COOPER COMMERCIAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COOPER COMMERCIAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08799503

Incorporation date

03/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Floor, Room 1 Upper Floor, Room 1, 53 Broughton Lane, Manchester M8 9UECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon20/01/2026
Notification of Maria Fernanda Fuertes Mite as a person with significant control on 2025-02-10
dot icon20/01/2026
Cessation of Suhail Aslam Atcha as a person with significant control on 2025-02-12
dot icon20/01/2026
Appointment of Miss Maria Fernanda Fuertes Mite as a director on 2025-02-10
dot icon20/01/2026
Termination of appointment of Akhtar Aslam Atcha as a director on 2025-02-12
dot icon20/01/2026
Termination of appointment of Suhail Aslam Atcha as a director on 2025-02-12
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Appointment of Mr Akhtar Aslam Atcha as a director on 2023-06-06
dot icon06/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon21/10/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Registered office address changed from Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ United Kingdom to Upper Floor, Room 1 Upper Floor, Room 1 53 Broughton Lane Manchester M8 9UE on 2022-06-14
dot icon14/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon16/08/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Registered office address changed from 5th Floor, St James House Pendleton Way Salford M6 5FW England to Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 2021-03-03
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon18/12/2019
Resolutions
dot icon30/10/2019
Withdrawal of a person with significant control statement on 2019-10-30
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon26/03/2019
Appointment of Mr Suhail Atcha as a director on 2019-03-20
dot icon26/03/2019
Termination of appointment of Andrew Halligan as a director on 2019-03-20
dot icon26/03/2019
Notification of Suhail Atcha as a person with significant control on 2019-03-20
dot icon26/03/2019
Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH to 5th Floor, St James House Pendleton Way Salford M6 5FW on 2019-03-26
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon07/02/2017
Resolutions
dot icon05/10/2016
Termination of appointment of Luke James White as a director on 2016-10-03
dot icon05/10/2016
Termination of appointment of Jovan Pavlicevic as a director on 2016-10-03
dot icon04/10/2016
Appointment of Mr Andrew Halligan as a director on 2016-10-03
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Jovan Pavlicevic on 2015-06-25
dot icon24/06/2015
Registered office address changed from 17F Clerkenwell Road London EC1M 5rd to 211 Business Design Centre 52 Upper Street Islington London N1 0QH on 2015-06-24
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/06/2014
Appointment of Mr Luke James White as a director
dot icon29/05/2014
Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 2014-05-29
dot icon23/05/2014
Registered office address changed from 17F Clerkenwell Road London EC1M 5RD England on 2014-05-23
dot icon03/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Atcha, Akhtar Aslam
Director
06/06/2023 - 12/02/2025
15
Halligan, Andrew
Director
03/10/2016 - 20/03/2019
8
Pavlicevic, Jovan
Director
03/12/2013 - 03/10/2016
6
Atcha, Suhail Aslam
Director
20/03/2019 - 12/02/2025
6
White, Luke James
Director
11/06/2014 - 03/10/2016
3

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 COMMERCIAL CONSULTANTS LIMITED

COOPER COMMERCIAL CONSULTANTS LIMITED is an(a) Active company incorporated on 03/12/2013 with the registered office located at Upper Floor, Room 1 Upper Floor, Room 1, 53 Broughton Lane, Manchester M8 9UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER COMMERCIAL CONSULTANTS LIMITED?

toggle

COOPER COMMERCIAL CONSULTANTS LIMITED is currently Active. It was registered on 03/12/2013 .

Where is COOPER COMMERCIAL CONSULTANTS LIMITED located?

toggle

COOPER COMMERCIAL CONSULTANTS LIMITED is registered at Upper Floor, Room 1 Upper Floor, Room 1, 53 Broughton Lane, Manchester M8 9UE.

What does COOPER COMMERCIAL CONSULTANTS LIMITED do?

toggle

COOPER COMMERCIAL CONSULTANTS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for COOPER COMMERCIAL CONSULTANTS LIMITED?

toggle

The latest filing was on 20/01/2026: Notification of Maria Fernanda Fuertes Mite as a person with significant control on 2025-02-10.