COCOON (UK) LTD

Register to unlock more data on OkredoRegister

COCOON (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07993326

Incorporation date

16/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

7 Petworth Road, Haslemere GU27 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon21/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/04/2025
Registered office address changed from First Floor 16-18 High Street Kingston upon Thames KT1 1EY to 7 Petworth Road Haslemere GU27 2JB on 2025-04-22
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon14/12/2020
Termination of appointment of Faye Wildey as a secretary on 2018-03-29
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon12/04/2018
Termination of appointment of Faye Wildey as a director on 2018-03-29
dot icon13/02/2018
Termination of appointment of Joanna Mccann as a director on 2017-08-07
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Resolutions
dot icon29/04/2016
Appointment of Miss Faye Wildey as a director on 2016-04-20
dot icon29/04/2016
Appointment of Miss Joanna Mccann as a director on 2016-04-20
dot icon04/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Ann Shan Gray as a secretary on 2015-11-02
dot icon02/11/2015
Appointment of Ms Faye Wildey as a secretary on 2015-11-02
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mr Edward John Gray on 2013-10-10
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon22/11/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon19/11/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/11/2013
Current accounting period shortened from 2013-03-31 to 2012-06-30
dot icon22/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Edward John Gray on 2013-03-01
dot icon19/04/2013
Director's details changed for Mr Edward John Gray on 2013-03-01
dot icon18/04/2013
Registered office address changed from 7 Ashley Gate 31 Ashley Park Road Walton-on-Thames Surrey KT12 1JP on 2013-04-18
dot icon10/08/2012
Registered office address changed from Flat 4 43 St Quintin Avenue London W10 6NZ England on 2012-08-10
dot icon16/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
5
43.94K
-
0.00
-
-
2022
4
39.99K
-
0.00
-
-
2022
4
39.99K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

39.99K £Descended-8.99 % *

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
Gray, Edward John
Director
16/03/2012 - Present
6

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 (UK) LTD

COCOON (UK) LTD is an(a) Active company incorporated on 16/03/2012 with the registered office located at 7 Petworth Road, Haslemere GU27 2JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOON (UK) LTD?

toggle

COCOON (UK) LTD is currently Active. It was registered on 16/03/2012 .

Where is COCOON (UK) LTD located?

toggle

COCOON (UK) LTD is registered at 7 Petworth Road, Haslemere GU27 2JB.

What does COCOON (UK) LTD do?

toggle

COCOON (UK) LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COCOON (UK) LTD have?

toggle

COCOON (UK) LTD had 4 employees in 2022.

What is the latest filing for COCOON (UK) LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-11 with no updates.