COOPER HATHAWAY LIMITED

Register to unlock more data on OkredoRegister

COOPER HATHAWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465818

Incorporation date

20/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/10/2025
Change of details for Mr David Alan Irwin Cooper as a person with significant control on 2025-10-15
dot icon17/10/2025
Change of details for Mr Simon Charles Hathaway as a person with significant control on 2025-10-15
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon16/10/2025
Appointment of Mr Simon Charles Hathaway as a director on 2025-10-01
dot icon16/10/2025
Director's details changed for Mr David Alan Irwin Cooper on 2025-10-01
dot icon16/10/2025
Registered office address changed from Cooper Hathaway Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Cooper Hathaway Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2025-10-16
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon14/08/2025
Registered office address changed from PO Box 4385 04465818 - Companies House Default Address Cardiff CF14 8LH to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2025-08-14
dot icon14/08/2025
Director's details changed for Mr David Alan Irwin Cooper on 2025-07-26
dot icon14/08/2025
Change of details for Mr David Alan Irwin Cooper as a person with significant control on 2025-07-26
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/06/2025
Registered office address changed to PO Box 4385, 04465818 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-17
dot icon17/06/2025
Address of officer Mr David Alan Irwin Cooper changed to 04465818 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-17
dot icon17/06/2025
Address of person with significant control Mr David Alan Irwin Cooper changed to 04465818 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-17
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2024-06-30 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/06/2023
Change of details for Mr Simon Charles Hathaway as a person with significant control on 2023-06-21
dot icon29/06/2023
Notification of David Alan Irwin Cooper as a person with significant control on 2023-06-21
dot icon29/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/06/2023
Appointment of Mr David Alan Irwin Cooper as a director on 2023-05-22
dot icon06/06/2023
Termination of appointment of Simon Charles Hathaway as a director on 2023-05-22
dot icon17/02/2023
Registered office address changed from , 3000 C/O Sch Consultancy Limited, 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, United Kingdom to Maple House C/O Sch Consultancy Limited High Street Potters Bar Hertfordshire EN6 5BS on 2023-02-17
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/06/2019
Registered office address changed from , Alexander House 21 Station Approach, Virginia Water, Surrey, GU25 4DW to Maple House C/O Sch Consultancy Limited High Street Potters Bar Hertfordshire EN6 5BS on 2019-06-27
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon03/07/2017
Notification of Simon Charles Hathaway as a person with significant control on 2016-06-21
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Registered office address changed from , the Ground Floor Suite G1, Buckingham Court, 78 Buckingham Gate, London, SW1E 6PE on 2014-07-08
dot icon08/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/09/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Previous accounting period extended from 2010-10-31 to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon03/05/2011
Termination of appointment of David Cooper as a director
dot icon03/05/2011
Termination of appointment of David Cooper as a secretary
dot icon06/09/2010
Director's details changed for Mr Simon Charles Hathaway on 2010-07-01
dot icon06/09/2010
Director's details changed for Mr David Alan Irwin Cooper on 2010-07-01
dot icon06/09/2010
Secretary's details changed for David Alan Irwin Cooper on 2010-07-01
dot icon26/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/07/2009
Return made up to 20/06/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/07/2008
Return made up to 20/06/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/08/2006
Return made up to 20/06/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/08/2005
Return made up to 20/06/05; full list of members
dot icon19/08/2004
Return made up to 20/06/04; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon13/07/2004
Registered office changed on 13/07/04 from:\rooms 405-410 radnor house, 93-97 regent street, london, W1B 4ES
dot icon23/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon23/04/2004
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon26/07/2003
Return made up to 20/06/03; full list of members
dot icon28/06/2002
Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Registered office changed on 27/06/02 from:\280 gray's inn road, london, WC1X 8EB
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon27/06/2002
New director appointed
dot icon20/06/2002
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
30/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.92K
-
0.00
-
-
2022
0
21.92K
-
0.00
-
-
2022
0
21.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.92K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, Simon Charles
Director
20/06/2002 - 22/05/2023
23
Hathaway, Simon Charles
Director
01/10/2025 - Present
23
Cooper, David Alan Irwin
Director
22/05/2023 - Present
16
Cooper, David Alan Irwin
Director
20/06/2002 - 30/04/2011
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOPER HATHAWAY LIMITED

COOPER HATHAWAY LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at C/O Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. 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 HATHAWAY LIMITED?

toggle

COOPER HATHAWAY LIMITED is currently Active. It was registered on 20/06/2002 .

Where is COOPER HATHAWAY LIMITED located?

toggle

COOPER HATHAWAY LIMITED is registered at C/O Cooper Hathaway Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does COOPER HATHAWAY LIMITED do?

toggle

COOPER HATHAWAY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for COOPER HATHAWAY LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.