COPETOWN LIMITED

Register to unlock more data on OkredoRegister

COPETOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423458

Incorporation date

25/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1979)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/09/2022
Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2022-09-01
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon21/09/2020
Confirmation statement made on 2020-05-25 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/10/2019
Registration of charge 014234580002, created on 2019-10-04
dot icon15/10/2019
Director's details changed for Ms Lindsay Morrison on 2019-10-15
dot icon15/10/2019
Change of details for Mrs Julia Helen Young as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Mrs Julia Helen Young on 2019-10-15
dot icon15/10/2019
Change of details for Ms Lindsay Morrison as a person with significant control on 2019-10-15
dot icon14/10/2019
Statement by Directors
dot icon14/10/2019
Statement of capital on 2019-10-14
dot icon14/10/2019
Solvency Statement dated 12/09/19
dot icon14/10/2019
Resolutions
dot icon08/10/2019
Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 2019-10-08
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/07/2019
Cessation of Robert Ian Wallace Morrison as a person with significant control on 2018-09-26
dot icon12/07/2019
Change of details for Ms Lindsay Morrison as a person with significant control on 2018-09-26
dot icon09/07/2019
Cancellation of shares. Statement of capital on 2019-05-09
dot icon09/07/2019
Resolutions
dot icon09/07/2019
Purchase of own shares.
dot icon24/04/2019
Termination of appointment of Robert Ian Wallace Morrison as a director on 2019-04-17
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon01/10/2018
Satisfaction of charge 1 in full
dot icon12/09/2018
Change of details for Mr Robert Ian Wallace Morrison as a person with significant control on 2018-09-12
dot icon12/09/2018
Director's details changed for Mr Robert Ian Wallace Morrison on 2018-09-12
dot icon24/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon29/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/09/2017
Notification of Julia Helen Young as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Robert Ian Wallace Morrison as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Lindsay Morrison as a person with significant control on 2016-04-06
dot icon25/01/2017
Compulsory strike-off action has been discontinued
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon19/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon19/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon31/01/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Director's details changed for Ms Lindsay Morrison on 2012-03-26
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/08/2012
Previous accounting period shortened from 2012-07-31 to 2012-01-31
dot icon13/07/2012
Director's details changed for Ms Lindsay Morrison on 2012-07-12
dot icon13/07/2012
Appointment of Mr Robert Ian Wallace Morrison as a director
dot icon13/07/2012
Termination of appointment of Robert Morrison as a director
dot icon13/07/2012
Appointment of Mrs Julia Helen Young as a director
dot icon13/07/2012
Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 2012-07-13
dot icon13/07/2012
Appointment of Ms Lindsay Morrison as a director
dot icon13/07/2012
Appointment of Mr Robert Ian Wallace Morrison as a director
dot icon12/07/2012
Termination of appointment of Bryan Morrison as a director
dot icon29/02/2012
Compulsory strike-off action has been discontinued
dot icon28/02/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon22/02/2012
Termination of appointment of Lindsay Morrison as a secretary
dot icon30/10/2011
Previous accounting period extended from 2011-01-31 to 2011-07-31
dot icon23/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Bryan Wallace Morrison on 2010-02-23
dot icon03/11/2010
Secretary's details changed for Lindsay Jane Morrison on 2010-02-23
dot icon03/11/2010
Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2010-11-03
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Bryan Wallace Morrison on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Lindsay Jane Morrison on 2009-10-01
dot icon21/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon13/01/2009
Accounting reference date shortened from 31/12/2008 to 31/01/2008
dot icon01/12/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon17/11/2008
Director's change of particulars / bryan morrison / 01/11/2007
dot icon15/05/2008
Director's change of particulars / bryan morrison / 30/11/2007
dot icon15/01/2008
Return made up to 31/10/07; no change of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 31/10/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/11/2005
Return made up to 31/10/05; full list of members
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/11/2003
Return made up to 31/10/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon11/04/2002
Accounting reference date extended from 31/07/01 to 31/01/02
dot icon11/04/2002
Registered office changed on 11/04/02 from: c/o ferguson maidment & co sardina house sardina street lincolns inn fields london WC2A 3LZ
dot icon04/12/2001
Return made up to 31/10/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-07-31
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon10/11/1999
Registered office changed on 10/11/99 from: meares house 194/196 finchley rd london NW3 6BX
dot icon24/05/1999
Full accounts made up to 1998-07-31
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon03/12/1997
Return made up to 31/10/97; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon08/01/1997
Return made up to 31/10/96; full list of members
dot icon14/08/1996
New secretary appointed
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon30/11/1995
Secretary resigned;director resigned
dot icon30/11/1995
Return made up to 31/10/95; no change of members
dot icon23/05/1995
Full accounts made up to 1994-07-31
dot icon22/11/1994
Return made up to 31/10/94; no change of members
dot icon24/08/1994
Full accounts made up to 1993-07-31
dot icon11/12/1993
Return made up to 31/10/93; full list of members
dot icon10/06/1993
Full accounts made up to 1992-07-31
dot icon22/12/1992
Return made up to 31/10/92; no change of members
dot icon05/06/1992
Full accounts made up to 1991-07-31
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon05/11/1991
Full accounts made up to 1990-07-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1990
Full accounts made up to 1989-07-31
dot icon21/12/1989
Return made up to 31/10/89; full list of members
dot icon08/09/1989
Full accounts made up to 1988-07-31
dot icon08/09/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon01/06/1988
Accounts made up to 1987-07-31
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon27/11/1986
Full accounts made up to 1986-07-31
dot icon27/11/1986
Full accounts made up to 1985-07-31
dot icon27/11/1986
Return made up to 30/10/86; full list of members
dot icon27/11/1986
Return made up to 07/10/85; full list of members
dot icon31/08/1979
Particulars of mortgage/charge
dot icon25/05/1979
Miscellaneous
dot icon25/05/1979
Miscellaneous
dot icon25/05/1979
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
31/01/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
12.65K
-
0.00
-
-
2023
2
7.70K
-
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
Morrison, Lindsay
Director
07/08/2011 - Present
-
Young, Julia Helen
Director
01/05/2012 - Present
-

Persons with Significant Control

3
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 COPETOWN LIMITED

COPETOWN LIMITED is an(a) Active company incorporated on 25/05/1979 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. 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 COPETOWN LIMITED?

toggle

COPETOWN LIMITED is currently Active. It was registered on 25/05/1979 .

Where is COPETOWN LIMITED located?

toggle

COPETOWN LIMITED is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does COPETOWN LIMITED do?

toggle

COPETOWN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COPETOWN LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with updates.