COOPER AND COOPER INVESTMENTS LTD

Register to unlock more data on OkredoRegister

COOPER AND COOPER INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13210892

Incorporation date

18/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Albany Road, Weymouth, Dorset DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2021)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon04/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon04/02/2026
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF England to 14a Albany Road Weymouth Dorset DT4 9th on 2026-02-04
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon12/09/2025
Change of details for Mr James Stephen Cooper as a person with significant control on 2025-08-20
dot icon12/09/2025
Director's details changed for Mr James Stephen Cooper on 2025-08-20
dot icon20/08/2025
Registered office address changed from 310-312 Charminster Road Bournemouth Dorset BH8 9RT England to 10 Bridge Street Christchurch Dorset BH23 1EF on 2025-08-20
dot icon28/03/2025
Micro company accounts made up to 2024-02-28
dot icon25/03/2025
Confirmation statement made on 2025-02-19 with updates
dot icon15/04/2024
Appointment of Mr James Stephen Cooper as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of James Stephen Cooper as a director on 2024-04-15
dot icon03/04/2024
Change of details for Mr James Cooper as a person with significant control on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr James Stephen Cooper on 2024-04-03
dot icon02/04/2024
Withdrawal of the members' register information from the public register
dot icon02/04/2024
Members register information at 2024-04-02 on withdrawal from the public register
dot icon02/04/2024
Directors' register information at 2024-04-02 on withdrawal from the public register
dot icon02/04/2024
Withdrawal of the directors' register information from the public register
dot icon02/04/2024
Persons' with significant control register information at 2024-04-02 on withdrawal from the public register
dot icon02/04/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon02/04/2024
Withdrawal of the directors' residential address register information from the public register
dot icon02/04/2024
Director's details changed for Mr James Stephen Cooper on 2024-04-02
dot icon02/04/2024
Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 310-312 Charminster Road Bournemouth Dorset BH8 9RT on 2024-04-02
dot icon02/04/2024
Change of details for Mr James Cooper as a person with significant control on 2024-04-02
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon19/12/2023
Registration of charge 132108920002, created on 2023-12-04
dot icon26/09/2023
Termination of appointment of Sophie Annabel Cooper as a director on 2023-08-01
dot icon25/09/2023
Cessation of Sophie Annabel Cooper as a person with significant control on 2023-08-01
dot icon25/09/2023
Change of details for Mr James Cooper as a person with significant control on 2023-08-01
dot icon26/07/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon19/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon01/04/2021
Registration of charge 132108920001, created on 2021-03-29
dot icon24/02/2021
Notification of Sophie Annabel Cooper as a person with significant control on 2021-02-18
dot icon24/02/2021
Notification of James Stephen Cooper as a person with significant control on 2021-02-18
dot icon24/02/2021
Withdrawal of a person with significant control statement on 2021-02-24
dot icon18/02/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+1.00 % *

* during past year

Cash in Bank

£101.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
100.00
-
2023
1
709.00
-
0.00
101.00
-
2023
1
709.00
-
0.00
101.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

709.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.00 £Ascended1.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sophie Annabel Cooper
Director
18/02/2021 - 01/08/2023
5
Cooper, James Stephen
Director
18/02/2021 - 15/04/2024
13
Cooper, James Stephen
Director
15/04/2024 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER AND COOPER INVESTMENTS LTD

COOPER AND COOPER INVESTMENTS LTD is an(a) Active company incorporated on 18/02/2021 with the registered office located at 14a Albany Road, Weymouth, Dorset DT4 9TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER AND COOPER INVESTMENTS LTD?

toggle

COOPER AND COOPER INVESTMENTS LTD is currently Active. It was registered on 18/02/2021 .

Where is COOPER AND COOPER INVESTMENTS LTD located?

toggle

COOPER AND COOPER INVESTMENTS LTD is registered at 14a Albany Road, Weymouth, Dorset DT4 9TH.

What does COOPER AND COOPER INVESTMENTS LTD do?

toggle

COOPER AND COOPER INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COOPER AND COOPER INVESTMENTS LTD have?

toggle

COOPER AND COOPER INVESTMENTS LTD had 1 employees in 2023.

What is the latest filing for COOPER AND COOPER INVESTMENTS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with updates.