Background WavePink WaveYellow Wave

COCOON GROUP LIMITED (06742522)

COCOON GROUP LIMITED (06742522) is an active UK company. incorporated on 5 November 2008. with registered office in Belper. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COCOON GROUP LIMITED has been registered for 17 years. Current directors include ADAMS, Rebecca Denise, ADAMS, Rhys Thomas Mitchell.

Company Number
06742522
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
First Floor Suite 1.01a 62 King Street, Belper, DE56 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Rebecca Denise, ADAMS, Rhys Thomas Mitchell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOON GROUP LIMITED

COCOON GROUP LIMITED is an active company incorporated on 5 November 2008 with the registered office located in Belper. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COCOON GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06742522

LTD Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 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: 29 March 2022To: 28 September 2022
The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA England
From: 23 March 2018To: 29 March 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: 28 April 2014To: 12 October 2015
79 Highfields Park Drive Darley Abbey Derby DE22 1BW England
From: 23 April 2014To: 28 April 2014
Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England
From: 20 January 2014To: 23 April 2014
1 Melbourne Business Court Pride Park Derby DE24 8LZ
From: 7 February 2011To: 20 January 2014
Friary House 47 Uttoxeter New Road Derby DE22 3NL
From: 5 November 2008To: 7 February 2011
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Nov 08
Director Left
May 15
Director Joined
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADAMS, Rhys Thomas Mitchell

Active
Derby Road, DenbyDE5 8RD
Secretary
Appointed 05 Nov 2010

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 10 Nov 2008

NYKOLYSZYN, Meron Stephen Mykola

Resigned
Bramley Road, Long EatonNG10 3SX
Secretary
Appointed 10 Nov 2008
Resigned 05 Nov 2010

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 05 Nov 2008
Resigned 10 Nov 2008

NYKOLYSZYN, Myron Stephen Mykola

Resigned
7 Palfreyman Lane, OadbyLE2 4UR
Born August 1954
Director
Appointed 10 Nov 2008
Resigned 15 May 2015

STEWARD, Vikki

Resigned
Park Road, BirminghamB13 8AB
Born June 1982
Director
Appointed 05 Nov 2008
Resigned 10 Nov 2008

STONE, Paul Owen

Resigned
Hillside Drive, Long EatonNG10 4AH
Born January 1954
Director
Appointed 10 Nov 2008
Resigned 01 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Derby Road, DenbyDE5 8RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2016

Mr Paul Owen Stone

Ceased
Hillside Drive, Long Eaton
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016

Mr Rhys Thomas Mitchell Adams

Ceased
Mill View, Belper
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 September 2022
CH03Change of Secretary 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
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
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 Dormant
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
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
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Legacy
15 April 2009
287Change of Registered Office
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Incorporation Company
5 November 2008
NEWINCIncorporation