COOPAH LIMITED

Register to unlock more data on OkredoRegister

COOPAH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12602120

Incorporation date

14/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Marathon House, 190 Great Dover St, London SE1 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2020)
dot icon23/05/2025
Cessation of Peter Charles Cooper as a person with significant control on 2024-11-22
dot icon23/05/2025
Cessation of Paul Fitzroy Henry as a person with significant control on 2024-11-22
dot icon23/05/2025
Cessation of Daniel Michael Davison Strang as a person with significant control on 2024-11-22
dot icon23/05/2025
Director's details changed for Mr Peter Charles Cooper on 2024-05-23
dot icon22/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-05-31
dot icon20/05/2025
Statement of capital following an allotment of shares on 2024-05-31
dot icon19/05/2025
Micro company accounts made up to 2024-05-31
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon29/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Appointment of Mr Jonathan Charles Ian Heilbron as a director on 2024-11-08
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon15/11/2024
Change of share class name or designation
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon18/06/2024
Micro company accounts made up to 2023-05-31
dot icon14/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-05
dot icon30/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon28/05/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Marathon House 190 Great Dover St London SE1 4YB on 2024-05-28
dot icon28/05/2024
Change of details for Peter Charles Cooper as a person with significant control on 2023-05-14
dot icon28/05/2024
Director's details changed for Mr Peter Charles Cooper on 2023-07-01
dot icon28/05/2024
Director's details changed for Mr Paul Fitzroy Henry on 2023-07-01
dot icon28/05/2024
Change of details for Peter Charles Cooper as a person with significant control on 2023-07-01
dot icon28/05/2024
Director's details changed for Mr Daniel Michael Davison Strang on 2024-05-28
dot icon28/05/2024
Notification of Paul Fitzroy Henry as a person with significant control on 2023-05-14
dot icon28/05/2024
Notification of Daniel Michael Davison Strang as a person with significant control on 2023-05-14
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-04
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-04-13
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon16/04/2024
Resolutions
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon12/09/2023
Director's details changed
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-14
dot icon08/06/2023
Termination of appointment of Rf Secretaries Limited as a secretary on 2023-06-08
dot icon26/05/2023
Cessation of Paul Fitzroy Henry as a person with significant control on 2022-05-14
dot icon26/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon18/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Resolutions
dot icon23/02/2023
Resolutions
dot icon31/01/2023
Statement of capital following an allotment of shares on 2022-12-12
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-13
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-13
dot icon01/11/2022
Micro company accounts made up to 2022-05-31
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon25/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon09/02/2022
Termination of appointment of Pauline Felicitas Gray as a secretary on 2022-02-01
dot icon09/02/2022
Appointment of Mr Paul Fitzroy Henry as a secretary on 2022-02-01
dot icon09/02/2022
Appointment of Mr Daniel Strang as a director on 2022-02-07
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon29/10/2021
Resolutions
dot icon15/07/2021
Sub-division of shares on 2021-07-02
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon24/03/2021
Appointment of Mrs Pauline Felicitas Gray as a secretary on 2021-01-01
dot icon27/05/2020
Appointment of Rf Secretaries Limited as a secretary on 2020-05-27
dot icon14/05/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.32K
-
0.00
-
-
2022
4
108.58K
-
0.00
-
-
2022
4
108.58K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

108.58K £Ascended2.41K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RF SECRETARIES LIMITED
Corporate Secretary
27/05/2020 - 08/06/2023
3786
Heilbron, Jonathan Charles Ian
Director
08/11/2024 - Present
13
Henry, Paul Fitzroy
Director
14/05/2020 - Present
2
Strang, Daniel Michael Davison
Director
07/02/2022 - Present
6
Cooper, Peter Charles
Director
14/05/2020 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COOPAH LIMITED

COOPAH LIMITED is an(a) Active company incorporated on 14/05/2020 with the registered office located at Marathon House, 190 Great Dover St, London SE1 4YB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPAH LIMITED?

toggle

COOPAH LIMITED is currently Active. It was registered on 14/05/2020 .

Where is COOPAH LIMITED located?

toggle

COOPAH LIMITED is registered at Marathon House, 190 Great Dover St, London SE1 4YB.

What does COOPAH LIMITED do?

toggle

COOPAH LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does COOPAH LIMITED have?

toggle

COOPAH LIMITED had 4 employees in 2022.

What is the latest filing for COOPAH LIMITED?

toggle

The latest filing was on 23/05/2025: Cessation of Peter Charles Cooper as a person with significant control on 2024-11-22.