Kokoon Technology Ltd LONDON


Founded in 2013, Kokoon Technology, classified under reg no. 08740486 is an active company. Currently registered at 104 Cocoa Studios The Biscuit Factory SE16 4DG, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 5 directors, namely Peter F., Jan F. and Hossein Y. and others. Of them, Timothy A., Richard H. have been with the company the longest, being appointed on 21 October 2013 and Peter F. has been with the company for the least time - from 1 February 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane G. who worked with the the firm until 10 August 2021.

Kokoon Technology Ltd Address / Contact

Office Address 104 Cocoa Studios The Biscuit Factory
Office Address2 Drummond Road
Town London
Post code SE16 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08740486
Date of Incorporation Mon, 21st Oct 2013
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Peter F.

Position: Director

Appointed: 01 February 2020

Jan F.

Position: Director

Appointed: 23 November 2019

Hossein Y.

Position: Director

Appointed: 09 October 2018

Timothy A.

Position: Director

Appointed: 21 October 2013

Richard H.

Position: Director

Appointed: 21 October 2013

Eduardo P.

Position: Director

Appointed: 01 November 2021

Resigned: 04 October 2022

Jane G.

Position: Secretary

Appointed: 01 October 2020

Resigned: 10 August 2021

Subhrendu C.

Position: Director

Appointed: 03 October 2019

Resigned: 31 January 2020

Najam K.

Position: Director

Appointed: 04 July 2017

Resigned: 31 October 2017

Gabriele D.

Position: Director

Appointed: 29 April 2016

Resigned: 31 October 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Breed Reply Investments Limited from London, England. The abovementioned PSC is classified as "a ltd" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Timothy A. This PSC owns 50,01-75% shares. Moving on, there is Richard H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Breed Reply Investments Limited

38 Grosvenor Gardens, London, SW1W 0EB, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Register Of Companies
Registration number 09321264
Notified on 18 October 2020
Nature of control: 25-50% shares

Timothy A.

Notified on 1 October 2016
Ceased on 6 December 2017
Nature of control: 50,01-75% shares

Richard H.

Notified on 1 October 2016
Ceased on 6 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302020-12-312021-12-312022-12-31
Net Worth-120 391-1 327 143     
Balance Sheet
Cash Bank On Hand  8 413363 277609 332291 629167 056
Current Assets35 371860 433425 568711 479968 0431 616 900589 658
Debtors9 66581 97369 401136 140113 613817 657113 492
Net Assets Liabilities  -1 368 866-111 881-483 166177 799-799 322
Other Debtors  34 69098 58893 352746 989105 890
Property Plant Equipment  30 01110 98719 71426 5705 403
Total Inventories  347 754212 062245 098507 614309 110
Cash Bank In Hand25 706778 460     
Net Assets Liabilities Including Pension Asset Liability-120 391-1 327 143     
Tangible Fixed Assets2 93423 648     
Reserves/Capital
Called Up Share Capital10 00011 110     
Profit Loss Account Reserve-130 391-1 338 253     
Shareholder Funds-120 391-1 327 143     
Other
Version Production Software      2 023
Accrued Liabilities      30 908
Accumulated Amortisation Impairment Intangible Assets   4 9105 4166 5637 184
Accumulated Depreciation Impairment Property Plant Equipment  80 626107 195111 775121 979141 920
Average Number Employees During Period  711131516
Bank Borrowings Overdrafts     148 
Creditors  1 824 44549 220250 000297 916569 882
Cumulative Preference Share Dividends Unpaid     85 687 
Deferred Income      212 780
Fixed Assets2 93423 64830 01123 56936 13749 15827 630
Increase From Amortisation Charge For Year Intangible Assets   4 9105061 147621
Increase From Depreciation Charge For Year Property Plant Equipment   26 5695 68910 20419 941
Intangible Assets   12 58216 42322 58822 227
Intangible Assets Gross Cost   17 49221 83929 15129 411
Loans From Directors     9 
Net Current Assets Liabilities-54 170-714 042-1 398 877-86 230-269 303426 55719 776
Other Creditors  1 227 97249 220250 000297 916297 798
Other Disposals Property Plant Equipment      1 226
Prepayments Accrued Income     200 852 
Property Plant Equipment Gross Cost  110 637118 182131 489148 549147 323
Taxation Social Security Payable     25 198-251 896
Total Additions Including From Business Combinations Intangible Assets   17 4924 3477 312260
Total Assets Less Current Liabilities-51 236-690 394-1 368 866-62 661-233 166475 71547 406
Trade Creditors Trade Payables  466 822557 9221 065 669840 572238 122
Trade Debtors Trade Receivables  34 71137 55220 26170 6687 602
Value-added Tax Payable     17 13542 170
Advances Credits Directors  90    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 109  
Disposals Property Plant Equipment    1 700  
Other Taxation Social Security Payable  129 65186 10481 56642 333 
Total Additions Including From Business Combinations Property Plant Equipment   7 54515 00717 060 
Creditors Due After One Year69 155636 749     
Creditors Due Within One Year89 5411 574 475     
Number Shares Allotted 1     
Par Value Share 0     
Share Capital Allotted Called Up Paid10 0001 110     
Tangible Fixed Assets Additions 27 084     
Tangible Fixed Assets Cost Or Valuation3 78030 864     
Tangible Fixed Assets Depreciation8467 216     
Tangible Fixed Assets Depreciation Charged In Period 6 370     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, November 2023
Free Download (7 pages)

Company search