COOPER CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COOPER CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03087921

Incorporation date

04/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-24
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor 32 West Street Brighton East Sussex BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Declaration of solvency
dot icon06/11/2024
Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Suite 2 2nd Floor 32 West Street Brighton East Sussex BN1 2RT on 2024-11-06
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon12/07/2021
Secretary's details changed for Stella Rose Bagnall on 2021-07-12
dot icon04/02/2021
Micro company accounts made up to 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon24/07/2014
Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW to Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2014-07-24
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mrs Samantha Bagnall on 2012-07-19
dot icon10/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon07/09/2010
Registered office address changed from Tenbury Consultancy Limited Brenchley Mews School Road Charing Ashford Kent TN27 0JW on 2010-09-07
dot icon06/09/2010
Director's details changed for Samantha Bagnall on 2009-10-01
dot icon11/08/2010
Registered office address changed from Copse Mead Scarletts Lane Kiln Green Reading Berkshire RG10 9XD on 2010-08-11
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from c/o thain osborne & co 47A london road sevenoaks kent TN13 1AR
dot icon19/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/07/2007
Return made up to 18/07/07; no change of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 18/07/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 18/07/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 18/07/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon19/08/2003
Return made up to 04/08/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon29/07/2002
Return made up to 04/08/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 04/08/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon02/10/2000
Return made up to 04/08/00; full list of members
dot icon22/12/1999
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1999-06-30
dot icon16/08/1999
Return made up to 04/08/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon14/08/1998
Return made up to 04/08/98; full list of members
dot icon18/04/1998
Full accounts made up to 1997-06-30
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
New secretary appointed
dot icon12/08/1997
Return made up to 04/08/97; full list of members
dot icon15/05/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-06-30
dot icon15/08/1996
Return made up to 04/08/96; full list of members
dot icon22/09/1995
Registered office changed on 22/09/95 from: c/o baker tomlinson marlow house halstead lane knockholty sevenoaks kent TN14 7EP
dot icon07/09/1995
Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1995
Accounting reference date notified as 30/06
dot icon25/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1995
Registered office changed on 24/08/95 from: classic house 174/180 old street london EC1V 9BP
dot icon22/08/1995
Certificate of change of name
dot icon04/08/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
731.57K
-
0.00
-
-
2022
2
718.34K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagnall, Samantha Ann
Director
24/04/1997 - Present
4

Persons with Significant Control

1
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 CONSULTANCY LIMITED

COOPER CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 04/08/1995 with the registered office located at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE. 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 CONSULTANCY LIMITED?

toggle

COOPER CONSULTANCY LIMITED is currently Liquidation. It was registered on 04/08/1995 .

Where is COOPER CONSULTANCY LIMITED located?

toggle

COOPER CONSULTANCY LIMITED is registered at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE.

What does COOPER CONSULTANCY LIMITED do?

toggle

COOPER CONSULTANCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COOPER CONSULTANCY LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-24.