COOPER SIMMS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

COOPER SIMMS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02799593

Incorporation date

15/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2 Fortescue Drive 2 Fortescue Drive, Chesterton, Bicester OX26 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1993)
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon10/01/2026
Registered office address changed from No 1 Business Centre Alvin Street 1-11 Alvin Street Gloucester GL1 3EJ England to 2 Fortescue Drive 2 Fortescue Drive Chesterton Bicester OX26 1UT on 2026-01-10
dot icon22/08/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon29/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/03/2022
Register inspection address has been changed from Holly Cottage Blakemere Lane Norley Frodsham WA6 6NR England to 54 Railway Road Adlington Chorley PR6 9RB
dot icon23/06/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Registered office address changed from Holly Cottage Blakemere Lane Norley Frodsham WA6 6NR England to No 1 Business Centre Alvin Street 1-11 Alvin Street Gloucester GL1 3EJ on 2021-05-19
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/03/2016
Register inspection address has been changed from 75 Main Street Cottesmore Oakham Rutland LE15 7DH England to Holly Cottage Blakemere Lane Norley Frodsham WA6 6NR
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Registered office address changed from Verdley House 6 Mead Lane Thurlestone Devon TQ7 3PB to Holly Cottage Blakemere Lane Norley Frodsham WA6 6NR on 2015-06-26
dot icon05/06/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon30/05/2012
Register(s) moved to registered inspection location
dot icon29/05/2012
Termination of appointment of Madeleine Simms as a secretary
dot icon29/05/2012
Director's details changed for Keith John Cooper on 2011-04-30
dot icon29/05/2012
Appointment of Mr Keith John Cooper as a secretary
dot icon29/05/2012
Termination of appointment of Madeleine Simms as a director
dot icon29/05/2012
Register inspection address has been changed
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon26/03/2010
Director's details changed for Keith John Cooper on 2010-03-26
dot icon26/03/2010
Director's details changed for Madeleine Margaret Simms on 2010-03-26
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 15/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 15/03/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 15/03/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 15/03/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 15/03/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 15/03/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 15/03/01; full list of members
dot icon08/05/2001
Registered office changed on 08/05/01 from: 73 main street cottesmore oakham leicestershire LE15 7DH
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Ad 01/04/99--------- £ si 1@1
dot icon06/04/2000
Return made up to 15/03/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
Registered office changed on 14/07/99 from: birchfield house great brington northamptonshire NN4 hz
dot icon15/04/1999
Return made up to 15/03/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 15/03/98; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Return made up to 15/03/97; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Conve 12/09/96
dot icon19/09/1996
Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3
dot icon10/04/1996
Return made up to 15/03/96; no change of members
dot icon10/04/1996
New director appointed
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 15/03/95; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon22/03/1994
Return made up to 15/03/94; full list of members
dot icon18/11/1993
Secretary resigned;director resigned;new director appointed
dot icon18/11/1993
New secretary appointed;director resigned;new director appointed
dot icon18/11/1993
Registered office changed on 18/11/93 from: 10 newhall street brimingham B3 3LX
dot icon18/11/1993
Accounting reference date notified as 31/03
dot icon18/11/1993
Resolutions
dot icon15/03/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£49,036.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.49K
-
0.00
-
-
2023
0
2.77K
-
3.78K
-
-
2024
0
323.00
-
0.00
49.04K
-
2024
0
323.00
-
0.00
49.04K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

323.00 £Descended-88.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

49.04K £Ascended- *

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
Cooper, Keith John
Director
15/03/1993 - Present
-

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 SIMMS ASSOCIATES LIMITED

COOPER SIMMS ASSOCIATES LIMITED is an(a) Active company incorporated on 15/03/1993 with the registered office located at 2 Fortescue Drive 2 Fortescue Drive, Chesterton, Bicester OX26 1UT. There is currently 1 active director 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 SIMMS ASSOCIATES LIMITED?

toggle

COOPER SIMMS ASSOCIATES LIMITED is currently Active. It was registered on 15/03/1993 .

Where is COOPER SIMMS ASSOCIATES LIMITED located?

toggle

COOPER SIMMS ASSOCIATES LIMITED is registered at 2 Fortescue Drive 2 Fortescue Drive, Chesterton, Bicester OX26 1UT.

What does COOPER SIMMS ASSOCIATES LIMITED do?

toggle

COOPER SIMMS ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COOPER SIMMS ASSOCIATES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-15 with no updates.