COPE WHITEROCK LIMITED

Register to unlock more data on OkredoRegister

COPE WHITEROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063360

Incorporation date

01/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 5th Floor, Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon28/05/2025
Micro company accounts made up to 2024-08-28
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon21/02/2025
Termination of appointment of Raili Maripuu as a director on 2025-02-06
dot icon30/12/2024
Micro company accounts made up to 2023-08-28
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Micro company accounts made up to 2022-08-31
dot icon21/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon24/11/2022
Micro company accounts made up to 2021-08-31
dot icon24/08/2022
Previous accounting period shortened from 2021-08-29 to 2021-08-28
dot icon31/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/05/2022
Previous accounting period shortened from 2021-08-30 to 2021-08-29
dot icon28/10/2021
Amended micro company accounts made up to 2020-08-31
dot icon29/08/2021
Micro company accounts made up to 2020-08-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Registered office address changed from C/O the Financial Management Centre Limited 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2021-05-12
dot icon04/05/2021
Director's details changed for Ms Raili Maripuu on 2021-04-01
dot icon04/05/2021
Director's details changed for Mr Crispin Edward Sturrock on 2021-04-01
dot icon04/05/2021
Change of details for Mr Crispin Edward Sturrock as a person with significant control on 2021-04-01
dot icon15/02/2021
Registered office address changed from Unit 16,Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to C/O the Financial Management Centre Limited 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2021-02-15
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/03/2018
Registered office address changed from 11 Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE England to Unit 16,Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2018-03-29
dot icon29/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2017
Termination of appointment of James Langford Moorcroft as a secretary on 2016-12-31
dot icon17/07/2017
Notification of Crispin Edward Dougal Sturrock as a person with significant control on 2017-07-01
dot icon29/06/2017
Confirmation statement made on 2017-05-17 with no updates
dot icon30/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon17/05/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 11 Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE on 2017-05-17
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/08/2016
Purchase of own shares.
dot icon25/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-10-14
dot icon17/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr Crispin Edward Sturrock on 2012-09-06
dot icon27/09/2012
Director's details changed for Ms Raili Maripuu on 2012-09-06
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon06/12/2011
Registered office address changed from 11 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2011-12-06
dot icon14/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon20/07/2010
Director's details changed for Raili Maripuu on 2010-05-01
dot icon20/07/2010
Director's details changed for Crispin Edward Sturrock on 2010-05-01
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon06/07/2010
Purchase of own shares.
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/05/2009
Return made up to 17/05/09; full list of members
dot icon22/05/2009
Location of register of members
dot icon19/01/2009
Director's change of particulars / crispin sturrock / 07/01/2009
dot icon04/12/2008
Registered office changed on 04/12/2008 from 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon06/06/2008
Return made up to 17/05/08; full list of members
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Director resigned
dot icon22/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
New director appointed
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/05/2007
Return made up to 17/05/07; full list of members
dot icon21/11/2006
Director resigned
dot icon22/08/2006
Return made up to 17/05/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/08/2006
Location of register of members
dot icon06/07/2006
Director's particulars changed
dot icon28/06/2006
Particulars of mortgage/charge
dot icon22/05/2006
Director resigned
dot icon21/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/02/2006
New director appointed
dot icon23/09/2005
New director appointed
dot icon01/09/2005
Ad 01/05/05--------- £ si 1@1
dot icon27/07/2005
New director appointed
dot icon07/07/2005
Return made up to 17/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/04/2005
Director resigned
dot icon22/10/2004
New director appointed
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/06/2004
Return made up to 17/05/04; full list of members
dot icon01/06/2003
Return made up to 24/05/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/09/2002
Return made up to 24/05/02; full list of members
dot icon25/07/2002
Ad 18/03/02--------- £ si 10@1=10 £ ic 93/103
dot icon07/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/06/2001
Return made up to 24/05/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-08-31
dot icon04/05/2001
Director resigned
dot icon20/07/2000
Return made up to 24/05/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-08-31
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon02/06/1999
Return made up to 24/05/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-08-31
dot icon11/09/1998
Registered office changed on 11/09/98 from: 98 high street thame oxfordshire OX9 3EH
dot icon31/05/1998
Return made up to 01/06/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-08-31
dot icon22/06/1997
Return made up to 01/06/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-08-31
dot icon05/11/1996
Director resigned
dot icon10/09/1996
Return made up to 01/06/96; full list of members
dot icon28/02/1996
New secretary appointed
dot icon28/02/1996
Secretary resigned
dot icon19/12/1995
Ad 20/09/95--------- £ si 20@1=20 £ ic 73/93
dot icon25/07/1995
Accounting reference date notified as 31/08
dot icon25/07/1995
Ad 22/06/95--------- £ si 71@1=71 £ ic 2/73
dot icon19/07/1995
Resolutions
dot icon19/07/1995
£ nc 100/104 22/06/95
dot icon11/07/1995
New secretary appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Director resigned;new director appointed
dot icon11/07/1995
Secretary resigned;new director appointed
dot icon26/06/1995
Resolutions
dot icon01/06/1995
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
28/08/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
125.64K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raili Maripuu
Director
01/09/2007 - 06/02/2025
21
Sturrock, Crispin Edward
Director
01/06/1995 - Present
9

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 COPE WHITEROCK LIMITED

COPE WHITEROCK LIMITED is an(a) Active company incorporated on 01/06/1995 with the registered office located at 167-169 5th Floor, Great Portland Street, London W1W 5PF. 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 COPE WHITEROCK LIMITED?

toggle

COPE WHITEROCK LIMITED is currently Active. It was registered on 01/06/1995 .

Where is COPE WHITEROCK LIMITED located?

toggle

COPE WHITEROCK LIMITED is registered at 167-169 5th Floor, Great Portland Street, London W1W 5PF.

What does COPE WHITEROCK LIMITED do?

toggle

COPE WHITEROCK LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for COPE WHITEROCK LIMITED?

toggle

The latest filing was on 28/05/2025: Micro company accounts made up to 2024-08-28.