Cocoon Wealth Llp

DataGardener
in administration
Small

Cocoon Wealth Llp

oc363510Other

S&W Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

06/04/2011

Company Age

15 years

Directors

2

Employees

Risk

not scored

Company Overview

Registration, classification & business activity

Cocoon Wealth Llp (oc363510) is a other incorporated on 06/04/2011 (15 years old) and registered in london, EC2V7BG..

Cocoon wealth llp is a company based out of 10 old burlington street, london, united kingdom.

Other
Small
Incorporated 06/04/2011
EC2V7BG

Financial Overview

Total Assets

£25.28M

Liabilities

£39.19M

Net Assets

£-13.91M

Turnover

£4.08M

Cash

£140

Key Metrics

2

Directors

2

CCJs

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:08-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-05-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-04-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-05-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-06-2020
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:15-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:05-06-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-06-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:26-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:26-04-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-02-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:14-12-2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:09-03-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-08-2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:22-05-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:14-08-2014
Auditors Resignation Limited Liability Partnership
Category:Auditors
Date:05-08-2014
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-07-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-04-2014
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:07-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2014
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:10-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2014
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:03-01-2014
Change Of Name Notice Limited Liability Partnership
Category:Change Of Name
Date:02-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-01-2014
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:23-12-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:23-12-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:23-12-2013
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:23-12-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-06-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:01-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:29-05-2012
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:22-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:06-04-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date31/01/2020
Latest Accounts30/04/2019

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
Resolve Advisory Limited, 22 York Buildings, London, England Wc2N 6Ju, WC2N6JURegistered
22 York Buildings John Adams Street, London, WC2N6JU
45 Gresham Street, London, EC2V7BGRegistered

Contact

02039319520
S&W Partners Llp, 45 Gresham Street, London, EC2V7BG