COPEHEED COLONIAL LIMITED

Register to unlock more data on OkredoRegister

COPEHEED COLONIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514999

Incorporation date

20/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon25/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Termination of appointment of Daniel Isaiah Sternberg as a director on 2024-03-11
dot icon12/03/2024
Termination of appointment of Daniel Isaiah Sternberg as a secretary on 2024-03-11
dot icon29/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Director's details changed for Michael Vivian Sternberg on 2023-04-19
dot icon19/04/2023
Change of details for Michael Vivian Sternberg as a person with significant control on 2023-04-19
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Secretary's details changed for Daniel Isaiah Sternberg on 2022-04-14
dot icon25/04/2022
Director's details changed for Mr Daniel Isaiah Sternberg on 2022-04-14
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Director's details changed for Mr Daniel Isaiah Sternberg on 2022-03-03
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon12/02/2020
Director's details changed for Michael Vivian Sternberg on 2020-02-12
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Director's details changed for Daniel Isaiah Sternberg on 2019-11-27
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Acre House 11/15 William Road London NW1 3ER on 2018-08-21
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 2012-12-11
dot icon17/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Registered office address changed from Clayton Stark and Co 5Th Floor Charles House 108 110 Finchley Road London NW3 5JJ on 2010-06-21
dot icon06/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 20/02/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 20/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
New director appointed
dot icon08/05/2007
Secretary resigned
dot icon19/03/2007
Return made up to 20/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 20/02/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 20/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 20/02/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 20/02/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 20/02/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 20/02/01; full list of members
dot icon20/03/2001
Secretary resigned
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 20/02/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/12/1999
New secretary appointed
dot icon15/03/1999
Return made up to 20/02/99; full list of members
dot icon07/04/1998
Registered office changed on 07/04/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed
dot icon11/03/1998
Ad 26/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon20/02/1998
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
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
793.40K
-
0.00
777.83K
-
2022
2
785.76K
-
0.00
785.76K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sternberg, Daniel Isaiah
Director
28/04/2007 - 11/03/2024
8
Sternberg, Daniel Isaiah
Secretary
28/04/2007 - 11/03/2024
-
Sternberg, Michael Vivian
Director
20/03/1998 - Present
11

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 COPEHEED COLONIAL LIMITED

COPEHEED COLONIAL LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 COPEHEED COLONIAL LIMITED?

toggle

COPEHEED COLONIAL LIMITED is currently Active. It was registered on 20/02/1998 .

Where is COPEHEED COLONIAL LIMITED located?

toggle

COPEHEED COLONIAL LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does COPEHEED COLONIAL LIMITED do?

toggle

COPEHEED COLONIAL LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for COPEHEED COLONIAL LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-20 with no updates.