Background WavePink WaveYellow Wave

LIFE IN THE COCOON LIMITED (11876530)

LIFE IN THE COCOON LIMITED (11876530) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LIFE IN THE COCOON LIMITED has been registered for 7 years. Current directors include HEIMAN, Mathew Jennings David.

Company Number
11876530
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Fourth Floor, 18-19 Long Lane, London, EC1A 9PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HEIMAN, Mathew Jennings David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE IN THE COCOON LIMITED

LIFE IN THE COCOON LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LIFE IN THE COCOON LIMITED was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11876530

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Fourth Floor, 18-19 Long Lane London, EC1A 9PL,

Previous Addresses

332 Ladbroke Grove London W10 5AD England
From: 7 July 2022To: 2 October 2024
Flat 3a Leinster Square London W2 4PL United Kingdom
From: 12 March 2019To: 7 July 2022
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Share Issue
Jun 19
Funding Round
Jan 20
Funding Round
Apr 20
Loan Secured
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 23
Director Left
Jan 24
Loan Cleared
May 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Apr 25
Director Left
Jun 25
Funding Round
Aug 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
11
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEIMAN, Mathew Jennings David

Active
Long Lane, LondonEC1A 9PL
Born November 1972
Director
Appointed 12 Mar 2019

FERNANDES-WONG, Ceanne Dominique

Resigned
Ladbroke Grove, LondonW10 5AD
Born August 1978
Director
Appointed 07 Dec 2022
Resigned 28 Nov 2023

RAND, Kate Elizabeth

Resigned
Ladbroke Grove, LondonW10 5AD
Born May 1988
Director
Appointed 07 Sept 2024
Resigned 12 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Mathew Jennings David Heiman

Ceased
Long Lane, LondonEC1A 9PL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control Statement
8 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 November 2024
RP04SH01RP04SH01
Resolution
8 November 2024
RESOLUTIONSResolutions
Resolution
8 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 February 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Resolution
2 June 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Resolution
27 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 June 2019
RESOLUTIONSResolutions
Incorporation Company
12 March 2019
NEWINCIncorporation