COPIUS (NI) LTD

Register to unlock more data on OkredoRegister

COPIUS (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071245

Incorporation date

05/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

303a Antrim Road, Glengormley, Newtownabbey BT36 7APCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon03/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Appointment of Ms Cathy Mccorry as a director on 2022-09-01
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/11/2022
Director's details changed for Mr Joseph Munro on 2022-05-11
dot icon10/11/2022
Satisfaction of charge 1 in full
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Registration of charge NI0712450002, created on 2022-07-06
dot icon24/05/2022
Appointment of Mr Joseph Munro as a director on 2022-05-11
dot icon22/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon21/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Amended accounts made up to 2017-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon06/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Nikolas Heath as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Termination of appointment of Lorraine Carlin as a director
dot icon09/08/2012
Appointment of Mr Brendan Joseph Carlin as a director
dot icon31/01/2012
Appointment of Mr Nikolas David Jeffrey Heath as a director
dot icon20/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon16/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-05
dot icon10/05/2011
Resolutions
dot icon06/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Brendan Carlin as a director
dot icon29/11/2010
Appointment of Mrs Lorraine Mary Carlin as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon26/05/2010
Director's details changed for Brendan Carlin on 2009-12-05
dot icon15/07/2009
Change of dirs/sec
dot icon12/01/2009
Change of dirs/sec
dot icon12/01/2009
Change of dirs/sec
dot icon12/01/2009
Change of dirs/sec
dot icon05/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-78.79 % *

* during past year

Cash in Bank

£221,471.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.71M
-
0.00
1.04M
-
2022
9
3.08M
-
0.00
221.47K
-
2022
9
3.08M
-
0.00
221.47K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

3.08M £Ascended79.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.47K £Descended-78.79 % *

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
Monro, Joseph
Director
11/05/2022 - Present
13
Carlin, Brendan Joseph
Director
01/07/2012 - Present
9
Mccorry, Cathy
Director
01/09/2022 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COPIUS (NI) LTD

COPIUS (NI) LTD is an(a) Active company incorporated on 05/12/2008 with the registered office located at 303a Antrim Road, Glengormley, Newtownabbey BT36 7AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of COPIUS (NI) LTD?

toggle

COPIUS (NI) LTD is currently Active. It was registered on 05/12/2008 .

Where is COPIUS (NI) LTD located?

toggle

COPIUS (NI) LTD is registered at 303a Antrim Road, Glengormley, Newtownabbey BT36 7AP.

What does COPIUS (NI) LTD do?

toggle

COPIUS (NI) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does COPIUS (NI) LTD have?

toggle

COPIUS (NI) LTD had 9 employees in 2022.

What is the latest filing for COPIUS (NI) LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.