ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cocoon Group Limited

Cocoon Group Limited is a dormant company incorporated on 5 November 2008 with the registered office located in Belper, Derbyshire. Cocoon Group Limited was registered 16 years ago.
Status
Dormant
Dormant since incorporation
Company No
06742522
Private limited company
Age
16 years
Incorporated 5 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
First Floor Suite 1.01a 62 King Street
Belper
Derbyshire
DE56 1PZ
England
Address changed on 5 Apr 2024 (1 year 5 months ago)
Previous address was 184 Derby Road Denby Ripley DE5 8rd England
Telephone
01332290173
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1981
Director • British • Lives in England • Born in Dec 1981
Cocoon Vehicles Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cocoon Vehicles 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£120
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£120
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£120
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
6 Months Ago on 18 Feb 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 24 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Mr Rhys Thomas Mitchell Adams Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Cocoon Vehicles Limited (PSC) Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 21 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 20 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 28 Sep 2022
Get Credit Report
Discover Cocoon Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 November 2024
Submitted on 18 Feb 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 21 Oct 2024
Accounts for a dormant company made up to 30 November 2023
Submitted on 24 Jul 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
Change of details for Cocoon Vehicles Limited as a person with significant control on 23 February 2024
Submitted on 23 Feb 2024
Secretary's details changed for Mr Rhys Thomas Mitchell Adams on 23 February 2024
Submitted on 23 Feb 2024
Confirmation statement made on 20 October 2023 with no updates
Submitted on 20 Oct 2023
Accounts for a dormant company made up to 30 November 2022
Submitted on 21 Jul 2023
Confirmation statement made on 20 October 2022 with no updates
Submitted on 20 Oct 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 28 September 2022
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year