Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cocoon Card Ltd
Cocoon Card Ltd is an active company incorporated on 9 January 2019 with the registered office located in London, Greater London. Cocoon Card Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11758240
Private limited company
Age
6 years
Incorporated
9 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(1 month ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(10 months remaining)
Last change occurred
1 day ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Cocoon Card Ltd
Contact
Address
Tog
1 Lyric Square
London
W6 0NB
England
Address changed on
7 May 2025
(4 months ago)
Previous address was
29a Kemerton Road London SE5 9AR United Kingdom
Companies in W6 0NB
Telephone
07840 696984
Email
Unreported
Website
Cocoon-payments.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Sam William Meekins
Director • Director And Company Secretary • British • Lives in UK • Born in Feb 1992
Jack Henry Allman
Director • British • Lives in England • Born in Mar 1988
James Edward Jackson
Director • British • Lives in England • Born in Oct 1983
David James Bray
Director • Developer • British • Lives in Scotland • Born in Jul 1975
Bumper International Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Automotive Business Intelligence Ltd
James Edward Jackson and Jack Henry Allman are mutual people.
Active
Production Support People Limited
David James Bray is a mutual person.
Active
See All Mutual Companies
Brands
Cocoon Pay
Cocoon Pay is a payment platform that addresses payment needs for businesses in various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£120.1K
Increased by £72.41K (+152%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£139.67K
Increased by £51.69K (+59%)
Total Liabilities
-£13.62K
Increased by £3.33K (+32%)
Net Assets
£126.05K
Increased by £48.35K (+62%)
Debt Ratio (%)
10%
Decreased by 1.94% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 10 Sep 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Accounting Period Shortened
4 Months Ago on 7 May 2025
New Charge Registered
4 Months Ago on 2 May 2025
David James Bray (PSC) Resigned
4 Months Ago on 2 May 2025
Sam William Meekins (PSC) Resigned
4 Months Ago on 2 May 2025
Bumper International Limited (PSC) Appointed
4 Months Ago on 2 May 2025
Mr Jack Henry Allman Appointed
4 Months Ago on 2 May 2025
Mr James Edward Jackson Appointed
4 Months Ago on 2 May 2025
Mr Sam William Meekins (PSC) Details Changed
5 Years Ago on 20 Mar 2020
Get Alerts
Get Credit Report
Discover Cocoon Card Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 July 2025 with updates
Submitted on 10 Sep 2025
Memorandum and Articles of Association
Submitted on 21 May 2025
Resolutions
Submitted on 21 May 2025
Registration of charge 117582400001, created on 2 May 2025
Submitted on 14 May 2025
Cessation of Sam William Meekins as a person with significant control on 2 May 2025
Submitted on 7 May 2025
Registered office address changed from 29a Kemerton Road London SE5 9AR United Kingdom to Tog 1 Lyric Square London W6 0NB on 7 May 2025
Submitted on 7 May 2025
Current accounting period shortened from 31 January 2026 to 31 December 2025
Submitted on 7 May 2025
Appointment of Mr James Edward Jackson as a director on 2 May 2025
Submitted on 7 May 2025
Notification of Bumper International Limited as a person with significant control on 2 May 2025
Submitted on 7 May 2025
Appointment of Mr Jack Henry Allman as a director on 2 May 2025
Submitted on 7 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs