COOPER REED LTD

Register to unlock more data on OkredoRegister

COOPER REED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06881561

Incorporation date

20/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Dewberry Grove, Clanfield, Waterlooville PO8 0WNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon22/09/2025
Micro company accounts made up to 2025-04-30
dot icon22/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-04-30
dot icon19/06/2024
Director's details changed for Mrs Diane Mcgrill on 2024-06-19
dot icon18/06/2024
Confirmation statement made on 2024-04-20 with updates
dot icon18/06/2024
Registered office address changed from 2 Kings Court Harwood Road Horsham RH13 5UR United Kingdom to 5 Dewberry Grove Clanfield Waterlooville PO8 0WN on 2024-06-18
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon13/04/2022
Registered office address changed from Lintot House 20 Fairbank Road, Southwater West Sussex RH13 9LA to 2 Kings Court Harwood Road Horsham RH13 5UR on 2022-04-13
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon13/01/2021
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/05/2020
Resolutions
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon22/11/2019
Micro company accounts made up to 2019-04-30
dot icon19/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon30/07/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-04-30
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon21/07/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/07/2017
Notification of Diane Mcgrill as a person with significant control on 2016-04-06
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon07/05/2013
Registered office address changed from Miller Robinson & Company Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT on 2013-05-07
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon16/08/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon06/06/2011
Director's details changed for Miss Diane Best on 2011-05-23
dot icon09/03/2011
Registered office address changed from 10 West Street Titchfield Fareham Hampshire PO14 4DH on 2011-03-09
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2010
Compulsory strike-off action has been discontinued
dot icon13/08/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon20/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
1
6.49K
-
0.00
-
-
2022
1
9.84K
-
0.00
-
-
2022
1
9.84K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.84K £Ascended51.58 % *

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
Mcgrill, Diane
Director
20/04/2009 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOPER REED LTD

COOPER REED LTD is an(a) Active company incorporated on 20/04/2009 with the registered office located at 5 Dewberry Grove, Clanfield, Waterlooville PO8 0WN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER REED LTD?

toggle

COOPER REED LTD is currently Active. It was registered on 20/04/2009 .

Where is COOPER REED LTD located?

toggle

COOPER REED LTD is registered at 5 Dewberry Grove, Clanfield, Waterlooville PO8 0WN.

What does COOPER REED LTD do?

toggle

COOPER REED LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COOPER REED LTD have?

toggle

COOPER REED LTD had 1 employees in 2022.

What is the latest filing for COOPER REED LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with updates.