registration of charge 085548670001, created on 2024-08-01
dot icon26/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/05/2022
Change of details for Mr Marco-David Ventura Lesico Soares as a person with significant control on 2022-05-31
dot icon31/05/2022
Change of details for Mr Neil Ashley Martin Baines as a person with significant control on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Neil Ashley Martin Baines on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Marco-David Ventura Lesico Soares on 2022-05-31
dot icon31/05/2022
Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 16 the West Wing Bostock Hall Bostock Road Middlewich CW10 9JN on 2022-05-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Resolutions
dot icon29/09/2018
Change of name notice
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon17/06/2014
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2014-06-17
dot icon04/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.08K
-
0.00
5.30K
-
2022
0
115.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Baines, Neil Ashley Martin
Director
04/06/2013 - Present
6
Baines, Neil Ashley Martin
Secretary
04/06/2013 - Present
-
Soares, Marco-David Ventura Lesico
Director
04/06/2013 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCOON RETREATS LTD

COCOON RETREATS LTD is an(a) Active company incorporated on 04/06/2013 with the registered office located at Falcondale Hotel, Falcondale Drive, Lampeter, Ceredigion SA48 7RX. 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 RETREATS LTD?

toggle

COCOON RETREATS LTD is currently Active. It was registered on 04/06/2013 .

Where is COCOON RETREATS LTD located?

toggle

COCOON RETREATS LTD is registered at Falcondale Hotel, Falcondale Drive, Lampeter, Ceredigion SA48 7RX.

What does COCOON RETREATS LTD do?

toggle

COCOON RETREATS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for COCOON RETREATS LTD?

toggle

The latest filing was on 12/06/2025: Director's details changed for Mr Neil Ashley Martin Baines on 2025-06-04.