COPERNICUS ADRIATIC LLP

Register to unlock more data on OkredoRegister

COPERNICUS ADRIATIC LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC361326

Incorporation date

28/01/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Unw Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2011)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon14/04/2026
Application to strike the limited liability partnership off the register
dot icon17/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/01/2020
Member's details changed for Mr Arthur Mcquade Hughes on 2020-01-28
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Termination of appointment of Ivana Dotur as a member on 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/11/2018
Change of details for Mr Arthur Mcquade Hughes as a person with significant control on 2018-11-22
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from 92 North Street Leeds West Yorkshire LS2 7PN to Unw Llp, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2018-07-30
dot icon30/07/2018
Appointment of Mr Geoffrey Ronald Mayhill as a member on 2018-05-15
dot icon24/05/2018
Cessation of York Trust Investments Llp as a person with significant control on 2018-05-15
dot icon24/05/2018
Termination of appointment of York Trust Investments Llp as a member on 2018-05-15
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Second filing for the appointment of Arthur Mcquade Hughes as a member
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-28
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-28
dot icon13/02/2015
Appointment of Miss Ivana Dotur as a member on 2014-08-13
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-28
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-28
dot icon09/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/09/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-28
dot icon02/02/2012
Member's details changed for Copernicus Partners Llp on 2011-11-02
dot icon07/07/2011
Appointment of Arthur Mcquade Hughes as a member
dot icon20/06/2011
Appointment of Copernicus Partners Llp as a member
dot icon20/06/2011
Termination of appointment of Leslie Carver as a member
dot icon20/06/2011
Termination of appointment of Carol Rochina as a member
dot icon28/01/2011
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,168.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
910.02K
-
0.00
15.17K
-
2022
2
910.02K
-
0.00
15.17K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

910.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.17K £Ascended- *

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
YORK TRUST INVESTMENTS LLP
LLP Designated Member
13/06/2011 - 15/05/2018
-
Hughes, Arthur Mcquade
LLP Designated Member
13/06/2011 - Present
3
Carver, Leslie
LLP Designated Member
28/01/2011 - 14/06/2011
1
Mayhill, Geoffrey Ronald, Mr.
LLP Designated Member
15/05/2018 - Present
-
Dotur, Ivana
LLP Designated Member
13/08/2014 - 31/01/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPERNICUS ADRIATIC LLP

COPERNICUS ADRIATIC LLP is an(a) Active company incorporated on 28/01/2011 with the registered office located at Unw Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COPERNICUS ADRIATIC LLP?

toggle

COPERNICUS ADRIATIC LLP is currently Active. It was registered on 28/01/2011 .

Where is COPERNICUS ADRIATIC LLP located?

toggle

COPERNICUS ADRIATIC LLP is registered at Unw Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne NE1 4JE.

How many employees does COPERNICUS ADRIATIC LLP have?

toggle

COPERNICUS ADRIATIC LLP had 2 employees in 2022.

What is the latest filing for COPERNICUS ADRIATIC LLP?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.