COPENHAGEN 1801 LIMITED

Register to unlock more data on OkredoRegister

COPENHAGEN 1801 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827733

Incorporation date

28/10/2011

Size

Full

Contacts

Registered address

Registered address

14 Scotswood Road, Newcastle Upon Tyne NE4 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon18/09/2025
Change of details for Pleasure Leisure Limited as a person with significant control on 2016-04-06
dot icon09/05/2025
Accounts for a small company made up to 2024-03-31
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-10-28 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Director's details changed for Mr John Michael Little on 2022-11-15
dot icon01/11/2022
Director's details changed for Mr John Michael Little on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon01/06/2022
Registration of charge 078277330003, created on 2022-05-25
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon02/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon07/11/2014
Auditor's resignation
dot icon05/11/2014
Auditor's resignation
dot icon25/06/2014
Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 2014-06-25
dot icon13/03/2014
Termination of appointment of Rashied Hamadi as a director
dot icon26/02/2014
Registration of charge 078277330002
dot icon09/01/2014
Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 2014-01-09
dot icon08/01/2014
Appointment of Mr David Fisher as a director
dot icon08/01/2014
Termination of appointment of Rashied Hamadi as a director
dot icon13/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon09/09/2013
Accounts for a small company made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon05/07/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon05/01/2012
Resolutions
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-19
dot icon15/12/2011
Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 2011-12-15
dot icon14/12/2011
Appointment of Mr Rashied Hamadi as a director
dot icon14/12/2011
Termination of appointment of Sean Nicolson as a director
dot icon14/12/2011
Appointment of John Michael Little as a director
dot icon14/12/2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2011-12-14
dot icon13/12/2011
Certificate of change of name
dot icon28/10/2011
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
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
43
1.32M
-
0.00
482.27K
-
2022
58
3.46M
-
0.00
2.05M
-
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
Little, John Michael
Director
13/12/2011 - Present
5
Nicolson, Sean Torquil
Director
28/10/2011 - 13/12/2011
241
Fisher, David
Director
24/12/2013 - Present
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+
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 COPENHAGEN 1801 LIMITED

COPENHAGEN 1801 LIMITED is an(a) Active company incorporated on 28/10/2011 with the registered office located at 14 Scotswood Road, Newcastle Upon Tyne NE4 7JB. 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 COPENHAGEN 1801 LIMITED?

toggle

COPENHAGEN 1801 LIMITED is currently Active. It was registered on 28/10/2011 .

Where is COPENHAGEN 1801 LIMITED located?

toggle

COPENHAGEN 1801 LIMITED is registered at 14 Scotswood Road, Newcastle Upon Tyne NE4 7JB.

What does COPENHAGEN 1801 LIMITED do?

toggle

COPENHAGEN 1801 LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for COPENHAGEN 1801 LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.