COPPER CLOTHING LTD.

Register to unlock more data on OkredoRegister

COPPER CLOTHING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08320712

Incorporation date

06/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copper House Hayes Industrial Estate, Godstone Road, Caterham, Surrey CR3 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon09/02/2026
Director's details changed for Mr Mukesh Kanubhai Patel on 2026-01-27
dot icon18/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Change of details for Mr Mahesh Patel as a person with significant control on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/02/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-19
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/08/2018
Statement of capital following an allotment of shares on 2016-01-22
dot icon17/08/2018
Statement of capital following an allotment of shares on 2015-01-19
dot icon16/01/2018
Termination of appointment of Amber Mccleary as a director on 2018-01-12
dot icon04/01/2018
Amended micro company accounts made up to 2016-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon14/12/2017
Notification of Mahesh Patel as a person with significant control on 2017-12-01
dot icon14/12/2017
Cessation of Kunal Mahesh Patel as a person with significant control on 2017-12-01
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Registration of charge 083207120001, created on 2016-05-18
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-01-19
dot icon17/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-07-25
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-06-26
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-06-26
dot icon14/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/08/2014
Change of share class name or designation
dot icon19/08/2014
Sub-division of shares on 2014-06-20
dot icon19/08/2014
Resolutions
dot icon30/06/2014
Appointment of M Mahesh Kanubhai Patel as a director
dot icon27/06/2014
Appointment of Mr Mukesh Kanubhai Patel as a director
dot icon23/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/11/2013
Appointment of Miss Amber Mccleary as a director
dot icon30/10/2013
Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG England on 2013-10-30
dot icon24/07/2013
Termination of appointment of Rory Donnelly as a director
dot icon26/04/2013
Certificate of change of name
dot icon14/03/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-14
dot icon06/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-93.44 % *

* during past year

Cash in Bank

£9,925.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.36M
-
0.00
151.34K
-
2022
1
1.64M
-
0.00
9.93K
-
2022
1
1.64M
-
0.00
9.93K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.64M £Ascended20.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.93K £Descended-93.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mukesh Kanubhai
Director
23/06/2014 - Present
31
Mr Mahesh Kanubhai Patel
Director
23/06/2014 - Present
35
Donnelly, Rory Joseph
Director
06/12/2012 - 03/06/2013
8
Cranstoun, Nathan John
Director
06/12/2012 - Present
6
Mccleary, Amber
Director
06/11/2013 - 12/01/2018
1

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 COPPER CLOTHING LTD.

COPPER CLOTHING LTD. is an(a) Active company incorporated on 06/12/2012 with the registered office located at Copper House Hayes Industrial Estate, Godstone Road, Caterham, Surrey CR3 6SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER CLOTHING LTD.?

toggle

COPPER CLOTHING LTD. is currently Active. It was registered on 06/12/2012 .

Where is COPPER CLOTHING LTD. located?

toggle

COPPER CLOTHING LTD. is registered at Copper House Hayes Industrial Estate, Godstone Road, Caterham, Surrey CR3 6SF.

What does COPPER CLOTHING LTD. do?

toggle

COPPER CLOTHING LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COPPER CLOTHING LTD. have?

toggle

COPPER CLOTHING LTD. had 1 employees in 2022.

What is the latest filing for COPPER CLOTHING LTD.?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Mukesh Kanubhai Patel on 2026-01-27.