CO PROM LIMITED

Register to unlock more data on OkredoRegister

CO PROM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04853557

Incorporation date

01/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

21/23 Algitha Road, Skegness PE25 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon21/10/2024
Satisfaction of charge 2 in full
dot icon21/10/2024
Satisfaction of charge 048535570004 in full
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon14/04/2023
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to 21/23 Algitha Road Skegness PE25 2AG on 2023-04-14
dot icon13/04/2023
Termination of appointment of Stephen Rowley Matthews as a secretary on 2023-04-06
dot icon13/04/2023
Termination of appointment of Jacqueline Louise Matthews as a director on 2023-04-06
dot icon13/04/2023
Termination of appointment of Stephen Rowley Matthews as a director on 2023-04-06
dot icon13/04/2023
Appointment of Mr Christopher James Powell as a director on 2023-04-06
dot icon13/04/2023
Appointment of Mrs Nicola Louise Powell as a director on 2023-04-06
dot icon13/04/2023
Cessation of Stephen Rowley Matthews as a person with significant control on 2023-04-06
dot icon13/04/2023
Cessation of Jacqueline Louise Matthews as a person with significant control on 2023-04-06
dot icon13/04/2023
Notification of Cfc Leisure Ltd as a person with significant control on 2023-04-06
dot icon22/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/05/2021
Satisfaction of charge 3 in full
dot icon15/03/2021
Registration of charge 048535570004, created on 2021-03-15
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/12/2020
Registered office address changed from 198 London Road Portsmouth Hants PO2 9JE to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 2020-12-01
dot icon18/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/08/2015
Director's details changed for Stephen Rowley Matthews on 2015-01-02
dot icon06/08/2015
Secretary's details changed for Stephen Rowley Matthews on 2015-01-02
dot icon06/08/2015
Director's details changed for Jacqueline Louise Matthews on 2015-01-02
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jacqueline Louise Matthews on 2010-08-01
dot icon05/08/2010
Director's details changed for Stephen Rowley Matthews on 2010-08-01
dot icon18/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 191 shirley road shirley southampton hampshire SO15 3FG
dot icon04/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon01/09/2007
Return made up to 01/08/07; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: funtington down house hares lane funtington chichester west sussex PO18 9DL
dot icon21/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 01/08/06; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/07/2005
Return made up to 01/08/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Return made up to 01/08/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Registered office changed on 25/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon01/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.76K
-
0.00
-
-
2022
2
3.50K
-
501.07K
9.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Rowley Matthews
Director
01/08/2003 - 06/04/2023
-
Powell, Christopher James
Director
06/04/2023 - Present
7
Matthews, Stephen Rowley
Secretary
01/08/2003 - 06/04/2023
-
Powell, Nicola Louise
Director
06/04/2023 - Present
6
Mrs Jacqueline Louise Matthews
Director
01/08/2003 - 06/04/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO PROM LIMITED

CO PROM LIMITED is an(a) Active company incorporated on 01/08/2003 with the registered office located at 21/23 Algitha Road, Skegness PE25 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO PROM LIMITED?

toggle

CO PROM LIMITED is currently Active. It was registered on 01/08/2003 .

Where is CO PROM LIMITED located?

toggle

CO PROM LIMITED is registered at 21/23 Algitha Road, Skegness PE25 2AG.

What does CO PROM LIMITED do?

toggle

CO PROM LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CO PROM LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.