ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cocoon Vehicles Limited

Cocoon Vehicles Limited is an active company incorporated on 19 February 2007 with the registered office located in Belper, Derbyshire. Cocoon Vehicles Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06113683
Private limited company
Age
18 years
Incorporated 19 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (5 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
First Floor Suite 1.01a 62 King Street
Belper
Derbyshire
DE56 1PZ
England
Address changed on 5 Apr 2024 (1 year 6 months ago)
Previous address was 184 Derby Road Denby Ripley DE5 8rd England
Telephone
01332290173
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Mar 1981
Director • PSC • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cocoon Group Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Active
Creative Filter Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Active
High Heel Creative Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Active
Forklift Agency Limited
Mr Rhys Thomas Mitchell Adams is a mutual person.
Active
Forklift Training Agency Limited
Mr Rhys Thomas Mitchell Adams is a mutual person.
Active
Derby Sameday Couriers Limited
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Dissolved
Short Term Car Leasing Ltd
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Dissolved
Equalease Short Term Car Leasing Ltd
Mr Rhys Thomas Mitchell Adams and Mrs Rebecca Denise Adams are mutual people.
Dissolved
Brands
Cocoon Vehicles
Cocoon Vehicles specializes in short-term car leasing and subscriptions, providing vehicle solutions for individuals and businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£310.13K
Decreased by £144.32K (-32%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£494.99K
Decreased by £140.24K (-22%)
Total Liabilities
-£292.9K
Decreased by £89.47K (-23%)
Net Assets
£202.09K
Decreased by £50.77K (-20%)
Debt Ratio (%)
59%
Decreased by 1.02% (-2%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 9 Oct 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 4 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 22 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 7 Jun 2023
Registered Address Changed
3 Years Ago on 28 Sep 2022
Mrs Rebecca Denise Adams (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Mr Rhys Thomas Mitchell Adams Details Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Cocoon Vehicles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 9 Oct 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 4 Sep 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 4 Jun 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 5 April 2024
Submitted on 5 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Aug 2023
Confirmation statement made on 7 June 2023 with no updates
Submitted on 7 Jun 2023
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 28 September 2022
Submitted on 28 Sep 2022
Change of details for Mr Rhys Thomas Mitchell Adams as a person with significant control on 1 September 2022
Submitted on 1 Sep 2022
Confirmation statement made on 16 August 2022 with no updates
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year