COCOON SLEEP LIMITED

Register to unlock more data on OkredoRegister

COCOON SLEEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11674637

Incorporation date

13/11/2018

Size

Group

Contacts

Registered address

Registered address

Unit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire S62 6JECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2018)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon24/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon18/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon27/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon21/05/2024
Satisfaction of charge 116746370001 in full
dot icon21/05/2024
Satisfaction of charge 116746370002 in full
dot icon21/05/2024
Satisfaction of charge 116746370003 in full
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon27/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon19/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon27/07/2022
Memorandum and Articles of Association
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Change of share class name or designation
dot icon19/04/2022
Director's details changed for Mr Steven Roy Adams on 2022-04-14
dot icon19/04/2022
Change of details for Mr Steven Roy Adams as a person with significant control on 2022-04-14
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon10/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon12/08/2021
Sub-division of shares on 2021-07-16
dot icon03/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Resolutions
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon03/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon04/03/2020
Second filing of Confirmation Statement dated 25/02/2020
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon19/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-28
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon25/10/2019
Registered office address changed from Yorkshire House Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Unit 7 Alexandra Centre Raill Mill Way, Parkgate Rotherham South Yorkshire S62 6JE on 2019-10-25
dot icon17/04/2019
Resolutions
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon02/04/2019
Registration of charge 116746370001, created on 2019-03-28
dot icon02/04/2019
Registration of charge 116746370002, created on 2019-03-28
dot icon02/04/2019
Registration of charge 116746370003, created on 2019-03-28
dot icon08/02/2019
Current accounting period shortened from 2019-11-30 to 2019-05-31
dot icon15/01/2019
Director's details changed for Mr Steven Roy Adams on 2019-01-10
dot icon15/01/2019
Resolutions
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon27/11/2018
Cessation of Lupfaw Formations Limited as a person with significant control on 2018-11-27
dot icon27/11/2018
Notification of Steven Roy Adams as a person with significant control on 2018-11-27
dot icon27/11/2018
Termination of appointment of Daniel John Mccormack as a director on 2018-11-27
dot icon27/11/2018
Appointment of Mr Steven Roy Adams as a director on 2018-11-27
dot icon27/11/2018
Termination of appointment of Lupfaw Formations Limited as a director on 2018-11-27
dot icon13/11/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
7.20M
-
0.00
105.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Steven Roy
Director
27/11/2018 - Present
11

Persons with Significant Control

1
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 SLEEP LIMITED

COCOON SLEEP LIMITED is an(a) Active company incorporated on 13/11/2018 with the registered office located at Unit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire S62 6JE. There is currently 1 active director 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 SLEEP LIMITED?

toggle

COCOON SLEEP LIMITED is currently Active. It was registered on 13/11/2018 .

Where is COCOON SLEEP LIMITED located?

toggle

COCOON SLEEP LIMITED is registered at Unit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire S62 6JE.

What does COCOON SLEEP LIMITED do?

toggle

COCOON SLEEP 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 SLEEP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.