COPPER SANDS LIMITED

Register to unlock more data on OkredoRegister

COPPER SANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12264920

Incorporation date

16/10/2019

Size

Dormant

Contacts

Registered address

Registered address

4385, 12264920 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2019)
dot icon22/09/2025
Change of details for Mr John Robert Samuels as a person with significant control on 2025-09-01
dot icon08/09/2025
Registered office address changed to PO Box 4385, 12264920 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-08
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/11/2023
Termination of appointment of Jose Marcos Sevilla Chunga as a secretary on 2023-11-14
dot icon22/04/2023
Appointment of Mr Jose Marcos Sevilla Chunga as a secretary on 2021-12-13
dot icon31/01/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Bell Yard London WC2A 2JR on 2023-02-01
dot icon18/11/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/10/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-04-12 with updates
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Total exemption full accounts made up to 2020-10-31
dot icon13/01/2022
Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-01-13
dot icon05/08/2021
Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2021-08-05
dot icon07/05/2021
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-05-07
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/12/2020
Termination of appointment of David Yanez Asheshov as a secretary on 2020-12-11
dot icon09/12/2020
Secretary's details changed for Mr David Yanez Asheshov on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr John Robert Samuels on 2020-12-09
dot icon08/12/2020
Change of details for Mr John Robert Samuels as a person with significant control on 2020-12-04
dot icon04/12/2020
Director's details changed for Mr John Robert Samuels on 2020-12-04
dot icon04/12/2020
Change of details for Mr John Robert Samuels as a person with significant control on 2020-12-04
dot icon04/12/2020
Registered office address changed from 4 Eastbrook House, 40 East Street, Wimborne Dorset BH21 1DX England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2020-12-04
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon17/10/2020
Change of details for Mr John Robert Samuels as a person with significant control on 2020-10-17
dot icon09/10/2020
Secretary's details changed for Mr David Yanez Asheshov on 2020-10-09
dot icon09/10/2020
Director's details changed for Mr John Robert Samuels on 2020-10-09
dot icon08/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Eastbrook House, 40 East Street, Wimborne Dorset BH21 1DX on 2020-10-08
dot icon24/09/2020
Appointment of Mr John Robert Samuels as a director on 2020-09-14
dot icon14/09/2020
Termination of appointment of John Robert Samuels as a director on 2020-09-14
dot icon14/09/2020
Termination of appointment of Carola Veronica Chang Lopez as a director on 2020-09-14
dot icon11/09/2020
Appointment of Mrs Carola Veronica Chang Lopez as a director on 2020-09-11
dot icon09/09/2020
Appointment of Mr David Yanez Asheshov as a secretary on 2020-09-01
dot icon16/10/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2021
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Samuels, John Robert
Director
14/09/2020 - Present
6
Samuels, John Robert
Director
16/10/2019 - 14/09/2020
6
Chunga, Jose Marcos Sevilla
Secretary
13/12/2021 - 14/11/2023
-
Lopez, Carola Veronica Chang
Director
11/09/2020 - 14/09/2020
-
Asheshov, David Yanez
Secretary
01/09/2020 - 11/12/2020
-

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+
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 COPPER SANDS LIMITED

COPPER SANDS LIMITED is an(a) Active company incorporated on 16/10/2019 with the registered office located at 4385, 12264920 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER SANDS LIMITED?

toggle

COPPER SANDS LIMITED is currently Active. It was registered on 16/10/2019 .

Where is COPPER SANDS LIMITED located?

toggle

COPPER SANDS LIMITED is registered at 4385, 12264920 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COPPER SANDS LIMITED do?

toggle

COPPER SANDS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for COPPER SANDS LIMITED?

toggle

The latest filing was on 22/09/2025: Change of details for Mr John Robert Samuels as a person with significant control on 2025-09-01.