Company NameCocuun Ltd
Company StatusActive
Company Number10629774
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 1 month ago)
Previous NamePaddison Property Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Glenn Paddison
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 3 South Parade
Leeds
West Yorkshire
LS1 5QX
Director NameMr Paul Brian Luen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 3 South Parade
Leeds
West Yorkshire
LS1 5QX
Director NameMr Steven Coulson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(4 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Pheonix House 3 South Parade
Leeds
West Yorkshire
LS1 5QX

Location

Registered Address1st Floor Phoenix House
3, South Parade
Leeds
West Yorkshire
LS1 5QX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Charges

19 July 2021Delivered on: 19 July 2021
Persons entitled: Satago Financial Solutions Limited

Classification: A registered charge
Particulars: All the company?s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the debenture.
Outstanding

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
7 December 2020Appointment of Mr Paul Brian Luen as a director on 7 December 2020 (2 pages)
26 November 2020Director's details changed for Mr Glenn Paddison on 26 November 2020 (2 pages)
8 September 2020Registered office address changed from 79 Castle Road Cottingham HU16 5JF England to 1st Floor Phoenix House 3, South Parade Leeds West Yorkshire LS1 5QX on 8 September 2020 (1 page)
8 September 2020Director's details changed for Mr Glenn Paddison on 9 November 2017 (2 pages)
8 September 2020Director's details changed for Mr Glenn Paddison on 9 November 2017 (2 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 March 2018Registered office address changed from 20 Devon Street Cottingham HU16 4LZ United Kingdom to 79 Castle Road Cottingham HU16 5JF on 1 March 2018 (1 page)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(29 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(29 pages)