COPEDRIVE LIMITED

Register to unlock more data on OkredoRegister

COPEDRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03982008

Incorporation date

27/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Heartwood Gardens, Normanby, Middlesbrough TS6 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon19/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/01/2025
Termination of appointment of Samuel David Lane as a director on 2024-04-25
dot icon03/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon21/02/2024
Registered office address changed from PO Box 403 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 8 Heartwood Gardens Normanby Middlesbrough TS6 0FD on 2024-02-21
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon04/04/2022
Secretary's details changed for Joanne Lane on 2022-04-04
dot icon04/04/2022
Director's details changed for Mr David John Lane on 2022-04-04
dot icon04/04/2022
Change of details for Mr David John Lane as a person with significant control on 2022-04-04
dot icon26/11/2021
Micro company accounts made up to 2021-04-30
dot icon26/11/2021
Director's details changed for Mr David John Lane on 2021-11-26
dot icon26/11/2021
Change of details for Mr David John Lane as a person with significant control on 2021-11-26
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-04-30
dot icon30/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon18/01/2017
Appointment of Mr Samuel David Lane as a director on 2017-01-03
dot icon15/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon17/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Appointment of Mr David John Lane as a director on 2015-06-01
dot icon16/12/2015
Termination of appointment of David John Lane as a director on 2015-04-29
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon27/04/2011
Director's details changed for David John Lane on 2011-04-27
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 27/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 27/04/08; no change of members
dot icon07/04/2008
Ad 01/03/08-31/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 27/04/07; no change of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 27/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
Return made up to 27/04/05; full list of members
dot icon08/06/2005
Secretary's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/04/2004
Return made up to 27/04/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/08/2003
Registered office changed on 26/08/03 from: 16 bond street wakefield west yorkshire WF1 2QP
dot icon02/05/2003
Return made up to 27/04/03; full list of members
dot icon25/02/2003
Secretary's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/05/2002
Return made up to 27/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Registered office changed on 15/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon27/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
823.00
-
0.00
-
-
2022
3
1.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, David John
Director
01/06/2015 - Present
2
Lane, David John
Director
09/05/2000 - 29/04/2015
2
Bhardwaj, Ashok
Nominee Secretary
27/04/2000 - 09/05/2000
2080
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
27/04/2000 - 09/05/2000
195
Lane, Samuel David
Director
03/01/2017 - 25/04/2024
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPEDRIVE LIMITED

COPEDRIVE LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at 8 Heartwood Gardens, Normanby, Middlesbrough TS6 0FD. 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 COPEDRIVE LIMITED?

toggle

COPEDRIVE LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 21/04/2026.

Where is COPEDRIVE LIMITED located?

toggle

COPEDRIVE LIMITED is registered at 8 Heartwood Gardens, Normanby, Middlesbrough TS6 0FD.

What does COPEDRIVE LIMITED do?

toggle

COPEDRIVE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for COPEDRIVE LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.