COCOON VEHICLES LIMITED

Register to unlock more data on OkredoRegister

COCOON VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113683

Incorporation date

19/02/2007

Size

Total Exemption Full

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 19/02/2007)
dot icon09/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
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 icon22/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 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
Change of details for Mr Rhys Thomas Mitchell Adams as a person with significant control on 2022-09-01
dot icon01/09/2022
Change of details for Mrs Rebecca Denise Adams as a person with significant control 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 Thomas Mitchell Adams on 2022-09-01
dot icon01/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/06/2022
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 2022-06-15
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/10/2020
Termination of appointment of Paul Owen Stone as a director on 2020-08-31
dot icon14/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/08/2020
Confirmation statement made on 2020-08-17 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 icon22/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon23/05/2019
Resolutions
dot icon22/05/2019
Change of share class name or designation
dot icon27/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon06/04/2018
Notification of Rebecca Denise Adams as a person with significant control on 2018-04-06
dot icon06/04/2018
Cessation of Paul Owen Stone as a person with significant control on 2018-04-06
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 icon31/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/08/2017
Previous accounting period extended from 2017-02-28 to 2017-05-31
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
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 icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon07/07/2015
Purchase of own shares.
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-05-15
dot icon27/05/2015
Termination of appointment of Meron Stephen Mykola Nykolyszyn as a director on 2015-05-15
dot icon27/05/2015
Termination of appointment of Meron Stephen Mykola Nykolyszyn as a secretary on 2015-05-15
dot icon27/05/2015
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2015-05-27
dot icon27/05/2015
Appointment of Mr Rhys Thomas Mitchell Adams as a secretary on 2015-05-15
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2014-04-16
dot icon09/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2014-02-17
dot icon28/04/2014
Rectified AD01 was removed from the register on 13/06/2014 as it was done without the authority of the company
dot icon23/04/2014
Rectified AD01 was removed from the register on 13/06/2014 as it was done without the authority of the company
dot icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon20/01/2014
Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 2014-01-20
dot icon26/11/2013
Amended accounts made up to 2013-02-28
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/11/2013
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr Rhys Thomas Mitchell Adams on 2013-11-12
dot icon31/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL on 2011-02-07
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Rhys Adams as a secretary
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon29/05/2009
Director appointed rhys adams
dot icon22/05/2009
Appointment terminated director samantha wills
dot icon22/05/2009
Ad 28/04/09\gbp si 40@1=40\gbp ic 120/160\
dot icon07/05/2009
Return made up to 19/02/09; full list of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from 34 cross street long eaton nottingham nottinghamshire NG10 1HD
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/08/2008
Director appointed paul owen stone
dot icon06/05/2008
Return made up to 19/02/08; full list of members
dot icon02/05/2008
Secretary's change of particulars / rhys adams / 31/01/2008
dot icon02/05/2008
Director's change of particulars / samantha wills / 31/01/2008
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon10/09/2007
Ad 07/09/07--------- £ si 20@1=20 £ ic 100/120
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon11/03/2007
Director resigned
dot icon11/03/2007
Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/2007
New director appointed
dot icon19/02/2007
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
02/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
232.44K
-
0.00
446.39K
-
2023
3
249.39K
-
0.00
446.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Rebecca Denise
Director
01/02/2018 - Present
9
Adams, Rhys Thomas Mitchell
Director
28/04/2009 - Present
15
Adams, Rhys Thomas Mitchell
Secretary
15/05/2015 - 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 VEHICLES LIMITED

COCOON VEHICLES LIMITED is an(a) Active company incorporated on 19/02/2007 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 VEHICLES LIMITED?

toggle

COCOON VEHICLES LIMITED is currently Active. It was registered on 19/02/2007 .

Where is COCOON VEHICLES LIMITED located?

toggle

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

What does COCOON VEHICLES LIMITED do?

toggle

COCOON VEHICLES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for COCOON VEHICLES LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-05-31.