Background WavePink WaveYellow Wave

COCOON INVESTMENT HOLDINGS LIMITED (08840159)

COCOON INVESTMENT HOLDINGS LIMITED (08840159) is an active UK company. incorporated on 10 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. COCOON INVESTMENT HOLDINGS LIMITED has been registered for 12 years.

Company Number
08840159
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
20 North Audley Street, London, W1K 6WE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOON INVESTMENT HOLDINGS LIMITED

COCOON INVESTMENT HOLDINGS LIMITED is an active company incorporated on 10 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. COCOON INVESTMENT HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08840159

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

LEVY & ASSOCIATES INVESTMENT HOLDINGS LIMITED
From: 10 January 2014To: 18 February 2014
Contact
Address

20 North Audley Street Mayfair London, W1K 6WE,

Previous Addresses

, One Mayfair Place London, W1J 8AJ, United Kingdom
From: 9 March 2017To: 28 February 2018
, 10 Old Burlington Street, London, W1S 3AG
From: 10 January 2014To: 9 March 2017
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Termination Secretary Company
3 February 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 October 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Gazette Filings Brought Up To Date
12 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
10 January 2014
NEWINCIncorporation