COPA VENTURES LTD

Register to unlock more data on OkredoRegister

COPA VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09233230

Incorporation date

24/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon04/01/2024
Director's details changed for Mr Thijs Pieter Bauer on 2024-01-02
dot icon04/01/2024
Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02
dot icon04/01/2024
Change of details for Copa Holdings Ltd as a person with significant control on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Secretary's details changed for F&L Cosec Limited on 2020-11-24
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon02/04/2020
Change of details for Flr Capital Holdings Limited as a person with significant control on 2020-03-27
dot icon12/02/2020
Certificate of change of name
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Director's details changed for Mr Thijs Pieter Bauer on 2019-09-24
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Director's details changed for Mr Thijs Pieter Bauer on 2017-04-02
dot icon25/09/2017
Change of details for Flr Capital Holdings Limited as a person with significant control on 2017-04-02
dot icon01/09/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon04/04/2017
Director's details changed for Mr Thijs Pieter Bauer on 2017-04-02
dot icon02/04/2017
Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon02/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Director's details changed for Mr Thijs Pieter Bauer on 2016-10-06
dot icon06/10/2016
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 2016-10-06
dot icon06/10/2016
Secretary's details changed for F&L Cosec Limited on 2016-10-06
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/09/2016
Director's details changed for Mr Thijs Pieter Bauer on 2016-09-04
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mr Thijs Pieter Bauer on 2015-03-22
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon13/10/2014
Sub-division of shares on 2014-09-24
dot icon13/10/2014
Resolutions
dot icon24/09/2014
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon24/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
398.33K
-
0.00
146.26K
-
2022
1
318.69K
-
0.00
261.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
24/09/2014 - Present
40
Bauer, Thijs Pieter
Director
24/09/2014 - Present
6

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+
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 VENTURES LTD

COPA VENTURES LTD is an(a) Active company incorporated on 24/09/2014 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 2 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 COPA VENTURES LTD?

toggle

COPA VENTURES LTD is currently Active. It was registered on 24/09/2014 .

Where is COPA VENTURES LTD located?

toggle

COPA VENTURES LTD is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does COPA VENTURES LTD do?

toggle

COPA VENTURES LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COPA VENTURES LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.