Background WavePink WaveYellow Wave

COCOON VEHICLES LIMITED (06113683)

COCOON VEHICLES LIMITED (06113683) is an active UK company. incorporated on 19 February 2007. with registered office in Belper. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. COCOON VEHICLES LIMITED has been registered for 19 years. Current directors include ADAMS, Rebecca Denise, ADAMS, Rhys Thomas Mitchell.

Company Number
06113683
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
First Floor Suite 1.01a 62 King Street, Belper, DE56 1PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ADAMS, Rebecca Denise, ADAMS, Rhys Thomas Mitchell
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOON VEHICLES LIMITED

COCOON VEHICLES LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Belper. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. COCOON VEHICLES LIMITED was registered 19 years ago.(SIC: 77110)

Status

active

Active since 19 years ago

Company No

06113683

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

First Floor Suite 1.01a 62 King Street Belper, DE56 1PZ,

Previous Addresses

184 Derby Road Denby Ripley DE5 8rd England
From: 28 September 2022To: 5 April 2024
First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England
From: 15 June 2022To: 28 September 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA England
From: 23 March 2018To: 15 June 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE England
From: 9 February 2018To: 23 March 2018
Cocoon House Haydock Park Road Derby DE24 8HT England
From: 12 October 2015To: 9 February 2018
Ground Floor St. Christophers Way Pride Park Derby DE24 8JY
From: 20 January 2014To: 12 October 2015
1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom
From: 7 February 2011To: 20 January 2014
Friary House 47 Uttoxeter New Road Derby DE22 3NL
From: 19 February 2007To: 7 February 2011
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Dec 09
Director Left
May 15
Capital Reduction
Jun 15
Share Buyback
Jul 15
Director Joined
Jan 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Oct 20
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADAMS, Rhys Thomas Mitchell

Active
62 King Street, BelperDE56 1PZ
Secretary
Appointed 15 May 2015

ADAMS, Rebecca Denise

Active
62 King Street, BelperDE56 1PZ
Born December 1981
Director
Appointed 01 Feb 2018

ADAMS, Rhys Thomas Mitchell

Active
62 King Street, BelperDE56 1PZ
Born March 1981
Director
Appointed 28 Apr 2009

ADAMS, Rhys Thomas Mitchell

Resigned
Bramley Road, NottinghamNG10 3SX
Secretary
Appointed 14 Mar 2007
Resigned 19 Feb 2010

BEARD, Jonathan Peter

Resigned
46 Breedon Street, NottinghamNG10 4FF
Secretary
Appointed 19 Feb 2007
Resigned 14 Mar 2007

NYKOLYSZYN, Meron Stephen Mykola

Resigned
7 Palfreyman Lane, OadbyLE2 4UR
Secretary
Appointed 07 Sept 2007
Resigned 15 May 2015

LUCKING, Michael James

Resigned
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 19 Feb 2007
Resigned 27 Feb 2007

NYKOLYSZYN, Meron Stephen Mykola

Resigned
7 Palfreyman Lane, OadbyLE2 4UR
Born August 1954
Director
Appointed 07 Sept 2007
Resigned 15 May 2015

STONE, Paul Owen

Resigned
Hillside Drive, Long EatonNG10 4AH
Born January 1954
Director
Appointed 11 Aug 2008
Resigned 31 Aug 2020

WILLS, Samantha Lesley Ann

Resigned
Bramley Road, NottinghamNG10 3SX
Born May 1983
Director
Appointed 20 Feb 2007
Resigned 28 Apr 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Rebecca Denise Adams

Active
62 King Street, BelperDE56 1PZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Paul Owen Stone

Ceased
Hillside Drive, Long EatonNG10 4AH
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Rhys Thomas Mitchell Adams

Active
62 King Street, BelperDE56 1PZ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Return Purchase Own Shares
7 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 June 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Legacy
28 April 2014
ANNOTATIONANNOTATION
Legacy
23 April 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
26 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
363aAnnual Return
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
88(2)R88(2)R
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
88(2)R88(2)R
Legacy
6 March 2007
288aAppointment of Director or Secretary
Incorporation Company
19 February 2007
NEWINCIncorporation