COOPER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COOPER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10121998

Incorporation date

13/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Midwich Limited, Vinces Road, Diss IP22 4YTCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon04/03/2026
Appointment of Mr Adam Thomas Councell as a director on 2026-03-02
dot icon04/03/2026
Termination of appointment of Stephen Lamb as a director on 2026-02-27
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon31/01/2025
Registration of charge 101219980004, created on 2025-01-31
dot icon22/01/2025
Resolutions
dot icon21/01/2025
Memorandum and Articles of Association
dot icon25/10/2024
Cessation of Timothy Goodson as a person with significant control on 2024-10-24
dot icon25/10/2024
Change of details for Midwich Limited as a person with significant control on 2024-10-24
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon08/03/2022
Notification of Timothy Goodson as a person with significant control on 2022-01-10
dot icon27/01/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon26/01/2022
Particulars of variation of rights attached to shares
dot icon26/01/2022
Change of share class name or designation
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon24/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Resolutions
dot icon20/01/2022
Registered office address changed from Unit 3 Vanguard Way Cardiff CF24 5PG Wales to C/O Midwich Limited Vinces Road Diss IP22 4YT on 2022-01-20
dot icon20/01/2022
Appointment of Mr Stephen Lamb as a director on 2022-01-10
dot icon20/01/2022
Appointment of Mr Mark Daniel Lowe as a director on 2022-01-10
dot icon20/01/2022
Appointment of Mr Stephen Barry Fenby as a director on 2022-01-10
dot icon20/01/2022
Notification of Midwich Limited as a person with significant control on 2022-01-10
dot icon20/01/2022
Cessation of Timothy Goodson as a person with significant control on 2022-01-10
dot icon05/01/2022
Change of details for Mr Timothy Goodson as a person with significant control on 2016-06-20
dot icon05/01/2022
Registered office address changed from Unit 3 Vanguard Way Cardiff Cardiff CF24 5PG Wales to Unit 3 Vanguard Way Cardiff CF24 5PG on 2022-01-05
dot icon26/06/2021
Group of companies' accounts made up to 2020-10-31
dot icon22/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/11/2020
Auditor's resignation
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon04/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon24/06/2019
Cancellation of shares. Statement of capital on 2019-04-29
dot icon07/06/2019
Purchase of own shares.
dot icon21/03/2019
Group of companies' accounts made up to 2018-10-31
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon23/01/2019
Termination of appointment of Scott Douglas as a director on 2018-10-18
dot icon23/11/2018
Cancellation of shares. Statement of capital on 2018-10-18
dot icon23/11/2018
Resolutions
dot icon23/11/2018
Purchase of own shares.
dot icon30/10/2018
Registered office address changed from Unit 3 Neptune House Vanguard Way Cardiff CF24 5PG to Unit 3 Vanguard Way Cardiff Cardiff CF24 5PG on 2018-10-30
dot icon03/05/2018
Group of companies' accounts made up to 2017-10-31
dot icon06/04/2018
Change of details for Mr Timothy Goodson as a person with significant control on 2018-03-29
dot icon06/04/2018
Director's details changed for Mr Timothy Goodson on 2018-03-29
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon02/11/2017
Director's details changed for Mr Gavin Francis Dunleavy on 2016-07-01
dot icon01/11/2017
Director's details changed for Mr Scott Douglas on 2017-10-01
dot icon13/09/2017
Group of companies' accounts made up to 2016-10-31
dot icon07/04/2017
Second filing of Confirmation Statement dated 23/02/2017
dot icon17/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon19/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-10-31
dot icon07/12/2016
Registration of charge 101219980002, created on 2016-12-05
dot icon07/12/2016
Registration of charge 101219980003, created on 2016-12-05
dot icon25/07/2016
Registered office address changed from C/O Greenaway Scott the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to Unit 3 Neptune House Vanguard Way Cardiff CF24 5PG on 2016-07-25
dot icon30/06/2016
Resolutions
dot icon30/06/2016
Resolutions
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon29/06/2016
Registration of charge 101219980001, created on 2016-06-20
dot icon28/06/2016
Resolutions
dot icon28/06/2016
Resolutions
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon27/06/2016
Sub-division of shares on 2016-06-20
dot icon21/06/2016
Appointment of Mr Scott Douglas as a director on 2016-06-20
dot icon21/06/2016
Appointment of Mr Gavin Francis Dunleavy as a director on 2016-06-20
dot icon13/04/2016
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
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
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
Councell, Adam Thomas
Director
02/03/2026 - Present
219
Dunleavy, Gavin Francis
Director
20/06/2016 - Present
1
Lowe, Mark Daniel
Director
10/01/2022 - Present
3
Goodson, Timothy
Director
13/04/2016 - Present
12
Fenby, Stephen Barry
Director
10/01/2022 - Present
34

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 PROJECTS LIMITED

COOPER PROJECTS LIMITED is an(a) Active company incorporated on 13/04/2016 with the registered office located at C/O Midwich Limited, Vinces Road, Diss IP22 4YT. There are currently 5 active directors 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 PROJECTS LIMITED?

toggle

COOPER PROJECTS LIMITED is currently Active. It was registered on 13/04/2016 .

Where is COOPER PROJECTS LIMITED located?

toggle

COOPER PROJECTS LIMITED is registered at C/O Midwich Limited, Vinces Road, Diss IP22 4YT.

What does COOPER PROJECTS LIMITED do?

toggle

COOPER PROJECTS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for COOPER PROJECTS LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Adam Thomas Councell as a director on 2026-03-02.