COPA90 LIMITED

Register to unlock more data on OkredoRegister

COPA90 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851891

Incorporation date

20/06/2006

Size

Group

Contacts

Registered address

Registered address

6th Floor, One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon23/02/2026
Termination of appointment of Eniola Aluko as a director on 2026-02-15
dot icon09/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon27/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Particulars of variation of rights attached to shares
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Solvency Statement dated 13/11/25
dot icon24/11/2025
Statement of capital on 2025-11-24
dot icon24/11/2025
Statement by Directors
dot icon24/11/2025
Change of share class name or designation
dot icon04/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Second filing of Confirmation Statement dated 2024-05-10
dot icon07/07/2025
Second filing of Confirmation Statement dated 2022-05-10
dot icon14/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon13/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/12/2024
Admin Removed The Accounts for 31/12/2023 was administratively removed from the public register on 13/12/2024 as it was not properly delivered and has been replaced
dot icon09/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon01/11/2023
Satisfaction of charge 058518910017 in full
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-17
dot icon14/09/2023
Registration of charge 058518910019, created on 2023-09-04
dot icon20/07/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon23/06/2023
Satisfaction of charge 058518910018 in full
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Appointment of Eniola Aluko as a director on 2022-05-18
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon16/05/2022
Notification of Cole Van Nice as a person with significant control on 2022-04-25
dot icon16/05/2022
Withdrawal of a person with significant control statement on 2022-05-16
dot icon08/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/06/2021
Satisfaction of charge 058518910016 in full
dot icon28/05/2021
Registration of charge 058518910018, created on 2021-05-28
dot icon26/05/2021
Change of share class name or designation
dot icon25/05/2021
Director's details changed for Mr Thomas Thirlwall on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Niall Curran on 2021-05-25
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon19/10/2020
Resolutions
dot icon17/10/2020
Change of share class name or designation
dot icon13/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon30/07/2020
Change of share class name or designation
dot icon30/07/2020
Change of share class name or designation
dot icon07/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Resolutions
dot icon07/07/2020
Resolutions
dot icon30/06/2020
Notification of a person with significant control statement
dot icon30/06/2020
Cessation of Turner Broadcasting System Europe Limited as a person with significant control on 2020-04-22
dot icon30/06/2020
Cessation of Lgci Holdco Iii Ltd as a person with significant control on 2020-04-22
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon25/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon24/06/2020
Appointment of Mr. Nikhil Bahel as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Aksel Van Der Wal as a director on 2020-06-22
dot icon23/06/2020
Appointment of Johan Andreas Haug as a director on 2020-06-22
dot icon23/06/2020
Termination of appointment of Gavin Tony Rowe as a director on 2020-06-22
dot icon23/06/2020
Termination of appointment of James Henderson as a director on 2020-06-22
dot icon23/06/2020
Termination of appointment of Christoph Heimes as a director on 2020-06-22
dot icon23/06/2020
Termination of appointment of Gary Robert Stevenson as a director on 2020-06-22
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon23/06/2020
Registration of charge 058518910017, created on 2020-06-17
dot icon03/01/2020
Second filing of a statement of capital following an allotment of shares on 2015-09-18
dot icon30/12/2019
Second filing of a statement of capital following an allotment of shares on 2016-02-22
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/08/2019
Registration of charge 058518910016, created on 2019-08-09
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon03/05/2019
Resolutions
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/05/2018
Director's details changed for Mr Gary Robert Stevenson on 2018-05-21
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon29/03/2018
Resolutions
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon12/03/2018
Appointment of Christoph Heimes as a director on 2018-03-06
dot icon01/03/2018
Director's details changed for Mr Niall Curran on 2018-03-01
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/09/2017
Memorandum and Articles of Association
dot icon14/09/2017
Termination of appointment of Kevin Gibbons as a director on 2017-05-24
dot icon14/09/2017
Appointment of James Henderson as a director on 2017-05-24
dot icon31/07/2017
Resolutions
dot icon31/07/2017
Change of name notice
dot icon31/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/05/2017
Satisfaction of charge 1 in full
dot icon01/03/2017
Resolutions
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon31/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon31/01/2017
Termination of appointment of Jonathan Rogers as a director on 2017-01-27
dot icon31/01/2017
Appointment of Aksel Van Der Wal as a director on 2017-01-27
dot icon27/01/2017
Satisfaction of charge 058518910002 in full
dot icon27/01/2017
Satisfaction of charge 058518910003 in full
dot icon27/01/2017
Satisfaction of charge 058518910004 in full
dot icon27/01/2017
Satisfaction of charge 058518910005 in full
dot icon27/01/2017
Satisfaction of charge 058518910006 in full
dot icon27/01/2017
Satisfaction of charge 058518910009 in full
dot icon27/01/2017
Satisfaction of charge 058518910013 in full
dot icon27/01/2017
Satisfaction of charge 058518910007 in full
dot icon27/01/2017
Satisfaction of charge 058518910012 in full
dot icon27/01/2017
Satisfaction of charge 058518910010 in full
dot icon27/01/2017
Satisfaction of charge 058518910015 in full
dot icon27/01/2017
Satisfaction of charge 058518910014 in full
dot icon27/01/2017
Satisfaction of charge 058518910011 in full
dot icon27/01/2017
Satisfaction of charge 058518910008 in full
dot icon30/09/2016
Appointment of Mr Niall Curran as a director on 2016-09-29
dot icon07/09/2016
Registration of charge 058518910015, created on 2016-08-31
dot icon07/09/2016
Registration of charge 058518910014, created on 2016-08-31
dot icon24/08/2016
Registration of charge 058518910013, created on 2016-08-22
dot icon24/08/2016
Registration of charge 058518910011, created on 2016-08-22
dot icon24/08/2016
Registration of charge 058518910012, created on 2016-08-22
dot icon24/08/2016
Registration of charge 058518910010, created on 2016-08-22
dot icon16/08/2016
Resolutions
dot icon08/08/2016
Registration of charge 058518910006, created on 2016-08-02
dot icon08/08/2016
Registration of charge 058518910007, created on 2016-08-02
dot icon08/08/2016
Registration of charge 058518910008, created on 2016-08-02
dot icon08/08/2016
Registration of charge 058518910009, created on 2016-08-02
dot icon05/08/2016
Registration of charge 058518910005, created on 2016-08-02
dot icon05/08/2016
Registration of charge 058518910004, created on 2016-08-02
dot icon18/07/2016
Appointment of Mr Kevin Gibbons as a director on 2016-07-01
dot icon30/06/2016
Termination of appointment of Niall Curran as a director on 2016-06-30
dot icon20/06/2016
Change of share class name or designation
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/05/2016
Change of share class name or designation
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon22/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon23/02/2016
Director's details changed for Mr Thomas Thirlwall on 2016-02-22
dot icon19/02/2016
Termination of appointment of Christopher Dominic Kelly as a director on 2016-02-01
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon21/10/2015
Resolutions
dot icon21/10/2015
Change of share class name or designation
dot icon15/10/2015
Appointment of Mr Niall Curran as a director on 2015-09-11
dot icon14/10/2015
Appointment of Mr Gary Robert Stevenson as a director on 2015-09-11
dot icon02/10/2015
Certificate of change of name
dot icon02/10/2015
Change of name notice
dot icon11/09/2015
Cancellation of shares. Statement of capital on 2015-08-18
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Cancellation of shares. Statement of capital on 2015-08-18
dot icon11/09/2015
Purchase of own shares.
dot icon11/09/2015
Purchase of own shares.
dot icon01/09/2015
Registration of charge 058518910002, created on 2015-08-26
dot icon01/09/2015
Registration of charge 058518910003, created on 2015-08-26
dot icon21/07/2015
Termination of appointment of Andrew Simon Conrad as a director on 2015-07-20
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-06-02
dot icon01/07/2015
Purchase of own shares.
dot icon08/06/2015
Termination of appointment of Andrew Gordon Thomson as a director on 2015-05-15
dot icon04/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Thomas Thirlwall on 2015-05-10
dot icon27/05/2015
Director's details changed for Mr Gavin Tony Rowe on 2015-05-10
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon23/04/2015
Termination of appointment of Paul James Higgins as a director on 2015-04-22
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Appointment of Jonathan Rogers as a director on 2015-02-17
dot icon05/03/2015
Appointment of Andrew Gordon Thomson as a director on 2015-02-18
dot icon05/03/2015
Resolutions
dot icon24/02/2015
Resolutions
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon03/02/2015
Termination of appointment of Luke James Taylor as a director on 2015-01-12
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-11-20
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Sub-division of shares on 2014-06-06
dot icon07/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Thomas Thirlwall on 2014-05-01
dot icon16/06/2014
Director's details changed for Mr Luke James Taylor on 2014-05-01
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon15/04/2014
Sub-division of shares on 2014-03-19
dot icon15/04/2014
Particulars of variation of rights attached to shares
dot icon15/04/2014
Particulars of variation of rights attached to shares
dot icon15/04/2014
Resolutions
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon17/02/2014
Appointment of Mr Paul James Higgins as a director on 2013-11-19
dot icon10/02/2014
Particulars of variation of rights attached to shares
dot icon10/02/2014
Change of share class name or designation
dot icon10/02/2014
Statement of company's objects
dot icon27/01/2014
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
dot icon24/01/2014
Registered office address changed from , 10Th Floor, the Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom on 2014-01-24
dot icon24/01/2014
Termination of appointment of Neptune Secretaries Limited as a secretary on 2014-01-24
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon29/11/2013
Change of share class name or designation
dot icon29/11/2013
Sub-division of shares on 2013-11-22
dot icon29/11/2013
Sub-division of shares on 2013-11-22
dot icon29/11/2013
Resolutions
dot icon14/10/2013
Termination of appointment of Richard Frank Dale as a director on 2013-09-17
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Statement of capital following an allotment of shares on 2012-03-07
dot icon13/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon19/02/2013
Appointment of Andrew Simon Conrad as a director on 2012-03-06
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Register inspection address has been changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG
dot icon11/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Certificate of change of name
dot icon02/08/2011
Change of name notice
dot icon20/06/2011
Appointment of Mr Richard Frank Dale as a director
dot icon10/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon08/07/2010
Sub-division of shares on 2010-06-09
dot icon08/07/2010
Resolutions
dot icon08/07/2010
Director's details changed for Mr Thomas Thirlwall on 2010-07-08
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon05/07/2010
Appointment of Mr Thomas Thirlwall as a director
dot icon01/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Purchase of own shares.
dot icon22/06/2010
Registered office address changed from , 27 Mortimer Street, London, W1T 3BL on 2010-06-22
dot icon22/06/2010
Termination of appointment of Christopher Kelly as a secretary
dot icon22/06/2010
Appointment of Neptune Secretaries Limited as a secretary
dot icon08/06/2010
Cancellation of shares. Statement of capital on 2010-06-08
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Appointment of Christopher Kelly as a secretary
dot icon09/01/2010
Termination of appointment of Neil Gordon as a director
dot icon09/01/2010
Termination of appointment of Neil Gordon as a secretary
dot icon22/05/2009
Return made up to 10/05/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 20/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / christopher kelly / 04/06/2008
dot icon23/06/2008
Director's change of particulars / gavin rowe / 04/06/2008
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/02/2008
Director's particulars changed
dot icon29/10/2007
Registered office changed on 29/10/07 from: 40-42 mill lane, west hampstead, london, NW6 1NR
dot icon17/07/2007
Return made up to 20/06/07; full list of members
dot icon20/06/2006
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
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haug, Johan Andreas
Director
22/06/2020 - Present
2
Curran, Niall
Director
29/09/2016 - Present
32
Gordon, Neil
Director
20/06/2006 - 30/10/2009
2
Aluko, Eniola
Director
18/05/2022 - 15/02/2026
5
Thirlwall, Thomas
Director
09/06/2010 - Present
5

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 COPA90 LIMITED

COPA90 LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 6th Floor, One London Wall, London EC2Y 5EB. 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 COPA90 LIMITED?

toggle

COPA90 LIMITED is currently Active. It was registered on 20/06/2006 .

Where is COPA90 LIMITED located?

toggle

COPA90 LIMITED is registered at 6th Floor, One London Wall, London EC2Y 5EB.

What does COPA90 LIMITED do?

toggle

COPA90 LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for COPA90 LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Eniola Aluko as a director on 2026-02-15.