COOPERS YARD LIMITED

Register to unlock more data on OkredoRegister

COOPERS YARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05039243

Incorporation date

10/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Coopers Yard, London N1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2025
Director's details changed for Mrs Isobel Turner on 2025-11-01
dot icon10/02/2025
Cessation of Isobel Turner as a person with significant control on 2025-02-10
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Notification of Isobel Turner as a person with significant control on 2024-04-29
dot icon29/04/2024
Withdrawal of a person with significant control statement on 2024-04-29
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/07/2022
Appointment of Ms Bilyana Yankova Rankova as a director on 2022-07-05
dot icon29/03/2022
Appointment of Mr Simon Jason Nicholas Faria as a secretary on 2022-03-27
dot icon17/03/2022
Termination of appointment of Julie Annette Lingard as a director on 2022-03-17
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon03/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/11/2018
Registered office address changed from 7 Coopers Yard London N1 1RX England to 3 Coopers Yard London N1 1RX on 2018-11-29
dot icon29/11/2018
Appointment of Ms Julie Annette Lingard as a director on 2018-11-29
dot icon17/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Quassim Cassam as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Quassim Cassam as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Simon Jason Nicholas Faria as a director on 2015-12-03
dot icon03/12/2015
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 7 Coopers Yard London N1 1RX on 2015-12-03
dot icon03/12/2015
Appointment of Mrs Isobel Turner as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Alexander Edwin Wolff as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Terry Theodorou as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Gregory Georgiou as a secretary on 2015-12-03
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to 2 Old Court Mews 311a Chase Road London N14 6JS on 2015-04-08
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/04/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/05/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon08/04/2009
Return made up to 12/02/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon12/03/2008
Return made up to 10/02/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/05/2007
Return made up to 10/02/07; change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon19/10/2006
Registered office changed on 19/10/06 from: 67-69 essex road islington london N1 2SF
dot icon21/08/2006
Restoration by order of the court
dot icon21/08/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/08/2006
Return made up to 10/02/06; no change of members
dot icon21/08/2006
Return made up to 10/02/05; full list of members
dot icon10/01/2006
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2005
First Gazette notice for compulsory strike-off
dot icon04/11/2004
Resolutions
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Registered office changed on 18/03/04 from: 280 grays inn road london WC1X 8EB
dot icon10/02/2004
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
31/03/2025
dot iconNext confirmation date
10/02/2027
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)
2021
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolff, Alexander Edwin
Director
03/12/2015 - Present
2
Turner, Isobel
Director
03/12/2015 - Present
-
Faria, Simon Jason Nicholas
Director
03/12/2015 - Present
-
Rankova, Bilyana Yankova
Director
05/07/2022 - Present
-

Persons with Significant Control

3
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 COOPERS YARD LIMITED

COOPERS YARD LIMITED is an(a) Active company incorporated on 10/02/2004 with the registered office located at 3 Coopers Yard, London N1 1RX. There are currently 4 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 COOPERS YARD LIMITED?

toggle

COOPERS YARD LIMITED is currently Active. It was registered on 10/02/2004 .

Where is COOPERS YARD LIMITED located?

toggle

COOPERS YARD LIMITED is registered at 3 Coopers Yard, London N1 1RX.

What does COOPERS YARD LIMITED do?

toggle

COOPERS YARD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOPERS YARD LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with no updates.