COPE ALLOYS LTD

Register to unlock more data on OkredoRegister

COPE ALLOYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09313826

Incorporation date

17/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

81c St. Stephen’S Avenue, London W12 8JACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon18/08/2025
Cancellation of shares. Statement of capital on 2025-08-05
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon31/07/2025
Second filing of Confirmation Statement dated 2018-11-17
dot icon31/07/2025
Second filing of Confirmation Statement dated 2017-11-17
dot icon23/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Director's details changed for Mrs Claudia Carrisi on 2023-03-01
dot icon16/11/2023
Director's details changed for Mr Davide Pescini on 2023-03-01
dot icon16/11/2023
Change of details for Ms Claudia Carrisi as a person with significant control on 2023-03-01
dot icon16/11/2023
Change of details for Mr Davide Pescini as a person with significant control on 2023-03-01
dot icon16/11/2023
Secretary's details changed for Mr Davide Pescini on 2023-11-16
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Appointment of Mr Davide Pescini as a secretary on 2023-08-01
dot icon02/08/2023
Termination of appointment of Ramon Lee Ltd as a secretary on 2023-08-01
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/11/2021
Appointment of Ramon Lee Ltd as a secretary on 2020-04-21
dot icon30/11/2021
Termination of appointment of P & T Secretaries Limited as a secretary on 2020-04-20
dot icon29/11/2021
Director's details changed for Mrs Claudia Carrisi on 2021-11-18
dot icon29/11/2021
Change of details for Ms Claudia Carrisi as a person with significant control on 2021-11-18
dot icon29/11/2021
Director's details changed for Mr Davide Pescini on 2021-11-18
dot icon29/11/2021
Change of details for Mr Davide Pescini as a person with significant control on 2021-11-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon24/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Registered office address changed from First Floor 10 Philpot Lane London EC3 8AA England to 93 Tabernacle Street London EC2A 4BA on 2020-04-22
dot icon03/12/2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3 8AA on 2019-12-03
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon17/11/2017
Notification of Claudia Carrisi as a person with significant control on 2016-04-06
dot icon17/11/2017
Change of details for Mr Davide Pescini as a person with significant control on 2017-04-18
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Director's details changed for Mrs Claudia Carrisi on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Davide Pescini on 2017-04-18
dot icon18/04/2017
Registered office address changed from 19G Sheffield Terrace London London W8 7NQ to 22 Eastcheap 2nd Floor London EC3M 1EU on 2017-04-18
dot icon18/04/2017
Appointment of P & T Secretaries Limited as a secretary on 2017-04-07
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon22/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-63.91 % *

* during past year

Cash in Bank

£146,725.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
639.35K
-
0.00
406.52K
-
2022
3
514.14K
-
0.00
146.73K
-
2022
3
514.14K
-
0.00
146.73K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

514.14K £Descended-19.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.73K £Descended-63.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COPE ALLOYS LTD

COPE ALLOYS LTD is an(a) Active company incorporated on 17/11/2014 with the registered office located at 81c St. Stephen’S Avenue, London W12 8JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COPE ALLOYS LTD?

toggle

COPE ALLOYS LTD is currently Active. It was registered on 17/11/2014 .

Where is COPE ALLOYS LTD located?

toggle

COPE ALLOYS LTD is registered at 81c St. Stephen’S Avenue, London W12 8JA.

What does COPE ALLOYS LTD do?

toggle

COPE ALLOYS LTD operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does COPE ALLOYS LTD have?

toggle

COPE ALLOYS LTD had 3 employees in 2022.

What is the latest filing for COPE ALLOYS LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.