Cocoon Labs Ltd LEEDS


Cocoon Labs started in year 2014 as Private Limited Company with registration number 09045251. The Cocoon Labs company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 46 The Calls. Postal code: LS2 7EY. Since 2016-03-03 Cocoon Labs Ltd is no longer carrying the name Cocoon Alarm.

The company has one director. Stuart L., appointed on 16 October 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 8 ex directors - Robin T., Daniel C. and others listed below. There were no ex secretaries.

Cocoon Labs Ltd Address / Contact

Office Address 46 The Calls
Town Leeds
Post code LS2 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09045251
Date of Incorporation Mon, 19th May 2014
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2018

Stuart L.

Position: Director

Appointed: 16 October 2018

Robin T.

Position: Director

Appointed: 17 January 2017

Resigned: 16 October 2018

Daniel C.

Position: Director

Appointed: 29 December 2014

Resigned: 06 March 2015

Nick G.

Position: Director

Appointed: 29 December 2014

Resigned: 13 April 2018

Sanjay P.

Position: Director

Appointed: 29 December 2014

Resigned: 16 October 2018

Colin R.

Position: Director

Appointed: 29 December 2014

Resigned: 16 October 2018

Timothy S.

Position: Director

Appointed: 29 December 2014

Resigned: 16 October 2018

John B.

Position: Director

Appointed: 29 December 2014

Resigned: 16 October 2018

Daniel C.

Position: Director

Appointed: 19 May 2014

Resigned: 16 October 2018

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Generac Holdings Inc. from Waukesha, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Generac Holdings Inc.

S45 W29290, Waukesha, Wisconsin, 53189, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered New York Stock Exchange
Registration number 4217701
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cocoon Alarm March 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-03-312018-09-302019-06-302020-06-302021-06-302022-12-31
Net Worth254 8251 245 198       
Balance Sheet
Cash Bank On Hand 1 306 0332 218 631281 30146 469150 664224 981192 004123 300
Current Assets392 7651 407 2942 434 2501 457 358 199 526307 567238 999167 303
Debtors26 496101 261129 339450 866103 08548 86282 58646 99544 003
Other Debtors 85 148128 957401 18059 95748 86282 58646 99544 003
Property Plant Equipment 82 19563 28340 16325 72816 47512 13011 1918 276
Total Inventories 16 11386 280725 191     
Cash Bank In Hand366 2691 306 033       
Intangible Fixed Assets 23 475       
Net Assets Liabilities Including Pension Asset Liability254 8251 245 198       
Tangible Fixed Assets23 22382 195       
Reserves/Capital
Called Up Share Capital79106       
Profit Loss Account Reserve-458 508-1 577 647       
Shareholder Funds254 8251 245 198       
Other
Accumulated Amortisation Impairment Intangible Assets  21 27434 12044 84751 445   
Accumulated Depreciation Impairment Property Plant Equipment 12 96343 72076 74191 019113 830122 112127 329130 244
Amortisation Rate Used For Intangible Assets    18    
Amounts Owed To Group Undertakings     989 9761 957 7172 553 8893 982 241
Average Number Employees During Period   23191111912
Bank Borrowings Overdrafts    110 000    
Corporation Tax Payable  -197 359      
Creditors 267 766181 014239 780340 0041 056 2612 071 1692 642 7164 123 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 8492 849103 33363 33323 33390 000
Increase From Amortisation Charge For Year Intangible Assets  21 27412 84610 7276 598   
Increase From Depreciation Charge For Year Property Plant Equipment  30 75733 02114 32022 8118 2825 2172 915
Intangible Assets 23 4757 96317 3256 598    
Intangible Assets Gross Cost 23 47551 44551 44551 44551 445   
Net Current Assets Liabilities231 6021 139 5282 253 2361 217 578-190 450-856 735-1 763 602-2 403 717-3 956 572
Number Equity Instruments Exercisable Share-based Payment Arrangement      206 250333 750 
Number Equity Instruments Exercised Share-based Payment Arrangement        530 000
Number Equity Instruments Forfeited Share-based Payment Arrangement      250 000-10 000 
Number Equity Instruments Granted Share-based Payment Arrangement     745 00025 00020 000 
Number Equity Instruments Outstanding Share-based Payment Arrangement     745 000520 000530 000 
Number Shares Issued Fully Paid  40 000 000      
Other Creditors 157 55253 80426 949140 53432 23161 52146 54998 213
Other Disposals Decrease In Amortisation Impairment Intangible Assets      51 445  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42    
Other Disposals Intangible Assets      51 445  
Other Disposals Property Plant Equipment    380    
Other Taxation Social Security Payable 24 557-148 25523 22618 79823 90843 08236 57343 421
Par Value Share000      
Property Plant Equipment Gross Cost 95 158107 003116 904116 747130 305134 242138 520 
Total Additions Including From Business Combinations Property Plant Equipment  11 8459 90122313 5583 9374 278 
Total Assets Less Current Liabilities254 8251 245 1982 324 4821 275 066 -840 260-1 751 472-2 392 526-3 948 296
Trade Creditors Trade Payables 85 657275 465189 60572 36510 1468 8495 705 
Trade Debtors Trade Receivables  38249 68643 128    
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement      11 
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement        1
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement      11 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     111 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     111 
Employees Gender Not Disclosed  1923     
Creditors Due Within One Year161 163267 766       
Fixed Assets23 223105 670       
Intangible Fixed Assets Additions 23 475       
Intangible Fixed Assets Cost Or Valuation 23 475       
Number Shares Allotted124 900393 106       
Share Capital Allotted Called Up Paid1239       
Share Premium Account713 2542 822 739       
Tangible Fixed Assets Additions25 37269 786       
Tangible Fixed Assets Cost Or Valuation25 37295 158       
Tangible Fixed Assets Depreciation2 14912 963       
Tangible Fixed Assets Depreciation Charged In Period2 14910 814       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements