COPSO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOPSO LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04800294
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COPSO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for COPSO LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for COPSO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Charles Lloyd Tustin as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of Mrs Allison Jane Bradbury as a director on Feb 06, 2025

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2024

    5 pagesAA

    Appointment of Mr Christian Daniel Lister as a director on Jun 17, 2024

    2 pagesAP01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Edward Albone as a director on Nov 14, 2023

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Tom Mark Backhouse as a director on Apr 29, 2022

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of James Stephen Gustav Sherwood Rogers as a director on Mar 16, 2022

    1 pagesTM01

    Cessation of James Stephen Gustav Sherwood Rogers as a person with significant control on Mar 16, 2022

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Appointment of Mr Richard Mark Bray as a director on Nov 19, 2020

    2 pagesAP01

    Termination of appointment of Stephen Roy Murray as a director on Oct 09, 2020

    1 pagesTM01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of COPSO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Allison Jane
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy Sutton Lodge
    Leicestershire
    England
    Director
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy Sutton Lodge
    Leicestershire
    England
    EnglandBritish332187230001
    BRAY, Richard Mark
    Hilton Lane
    Essington
    WV11 2BQ Wolverhampton
    Hilton Hall
    South Staffordshire
    England
    Director
    Hilton Lane
    Essington
    WV11 2BQ Wolverhampton
    Hilton Hall
    South Staffordshire
    England
    EnglandBritish276788490001
    LISTER, Christian Daniel
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy Sutton Lodge
    Leicestershire
    England
    Director
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy Sutton Lodge
    Leicestershire
    England
    EnglandBritish200480170001
    TUSTIN, Stephen Charles Lloyd
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy Sutton Lodge
    Leicestershire
    England
    Secretary
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy Sutton Lodge
    Leicestershire
    England
    British17177960002
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    60660200001
    ALBONE, Paul Edward
    Market Square
    MK18 3AB Winslow
    5a
    Bucks
    Director
    Market Square
    MK18 3AB Winslow
    5a
    Bucks
    United KingdomBritish121596030001
    BACKHOUSE, Tom Mark
    Clynder Grove
    BS21 7DF Clevedon
    13
    England
    Director
    Clynder Grove
    BS21 7DF Clevedon
    13
    England
    EnglandBritish200078900003
    HOYLE, Fiona Louise Hamilton
    30 Gilpin Avenue
    East Sheen
    SW14 8QY London
    Director
    30 Gilpin Avenue
    East Sheen
    SW14 8QY London
    British98733950001
    JARVIS, Mark Philip
    22 Charlton Avenue
    Long Eaton
    NG10 2BX Nottingham
    Nottinghamshire
    Director
    22 Charlton Avenue
    Long Eaton
    NG10 2BX Nottingham
    Nottinghamshire
    EnglandBritish114649010001
    LE BRETON, Matthew Snowdon
    Leasam Lane
    TN31 7UE Rye
    The Grange
    England
    Director
    Leasam Lane
    TN31 7UE Rye
    The Grange
    England
    United KingdomBritish100657900003
    LISTER, Christian Daniel
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    EnglandBritish200480170001
    LIVETT, Paul Andrew
    Weatsheaf Road
    BN5 9BA Hensford
    The Granary, Woodhouse Farm
    West Sussex
    Director
    Weatsheaf Road
    BN5 9BA Hensford
    The Granary, Woodhouse Farm
    West Sussex
    British57762230002
    MONTAGNANI, Daniele Benedict
    c/o Groundsure Limited
    Church Street
    BN1 1UJ Brighton
    Sovereign House
    East Sussex
    United Kingdom
    Director
    c/o Groundsure Limited
    Church Street
    BN1 1UJ Brighton
    Sovereign House
    East Sussex
    United Kingdom
    United KingdomBritish,Italian177507190001
    MURRAY, Stephen Roy
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    Psg Capitol One
    England
    Director
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    Psg Capitol One
    England
    EnglandBritish253595140001
    PARK, Ronald Gavin
    Manor House
    Hermand Estate
    EH55 8QZ West Calder
    West Lothian
    Director
    Manor House
    Hermand Estate
    EH55 8QZ West Calder
    West Lothian
    ScotlandBritish41565040003
    PILLEY, Mervyn Howard
    5 Parkins Close
    Colliers End
    SG11 1ED Ware
    Hertfordshire
    Director
    5 Parkins Close
    Colliers End
    SG11 1ED Ware
    Hertfordshire
    United KingdomBritish70580590001
    SHERWOOD ROGERS, James Stephen Gustav
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    EnglandBritish155196170001
    SHERWOOD ROGERS, James
    Fairmile
    RG9 6AB Henley-On-Thames
    The Smith Centre
    Oxfordshire
    Director
    Fairmile
    RG9 6AB Henley-On-Thames
    The Smith Centre
    Oxfordshire
    United KingdomBritish147191130001
    THOROGOOD, Alan Brian
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    England
    United KingdomBritish48140820002
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    Director
    2 Cathedral Road
    CF11 9LJ Cardiff
    60259830001

    Who are the persons with significant control of COPSO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Stephen Gustav Sherwood Rogers
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Mar 15, 2018
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for COPSO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2022The 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, 2017Mar 15, 2018The 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