COCOON GROUP LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HT

Company number 06742522
Status Active
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address COCOON HOUSE, HAYDOCK PARK ROAD, DERBY, ENGLAND, DE24 8HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 16 December 2016 with updates; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of COCOON GROUP LIMITED are www.cocoongroup.co.uk, and www.cocoon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Derby Rail Station is 1.3 miles; to Willington Rail Station is 5.8 miles; to Duffield Rail Station is 6.3 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cocoon Group Limited is a Private Limited Company. The company registration number is 06742522. Cocoon Group Limited has been working since 05 November 2008. The present status of the company is Active. The registered address of Cocoon Group Limited is Cocoon House Haydock Park Road Derby England De24 8ht. . ADAMS, Rhys is a Secretary of the company. ADAMS, Rhys Thomas Mitchell is a Director of the company. STONE, Paul Owen is a Director of the company. Secretary NYKOLYSZYN, Meron Stephen Mykola has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director NYKOLYSZYN, Myron Stephen Mykola has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ADAMS, Rhys
Appointed Date: 05 November 2010

Director
ADAMS, Rhys Thomas Mitchell
Appointed Date: 10 November 2008
44 years old

Director
STONE, Paul Owen
Appointed Date: 10 November 2008
71 years old

Resigned Directors

Secretary
NYKOLYSZYN, Meron Stephen Mykola
Resigned: 05 November 2010
Appointed Date: 10 November 2008

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 10 November 2008
Appointed Date: 05 November 2008

Director
NYKOLYSZYN, Myron Stephen Mykola
Resigned: 15 May 2015
Appointed Date: 10 November 2008
71 years old

Director
STEWARD, Vikki
Resigned: 10 November 2008
Appointed Date: 05 November 2008
43 years old

Persons With Significant Control

Cocoon Vehicles Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more

Mr Rhys Thomas Mitchell Adams
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Owen Stone
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COCOON GROUP LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 30 November 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 30 November 2015
12 Oct 2015
Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 12 October 2015
...
... and 34 more events
11 Nov 2008
Director and secretary appointed meron stephen mykola nykolyszyn
11 Nov 2008
Registered office changed on 11/11/2008 from 4 park road moseley birmingham west midlands B13 8AB
11 Nov 2008
Appointment terminated director vikki steward
10 Nov 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
05 Nov 2008
Incorporation