COOPER COLLECTIVE LTD

Register to unlock more data on OkredoRegister

COOPER COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11991251

Incorporation date

13/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2019)
dot icon18/12/2025
Statement of affairs
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon18/12/2025
Registered office address changed from 10 Western Road Romford Essex RM1 3JT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-12-18
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon06/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-05-31
dot icon03/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon13/07/2023
Change of details for a person with significant control
dot icon12/07/2023
Director's details changed for Mr Martin Howard Tudor Brown on 2023-07-12
dot icon12/07/2023
Director's details changed for Ms Joanna Ariadne Kotas on 2023-07-12
dot icon12/07/2023
Change of details for Mr Martin Howard Tudor Brown as a person with significant control on 2023-07-12
dot icon12/07/2023
Change of details for Ms Joanna Ariadne Kotas as a person with significant control on 2023-07-12
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon09/06/2022
Change of details for Ms Joanna Ariadne Kotas as a person with significant control on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr Martin Howard Tudor Brown on 2022-06-09
dot icon09/06/2022
Change of details for Mr Martin Howard Tudor Brown as a person with significant control on 2022-06-09
dot icon09/06/2022
Director's details changed for Ms Joanna Ariadne Kotas on 2022-06-09
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon29/10/2021
Termination of appointment of Ricky Ronnie Jeffery as a director on 2021-10-19
dot icon29/10/2021
Director's details changed for Mr Martin Howard Tudor Brown on 2021-10-29
dot icon29/10/2021
Director's details changed for Ms Joanna Ariadne Kotas on 2021-10-29
dot icon29/10/2021
Change of details for Ms Joanna Ariadne Kotas as a person with significant control on 2021-10-29
dot icon29/10/2021
Cessation of Ricky Ronnie Jeffery as a person with significant control on 2021-10-19
dot icon29/10/2021
Change of details for Mr Martin Howard Tudor Brown as a person with significant control on 2021-10-29
dot icon13/05/2021
Micro company accounts made up to 2020-05-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon26/08/2020
Director's details changed for Mr Martin Howard Tudor Brown on 2020-08-26
dot icon26/08/2020
Director's details changed for Ms Joanna Ariadne Kotas on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Ricky Ronnie Jeffery on 2020-08-26
dot icon26/08/2020
Registered office address changed from 13 Aubrey Road London E17 4SL United Kingdom to 10 Western Road Romford Essex RM1 3JT on 2020-08-26
dot icon01/07/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon13/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.97K
-
0.00
-
-
2022
0
39.20K
-
0.00
-
-
2022
0
39.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.20K £Ascended391.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Brown, Martin Howard Tudor
Director
13/05/2019 - Present
3
Kotas, Joanna Ariadne
Director
13/05/2019 - Present
3
Jeffery, Ricky Ronnie
Director
13/05/2019 - 19/10/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER COLLECTIVE LTD

COOPER COLLECTIVE LTD is an(a) Liquidation company incorporated on 13/05/2019 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER COLLECTIVE LTD?

toggle

COOPER COLLECTIVE LTD is currently Liquidation. It was registered on 13/05/2019 .

Where is COOPER COLLECTIVE LTD located?

toggle

COOPER COLLECTIVE LTD is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does COOPER COLLECTIVE LTD do?

toggle

COOPER COLLECTIVE LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for COOPER COLLECTIVE LTD?

toggle

The latest filing was on 18/12/2025: Statement of affairs.