General information

Name:

Cocoon Retreats Limited

Office Address:

16 The West Wing Bostock Hall Bostock Road CW10 9JN Middlewich

Number: 08554867

Incorporation date: 2013-06-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cocoon Retreats Ltd can be gotten hold of in 16 The West Wing Bostock Hall, Bostock Road in Middlewich. Its postal code is CW10 9JN. Cocoon Retreats has been active in this business for the last 11 years. Its Companies House Registration Number is 08554867. The firm now known as Cocoon Retreats Ltd was known as The Rockstar Resorts (europe) until Tue, 6th Nov 2018 then the name was changed. This business's registered with SIC code 55100 which means Hotels and similar accommodation. 2022-06-30 is the last time company accounts were reported.

When it comes to the following company's executives list, for 11 years there have been two directors: Neil B. and Marco-David S.. To help the directors in their tasks, this company has been utilizing the expertise of Neil B. as a secretary since the appointment on Tue, 4th Jun 2013.

Executives who control the firm include: Marco-David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Cocoon Retreats Ltd 2018-11-06
  • The Rockstar Resorts (europe) Limited 2013-06-04

Financial data based on annual reports

Company staff

Neil B.

Role: Secretary

Appointed: 04 June 2013

Latest update: 18 February 2024

Neil B.

Role: Director

Appointed: 04 June 2013

Latest update: 18 February 2024

Marco-David S.

Role: Director

Appointed: 04 June 2013

Latest update: 18 February 2024

People with significant control

Marco-David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 04 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-06-04 (CS01)
filed on: 30th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Adeilad St David's Building Stryd Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2015

Address:

Adeilad St David's Building Stryd Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2016

Address:

Adeilad St David's Building Stryd Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
10
Company Age

Closest Companies - by postcode