Cocuun Ltd LEEDS


Founded in 2017, Cocuun, classified under reg no. 10629774 is an active company. Currently registered at 1st Floor Phoenix House LS1 5QX, Leeds the company has been in the business for seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 27, 2020 Cocuun Ltd is no longer carrying the name Paddison Property.

The company has 3 directors, namely Steven C., Paul L. and Glenn P.. Of them, Glenn P. has been with the company the longest, being appointed on 21 February 2017 and Steven C. has been with the company for the least time - from 24 March 2021. As of 25 April 2024, there was 1 ex director - Edward S.. There were no ex secretaries.

Cocuun Ltd Address / Contact

Office Address 1st Floor Phoenix House
Office Address2 3, South Parade
Town Leeds
Post code LS1 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10629774
Date of Incorporation Tue, 21st Feb 2017
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Steven C.

Position: Director

Appointed: 24 March 2021

Paul L.

Position: Director

Appointed: 07 December 2020

Glenn P.

Position: Director

Appointed: 21 February 2017

Edward S.

Position: Director

Appointed: 06 March 2023

Resigned: 30 August 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Paul L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Glenn P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul L.

Notified on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Glenn P.

Notified on 21 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paddison Property August 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   6 95983 74871 652414 780
Current Assets  122 559371 656578 4171 321 233
Debtors    198 353266 455407 824
Net Assets Liabilities111-7712 99328 900113 785
Other Debtors    37 39136 90833 754
Property Plant Equipment    3 67227 82658 185
Total Inventories   15 60089 555240 310498 629
Other
Accrued Liabilities Deferred Income    64 35473 3053 000
Accumulated Depreciation Impairment Property Plant Equipment    4075 37312 467
Additions Other Than Through Business Combinations Property Plant Equipment    4 07929 12050 943
Amounts Owed To Directors    500235 127799 760
Average Number Employees During Period   3101517
Bank Borrowings Overdrafts    33 33333 3338 413
Called Up Share Capital Not Paid Not Expressed As Current Asset111    
Creditors   22 636320 587312 534423 069
Deferred Income    64 354  
Depreciation Rate Used For Property Plant Equipment     1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 360
Disposals Property Plant Equipment      13 490
Finance Lease Liabilities Present Value Total     4 3855 804
Increase From Depreciation Charge For Year Property Plant Equipment    4074 9669 454
Net Current Assets Liabilities  1-7784 401265 883898 164
Number Shares Issued Fully Paid    2 0001 6671 667
Other Creditors   19 5283 901  
Other Remaining Borrowings    72614 0027 855
Other Taxation Social Security Payable   2 27458 38750 308188 014
Par Value Share11   11
Property Plant Equipment Gross Cost    4 07933 19970 652
Total Assets Less Current Liabilities   -7788 07358 582956 349
Trade Creditors Trade Payables   834163 287137 201209 983
Trade Debtors Trade Receivables    160 961229 547374 070
Number Shares Allotted11     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: August 30, 2023
filed on: 30th, August 2023
Free Download (1 page)

Company search