COPA SUMMIT LIMITED

Register to unlock more data on OkredoRegister

COPA SUMMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09050656

Incorporation date

21/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Gilbanks, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/05/2023
Termination of appointment of Harriet Lucy Hughes-Payne as a director on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/02/2022
Previous accounting period extended from 2021-05-31 to 2021-06-30
dot icon04/10/2021
Registered office address changed from Platform New Station Street Leeds West Yorkshire LS1 4JB United Kingdom to Gilbanks One Park Row Leeds LS1 5HN on 2021-10-04
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon26/02/2020
Director's details changed for Mr David John Parkin on 2020-02-05
dot icon24/10/2019
Appointment of Mrs Harriet Lucy Hughes-Payne as a director on 2019-10-24
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon21/05/2019
Registered office address changed from 3rd Floor Minerva House East Parade Leeds LS1 5PS England to Platform New Station Street Leeds West Yorkshire LS1 4JB on 2019-05-21
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/01/2019
Notification of David John Parkin as a person with significant control on 2018-12-06
dot icon11/01/2019
Cessation of Steven Mark Roberts as a person with significant control on 2018-12-06
dot icon11/01/2019
Termination of appointment of Daniel Richard Summerfield as a director on 2018-12-06
dot icon11/01/2019
Termination of appointment of Steven Mark Roberts as a director on 2018-12-06
dot icon28/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/09/2017
Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor Minerva House East Parade Leeds LS1 5PS on 2017-09-19
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/03/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon13/07/2015
Appointment of Mr Daniel Richard Summerfield as a director on 2015-03-11
dot icon28/10/2014
Memorandum and Articles of Association
dot icon14/10/2014
Certificate of change of name
dot icon06/10/2014
Change of name notice
dot icon24/09/2014
Appointment of David John Parkin as a director on 2014-09-18
dot icon25/06/2014
Termination of appointment of Jonathon Round as a director
dot icon25/06/2014
Appointment of Mr Steven Mark Roberts as a director
dot icon25/06/2014
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2014-06-25
dot icon21/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.45K
-
0.00
-
-
2022
1
9.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Roberts, Steven Mark
Director
20/06/2014 - 06/12/2018
59
Parkin, David John
Director
18/09/2014 - Present
2
Summerfield, Daniel Richard
Director
11/03/2015 - 06/12/2018
34
Ms Harriet Lucy Hughes-Payne
Director
24/10/2019 - 23/05/2023
4

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

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 COPA SUMMIT LIMITED

COPA SUMMIT LIMITED is an(a) Active company incorporated on 21/05/2014 with the registered office located at Gilbanks, One Park Row, Leeds LS1 5HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPA SUMMIT LIMITED?

toggle

COPA SUMMIT LIMITED is currently Active. It was registered on 21/05/2014 .

Where is COPA SUMMIT LIMITED located?

toggle

COPA SUMMIT LIMITED is registered at Gilbanks, One Park Row, Leeds LS1 5HN.

What does COPA SUMMIT LIMITED do?

toggle

COPA SUMMIT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COPA SUMMIT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.