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 Sheffield, South Yorkshire. 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
(5 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(7 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Cocoon Card Ltd
Contact
Update Details
Address
32 Eyre Street
Sheffield
S1 4QZ
England
Address changed on
15 Sep 2025
(3 months ago)
Previous address was
Tog 1 Lyric Square London W6 0NB England
Companies in S1 4QZ
Telephone
Unreported
Email
Unreported
Website
Cocoon-payments.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jack Henry Allman
Director • British • Lives in England • Born in Mar 1988
Sam William Meekins
Director • Director And Company Secretary • British • Lives in UK • Born in Feb 1992
James Edward Jackson
Director • British • Lives in England • Born in Oct 1983
David James Bray
Director • Developer • British • Lives in England • 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
Jack Henry Allman and James Edward Jackson 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 (2020–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£104.52K
Decreased by £15.58K (-13%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£144.4K
Increased by £4.73K (+3%)
Total Liabilities
-£19.7K
Increased by £6.08K (+45%)
Net Assets
£124.71K
Decreased by £1.35K (-1%)
Debt Ratio (%)
14%
Increased by 3.89% (+40%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 26 Nov 2025
Mr James Edward Jackson Details Changed
1 Month Ago on 10 Nov 2025
Mr Jack Henry Allman Details Changed
1 Month Ago on 10 Nov 2025
Registered Address Changed
3 Months Ago on 15 Sep 2025
Confirmation Submitted
3 Months Ago on 10 Sep 2025
Registered Address Changed
7 Months Ago on 7 May 2025
Accounting Period Shortened
7 Months Ago on 7 May 2025
New Charge Registered
7 Months Ago on 2 May 2025
David James Bray (PSC) Resigned
7 Months Ago on 2 May 2025
Sam William Meekins (PSC) Resigned
7 Months Ago on 2 May 2025
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
Total exemption full accounts made up to 31 January 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Jack Henry Allman on 10 November 2025
Submitted on 19 Nov 2025
Director's details changed for Mr James Edward Jackson on 10 November 2025
Submitted on 19 Nov 2025
Registered office address changed from Tog 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 15 September 2025
Submitted on 15 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs