Background WavePink WaveYellow Wave

COCOON WEALTH HOLDINGS LIMITED (09095975)

COCOON WEALTH HOLDINGS LIMITED (09095975) is an active UK company. incorporated on 20 June 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 WEALTH HOLDINGS LIMITED has been registered for 11 years. Current directors include LEVY, Timothy Philip.

Company Number
09095975
Status
active
Type
ltd
Incorporated
20 June 2014
Age
11 years
Address
20 North Audley Street, London, W1K 6WE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LEVY, Timothy Philip
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCOON WEALTH HOLDINGS LIMITED

COCOON WEALTH HOLDINGS LIMITED is an active company incorporated on 20 June 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 WEALTH HOLDINGS LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09095975

LTD Company

Age

11 Years

Incorporated 20 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

COCOON WEALTH (PARTNERSHIP SERVICES) LIMITED
From: 20 June 2014To: 2 May 2017
Contact
Address

20 North Audley Street Mayfair London, W1K 6WE,

Previous Addresses

One Mayfair Place London W1J 8AJ United Kingdom
From: 9 March 2017To: 26 February 2018
10 Old Burlington Street London W1S 3AG
From: 20 June 2014To: 9 March 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVY, Timothy Philip

Active
North Audley Street, LondonW1K 6WE
Born June 1969
Director
Appointed 20 Jun 2014

ELLISS, Heidi

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 20 Jun 2014
Resigned 10 Jun 2016

PARIHAR, Shilpa Vivek

Resigned
Old Burlington Street, LondonW1S 3AG
Secretary
Appointed 20 Jun 2014
Resigned 08 Mar 2015

CARGIL MANAGEMENT SERVICES LTD.

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 Jun 2016
Resigned 02 Feb 2026

Persons with significant control

1

LondonW1J 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
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
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Resolution
2 May 2017
RESOLUTIONSResolutions
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 Dormant
31 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
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
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Incorporation Company
20 June 2014
NEWINCIncorporation