COPSO LIMITED
Overview
| Company Name | COPSO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04800294 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPSO LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is COPSO LIMITED located?
| Registered Office Address | The Smithy Sutton Lodge Sutton Lane Dingley LE16 8HL Market Harborough Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COPSO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for COPSO LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for COPSO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Charles Lloyd Tustin as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Allison Jane Bradbury as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Appointment of Mr Christian Daniel Lister as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Edward Albone as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Registered office address changed from The Smithy Sutton Lodge the Smithy Sutton Lodge Sutton Lane Dingley Leicestershire LE16 8HL United Kingdom to The Smithy Sutton Lodge Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL on Jul 09, 2023 | 1 pages | AD01 | ||
Registered office address changed from The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL England to The Smithy Sutton Lodge the Smithy Sutton Lodge Sutton Lane Dingley Leicestershire LE16 8HL on Jul 08, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Old Rectory Church Lane Thornby Northampton NN6 8SN to The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL on Jan 10, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tom Mark Backhouse as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of James Stephen Gustav Sherwood Rogers as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Cessation of James Stephen Gustav Sherwood Rogers as a person with significant control on Mar 16, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Appointment of Mr Richard Mark Bray as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Roy Murray as a director on Oct 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of COPSO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Allison Jane | Director | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy Sutton Lodge Leicestershire England | England | British | 332187230001 | |||||
| BRAY, Richard Mark | Director | Hilton Lane Essington WV11 2BQ Wolverhampton Hilton Hall South Staffordshire England | England | British | 276788490001 | |||||
| LISTER, Christian Daniel | Director | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy Sutton Lodge Leicestershire England | England | British | 200480170001 | |||||
| TUSTIN, Stephen Charles Lloyd | Secretary | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy Sutton Lodge Leicestershire England | British | 17177960002 | ||||||
| FORMATION SECRETARIES LIMITED | Secretary | 2 Cathedral Road CF11 9LJ Cardiff | 60660200001 | |||||||
| ALBONE, Paul Edward | Director | Market Square MK18 3AB Winslow 5a Bucks | United Kingdom | British | 121596030001 | |||||
| BACKHOUSE, Tom Mark | Director | Clynder Grove BS21 7DF Clevedon 13 England | England | British | 200078900003 | |||||
| HOYLE, Fiona Louise Hamilton | Director | 30 Gilpin Avenue East Sheen SW14 8QY London | British | 98733950001 | ||||||
| JARVIS, Mark Philip | Director | 22 Charlton Avenue Long Eaton NG10 2BX Nottingham Nottinghamshire | England | British | 114649010001 | |||||
| LE BRETON, Matthew Snowdon | Director | Leasam Lane TN31 7UE Rye The Grange England | United Kingdom | British | 100657900003 | |||||
| LISTER, Christian Daniel | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory | England | British | 200480170001 | |||||
| LIVETT, Paul Andrew | Director | Weatsheaf Road BN5 9BA Hensford The Granary, Woodhouse Farm West Sussex | British | 57762230002 | ||||||
| MONTAGNANI, Daniele Benedict | Director | c/o Groundsure Limited Church Street BN1 1UJ Brighton Sovereign House East Sussex United Kingdom | United Kingdom | British,Italian | 177507190001 | |||||
| MURRAY, Stephen Roy | Director | Capitol Court Dodworth S75 3TZ Barnsley Psg Capitol One England | England | British | 253595140001 | |||||
| PARK, Ronald Gavin | Director | Manor House Hermand Estate EH55 8QZ West Calder West Lothian | Scotland | British | 41565040003 | |||||
| PILLEY, Mervyn Howard | Director | 5 Parkins Close Colliers End SG11 1ED Ware Hertfordshire | United Kingdom | British | 70580590001 | |||||
| SHERWOOD ROGERS, James Stephen Gustav | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | England | British | 155196170001 | |||||
| SHERWOOD ROGERS, James | Director | Fairmile RG9 6AB Henley-On-Thames The Smith Centre Oxfordshire | United Kingdom | British | 147191130001 | |||||
| THOROGOOD, Alan Brian | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory England | United Kingdom | British | 48140820002 | |||||
| FORMATION NOMINEES LIMITED | Director | 2 Cathedral Road CF11 9LJ Cardiff | 60259830001 |
Who are the persons with significant control of COPSO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Stephen Gustav Sherwood Rogers | Mar 15, 2018 | Church Lane Thornby NN6 8SN Northampton The Old Rectory | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COPSO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jun 16, 2017 | Mar 15, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0