COPAN LIMITED

Register to unlock more data on OkredoRegister

COPAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01482063

Incorporation date

28/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

33 Cologne Road, Battersea, SW11 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1980)
dot icon26/11/2025
Cessation of Maxwell Charles Weil as a person with significant control on 2025-11-25
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2025
Notification of Harriet Hooper as a person with significant control on 2025-10-22
dot icon22/10/2025
Appointment of Miss Harriet Hooper as a director on 2025-10-22
dot icon27/01/2025
Termination of appointment of Maxwell Charles Weil as a director on 2025-01-27
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Cessation of Harry Christopher Grant-Thorold as a person with significant control on 2019-09-22
dot icon23/09/2019
Notification of Maxwell Charles Weil as a person with significant control on 2019-09-16
dot icon23/09/2019
Termination of appointment of Harry Christopher Grant-Thorold as a director on 2019-09-22
dot icon23/09/2019
Appointment of Mr Maxwell Charles Weil as a director on 2019-09-16
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Notification of Adam Alexander Titley as a person with significant control on 2018-07-20
dot icon24/07/2018
Appointment of Mr Adam Alexander Titley as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of Edward Cooper as a director on 2018-07-20
dot icon23/07/2018
Cessation of Edward Cooper as a person with significant control on 2018-07-20
dot icon07/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon12/01/2017
Appointment of Mr Harry Christopher Grant-Thorold as a director on 2017-01-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon14/12/2014
Termination of appointment of Jennifer Marie Andres as a director on 2014-05-01
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Appointment of Mr Edward Cooper as a director
dot icon13/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon06/01/2013
Appointment of Miss Gitangeli Sapra as a director
dot icon20/04/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2011
Termination of appointment of Maneeze Chowdhury as a secretary
dot icon28/12/2011
Termination of appointment of Maneeze Chowdhury as a director
dot icon25/05/2011
Compulsory strike-off action has been discontinued
dot icon24/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon30/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon30/04/2010
Director's details changed for Maneeze Chowdhury on 2010-01-21
dot icon30/04/2010
Director's details changed for Mr Mark Davis on 2010-01-21
dot icon30/04/2010
Director's details changed for Jennifer Marie Andres on 2010-01-21
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 21/01/09; full list of members
dot icon02/06/2009
Director appointed mr mark davis
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon13/10/2008
Appointment terminate, director and secretary jay david taylor logged form
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon29/01/2008
Return made up to 21/01/08; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon27/02/2007
Return made up to 21/01/07; full list of members
dot icon20/10/2006
Return made up to 21/01/06; full list of members
dot icon20/10/2006
Secretary resigned;director resigned
dot icon20/10/2006
New secretary appointed;new director appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-04-05
dot icon01/08/2006
First Gazette notice for compulsory strike-off
dot icon08/03/2005
New director appointed
dot icon02/02/2005
Return made up to 21/01/05; full list of members
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon29/01/2004
New director appointed
dot icon27/01/2004
Return made up to 21/01/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon12/01/2004
Director resigned
dot icon20/03/2003
Return made up to 05/02/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-04-05
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned;director resigned
dot icon27/11/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New director appointed
dot icon12/02/2002
Return made up to 05/02/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon15/02/2001
Return made up to 19/06/00; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-05
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
Secretary resigned;director resigned
dot icon14/02/2001
Director resigned
dot icon13/02/2001
Compulsory strike-off action has been discontinued
dot icon13/02/2001
Full accounts made up to 1999-04-05
dot icon13/02/2001
Return made up to 05/02/01; no change of members
dot icon05/12/2000
First Gazette notice for compulsory strike-off
dot icon03/08/1999
Return made up to 19/06/99; change of members
dot icon09/02/1999
Full accounts made up to 1998-04-05
dot icon19/08/1998
Return made up to 19/06/98; full list of members
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New secretary appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon09/04/1998
Secretary resigned;director resigned
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New secretary appointed;new director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon05/11/1997
Accounts for a small company made up to 1997-04-05
dot icon11/09/1997
Return made up to 19/06/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-04-05
dot icon27/10/1996
Return made up to 19/06/96; full list of members
dot icon16/01/1996
Accounts for a small company made up to 1995-04-05
dot icon08/09/1995
Return made up to 19/06/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 19/06/94; no change of members
dot icon06/05/1994
Registered office changed on 06/05/94 from: 33 cologne rd london SW11 2AH
dot icon09/02/1994
Accounts for a small company made up to 1993-04-05
dot icon22/12/1993
Return made up to 19/06/93; full list of members
dot icon27/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1992
First Gazette notice for compulsory strike-off
dot icon15/07/1992
Compulsory strike-off action has been discontinued
dot icon15/07/1992
Full accounts made up to 1992-04-05
dot icon15/07/1992
Full accounts made up to 1991-04-05
dot icon15/07/1992
Return made up to 15/06/91; no change of members
dot icon15/07/1992
Return made up to 19/06/92; full list of members
dot icon01/07/1992
Auditor's resignation
dot icon12/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1991
New director appointed
dot icon06/02/1991
Full accounts made up to 1990-04-05
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1990
Full accounts made up to 1989-04-05
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1989
Full accounts made up to 1988-04-05
dot icon15/02/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/02/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
Full accounts made up to 1987-04-05
dot icon23/10/1987
Return made up to 30/09/87; full list of members
dot icon02/10/1986
Full accounts made up to 1986-04-05
dot icon02/10/1986
Return made up to 30/09/86; full list of members
dot icon28/02/1980
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
26/11/2026
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
0
1.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Mark
Director
03/10/2008 - Present
9
Sapra, Gitangeli
Director
06/01/2013 - Present
6
Titley, Adam Alexander
Director
20/07/2018 - Present
-
Weil, Maxwell Charles
Director
16/09/2019 - 27/01/2025
-
Miss Harriet Hooper
Director
22/10/2025 - Present
-

Persons with Significant Control

8
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 COPAN LIMITED

COPAN LIMITED is an(a) Active company incorporated on 28/02/1980 with the registered office located at 33 Cologne Road, Battersea, SW11 2AH. 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 COPAN LIMITED?

toggle

COPAN LIMITED is currently Active. It was registered on 28/02/1980 .

Where is COPAN LIMITED located?

toggle

COPAN LIMITED is registered at 33 Cologne Road, Battersea, SW11 2AH.

What does COPAN LIMITED do?

toggle

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

What is the latest filing for COPAN LIMITED?

toggle

The latest filing was on 26/11/2025: Cessation of Maxwell Charles Weil as a person with significant control on 2025-11-25.