COOPER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COOPER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05168547

Incorporation date

01/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon12/02/2026
Termination of appointment of Gavin Matthew Perkins as a director on 2026-02-11
dot icon12/02/2026
Appointment of Matthew James Peter Ryan as a director on 2026-02-11
dot icon15/01/2026
Termination of appointment of Ryan Christopher Brown as a director on 2026-01-15
dot icon27/10/2025
Statement by Directors
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Solvency Statement dated 22/10/25
dot icon27/10/2025
Statement of capital on 2025-10-27
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/05/2025
Second filing for the appointment of Carlo Marelli as a director
dot icon14/05/2025
Second filing for the appointment of Alexandra Jane Coleman as a director
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon30/01/2025
Appointment of Mr Ryan Christopher Brown as a director on 2025-01-29
dot icon21/11/2024
Director's details changed for Alexandra Jane Coleman on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Zachary Anton Gray on 2024-11-21
dot icon21/11/2024
Director's details changed for Gavin Matthew Perkins on 2024-11-21
dot icon21/11/2024
Director's details changed for Roy John Clark on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Adrian Colosso on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21
dot icon22/10/2024
Termination of appointment of Timothy John Chadwick as a director on 2024-10-21
dot icon11/10/2024
Appointment of Mr Carlo Domenico Marelli as a director on 2024-10-11
dot icon03/10/2024
Termination of appointment of Paul Mark Johnson as a director on 2024-09-30
dot icon30/09/2024
Appointment of Alexandra Jane Coleman as a director on 2024-09-27
dot icon30/09/2024
Appointment of Gavin Matthew Perkins as a director on 2024-09-27
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Joanne Payne as a director on 2024-09-13
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/07/2024
Change of share class name or designation
dot icon29/07/2024
Particulars of variation of rights attached to shares
dot icon29/07/2024
Memorandum and Articles of Association
dot icon20/05/2024
Appointment of Roy John Clark as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of David James Winkett as a director on 2024-05-08
dot icon20/03/2024
Termination of appointment of Steven Redgwell as a director on 2024-03-20
dot icon18/03/2024
Appointment of Mr Zachary Anton Gray as a director on 2024-03-18
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/03/2023
Appointment of Mrs Joanne Payne as a director on 2023-03-21
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon15/01/2023
Appointment of Mr David James Winkett as a director on 2023-01-16
dot icon03/01/2023
Termination of appointment of Fiona Andrews as a director on 2022-12-31
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2020-11-03
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Timothy Brooke Thom as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-06-30
dot icon30/06/2022
Appointment of Mr Adrian Colosso as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Stephen Paul Cooke as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Dean John Pipitone as a director on 2022-06-30
dot icon16/03/2022
Satisfaction of charge 051685470003 in full
dot icon16/03/2022
Satisfaction of charge 051685470002 in full
dot icon03/03/2022
Registration of charge 051685470004, created on 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/03/2021
Appointment of Mr Timothy Brooke Thom as a director on 2021-02-17
dot icon08/03/2021
Change of details for Pib Group Limited as a person with significant control on 2019-12-16
dot icon08/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon22/12/2020
Registration of charge 051685470003, created on 2020-12-17
dot icon24/11/2020
Termination of appointment of Peter Cooper as a director on 2020-11-18
dot icon24/11/2020
Termination of appointment of Barry Cooper as a director on 2020-11-18
dot icon05/11/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon27/07/2020
Appointment of Ms Fiona Andrews as a director on 2020-07-24
dot icon27/07/2020
Appointment of Mr Timothy John Chadwick as a director on 2020-07-24
dot icon16/07/2020
Appointment of Mr Steven Redgwell as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr Paul Mark Johnson as a director on 2020-07-08
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon15/04/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon25/03/2020
Registration of charge 051685470002, created on 2020-03-23
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon23/01/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon21/01/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon16/12/2019
Termination of appointment of Charlotte Cooper as a secretary on 2019-12-06
dot icon16/12/2019
Registered office address changed from 6 Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2019-12-16
dot icon16/12/2019
Notification of Pib Group Limited as a person with significant control on 2019-12-16
dot icon16/12/2019
Appointment of Mr Brendan James Mcmanus as a director on 2019-12-06
dot icon16/12/2019
Appointment of Mr Ryan Christopher Brown as a director on 2019-12-06
dot icon16/12/2019
Withdrawal of a person with significant control statement on 2019-12-16
dot icon16/12/2019
Termination of appointment of Charlotte Cooper as a director on 2019-12-06
dot icon13/12/2019
Termination of appointment of Tara Denise Cooper as a director on 2019-12-06
dot icon22/11/2019
Director's details changed for Dean John Pipitone on 2019-11-01
dot icon08/11/2019
Secretary's details changed for Charlotte Cooper on 2019-11-08
dot icon08/11/2019
Director's details changed for Peter Cooper on 2019-11-08
dot icon08/11/2019
Director's details changed for Tara Denise Cooper on 2019-11-08
dot icon08/11/2019
Director's details changed for Dean John Pipitone on 2019-11-08
dot icon08/11/2019
Director's details changed for Barry Cooper on 2019-11-08
dot icon08/11/2019
Director's details changed for Charlotte Cooper on 2019-11-08
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/07/2019
Statement of capital following an allotment of shares on 2015-09-29
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2019
Appointment of Mr Stephen Paul Cooke as a director on 2019-06-11
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/07/2017
Notification of a person with significant control statement
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/07/2017
Withdrawal of a person with significant control statement on 2017-07-12
dot icon20/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon06/07/2015
Director's details changed for Dean John Pipitone on 2015-05-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/07/2014
Registration of charge 051685470001, created on 2014-07-23
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-07
dot icon19/04/2013
Resolutions
dot icon20/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ on 2011-12-21
dot icon26/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/08/2010
Director's details changed for Peter Cooper on 2010-06-30
dot icon06/08/2010
Director's details changed for Tara Denise Cooper on 2010-06-30
dot icon05/08/2010
Director's details changed for Barry Cooper on 2010-06-30
dot icon05/08/2010
Director's details changed for Dean John Pipitone on 2010-06-30
dot icon05/08/2010
Director's details changed for Charlotte Cooper on 2010-06-30
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon13/01/2009
Director appointed dean john pipitone
dot icon30/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/07/2008
Return made up to 01/07/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 01/07/07; full list of members
dot icon26/06/2007
New director appointed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/07/2006
Return made up to 01/07/06; full list of members
dot icon10/02/2006
Ad 01/01/06--------- £ si 4900@1=4900 £ ic 100/5000
dot icon21/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon23/08/2005
Return made up to 01/07/05; full list of members
dot icon14/01/2005
Certificate of change of name
dot icon23/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon27/08/2004
Registered office changed on 27/08/04 from: 4 elizabeth way kenilworth coventry CV8 2QP
dot icon27/08/2004
Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned
dot icon01/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
06/12/2019 - 30/06/2022
125
Perkins, Gavin Matthew
Director
27/09/2024 - 11/02/2026
30
Redgwell, Steven
Director
15/07/2020 - 20/03/2024
41
Colosso, Adrian
Director
30/06/2022 - Present
70
Johnson, Paul Mark
Director
08/07/2020 - 30/09/2024
42

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COOPER SOLUTIONS LIMITED

COOPER SOLUTIONS LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There are currently 6 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 SOLUTIONS LIMITED?

toggle

COOPER SOLUTIONS LIMITED is currently Active. It was registered on 01/07/2004 .

Where is COOPER SOLUTIONS LIMITED located?

toggle

COOPER SOLUTIONS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does COOPER SOLUTIONS LIMITED do?

toggle

COOPER SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COOPER SOLUTIONS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.