COPIA BESPOKE LIMITED

Register to unlock more data on OkredoRegister

COPIA BESPOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08660786

Incorporation date

22/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

65a Wingletye Lane, Hornchurch RM11 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2013)
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon24/09/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 65a Wingletye Lane Hornchurch RM11 3AT on 2025-09-24
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/04/2025
Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon03/04/2025
Director's details changed for Mrs Chloe Bishop on 2025-04-02
dot icon03/04/2025
Change of details for Mrs Chloe Bishop as a person with significant control on 2025-04-02
dot icon31/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/06/2024
Change of details for Mrs Chloe Bishop as a person with significant control on 2024-06-14
dot icon19/06/2024
Director's details changed for Mrs Chloe Bishop on 2024-06-14
dot icon19/06/2024
Change of details for Mr Ben Oliver Bishop as a person with significant control on 2024-06-14
dot icon14/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14
dot icon27/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon15/11/2023
Change of details for Miss Chloe Richardson as a person with significant control on 2016-04-06
dot icon14/11/2023
Director's details changed for Ms Chloe Richardson on 2013-08-22
dot icon15/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/03/2023
Change of details for Miss Chloe Richardson as a person with significant control on 2022-06-13
dot icon07/03/2023
Change of details for Mr Ben Oliver Bishop as a person with significant control on 2022-06-13
dot icon07/03/2023
Director's details changed for Ms Chloe Richardson on 2022-08-22
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon28/03/2022
Change of share class name or designation
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Statement of company's objects
dot icon24/03/2022
Memorandum and Articles of Association
dot icon21/03/2022
Change of details for Miss Chloe Richardson as a person with significant control on 2022-03-03
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon16/03/2022
Notification of Ben Oliver Bishop as a person with significant control on 2022-03-03
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/08/2013
Incorporation
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 icon-69.07 % *

* during past year

Cash in Bank

£22,883.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.09K
-
0.00
73.99K
-
2022
2
392.00
-
0.00
22.88K
-
2022
2
392.00
-
0.00
22.88K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

392.00 £Descended-99.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.88K £Descended-69.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Chloe
Director
22/08/2013 - Present
3

Persons with Significant Control

2
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 COPIA BESPOKE LIMITED

COPIA BESPOKE LIMITED is an(a) Active company incorporated on 22/08/2013 with the registered office located at 65a Wingletye Lane, Hornchurch RM11 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COPIA BESPOKE LIMITED?

toggle

COPIA BESPOKE LIMITED is currently Active. It was registered on 22/08/2013 .

Where is COPIA BESPOKE LIMITED located?

toggle

COPIA BESPOKE LIMITED is registered at 65a Wingletye Lane, Hornchurch RM11 3AT.

What does COPIA BESPOKE LIMITED do?

toggle

COPIA BESPOKE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COPIA BESPOKE LIMITED have?

toggle

COPIA BESPOKE LIMITED had 2 employees in 2022.

What is the latest filing for COPIA BESPOKE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-07 with no updates.