COPPERGATE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPPERGATE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02931191

Incorporation date

20/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon10/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon04/12/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Antoni Charles Russell on 2023-12-04
dot icon04/12/2023
Change of details for Mr Antoni Charles Russell as a person with significant control on 2023-12-04
dot icon24/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon27/02/2019
Change of details for Mr Antoni Charles Russell as a person with significant control on 2019-02-26
dot icon27/02/2019
Director's details changed for Mr Antoni Charles Russell on 2019-02-26
dot icon23/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/06/2018
Registration of charge 029311910003, created on 2018-06-08
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon18/04/2018
Registration of charge 029311910002, created on 2018-04-16
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon13/01/2015
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2015-01-13
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon05/09/2013
Satisfaction of charge 1 in full
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2012-12-19
dot icon17/12/2012
Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2012-12-17
dot icon11/09/2012
Termination of appointment of Malcolm Loftus as a secretary
dot icon11/09/2012
Termination of appointment of Malcolm Loftus as a director
dot icon11/09/2012
Termination of appointment of Stephen Davies as a director
dot icon07/09/2012
Accounts for a small company made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon19/08/2011
Accounts for a small company made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon25/05/2010
Director's details changed for Antoni Charles Russell on 2010-05-20
dot icon25/05/2010
Director's details changed for Stephen John Davies on 2010-05-20
dot icon25/05/2010
Director's details changed for Malcolm John Loftus on 2010-05-20
dot icon18/08/2009
Accounts for a small company made up to 2009-05-31
dot icon11/06/2009
Return made up to 20/05/09; full list of members
dot icon25/02/2009
Director's change of particulars / antoni russell / 03/12/2008
dot icon14/10/2008
Accounts for a small company made up to 2008-05-31
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Ad 20/06/08\gbp si 300@1=300\gbp ic 10000/10300\
dot icon10/07/2008
Conve
dot icon30/06/2008
Return made up to 20/05/08; no change of members
dot icon07/11/2007
Accounts for a small company made up to 2007-05-31
dot icon16/06/2007
Return made up to 20/05/07; no change of members
dot icon10/04/2007
Accounts for a small company made up to 2006-05-31
dot icon06/06/2006
Director's particulars changed
dot icon01/06/2006
Return made up to 20/05/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-05-31
dot icon03/06/2005
Return made up to 20/05/05; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2004-05-31
dot icon17/05/2004
Return made up to 20/05/04; full list of members
dot icon14/12/2003
Accounts for a small company made up to 2003-05-31
dot icon24/07/2003
Ad 17/07/03--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon24/07/2003
Resolutions
dot icon07/06/2003
Return made up to 20/05/03; full list of members
dot icon10/02/2003
Accounts for a small company made up to 2002-05-31
dot icon02/09/2002
Return made up to 20/05/02; full list of members
dot icon25/02/2002
Accounts for a small company made up to 2001-05-31
dot icon22/08/2001
Return made up to 20/05/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-05-31
dot icon09/11/2000
Director resigned
dot icon26/05/2000
Return made up to 20/05/00; no change of members
dot icon28/04/2000
Accounts for a small company made up to 1999-05-31
dot icon03/03/2000
Return made up to 20/05/99; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-05-31
dot icon29/05/1998
Resolutions
dot icon27/05/1998
Return made up to 20/05/98; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-05-31
dot icon24/07/1997
Return made up to 20/05/97; full list of members
dot icon24/07/1997
Director's particulars changed
dot icon26/03/1997
Secretary's particulars changed;director's particulars changed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 399-401 high street stratford london E15 4OZ
dot icon27/12/1996
Secretary's particulars changed;director's particulars changed
dot icon04/12/1996
Accounts for a small company made up to 1996-05-31
dot icon04/12/1996
Secretary's particulars changed;director's particulars changed
dot icon02/06/1996
Return made up to 20/05/96; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-05-31
dot icon04/07/1995
Return made up to 20/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned
dot icon05/10/1994
Registered office changed on 05/10/94 from: suite 407 coppergate house 16 brune street london E1 7NJ
dot icon21/07/1994
Ad 23/06/94--------- £ si 999@1=999 £ ic 1/1000
dot icon21/07/1994
Accounting reference date notified as 31/05
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon03/06/1994
Particulars of mortgage/charge
dot icon20/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+114.39 % *

* during past year

Cash in Bank

£122,627.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
271.82K
-
0.00
51.64K
-
2022
1
286.59K
-
0.00
57.20K
-
2023
1
342.35K
-
0.00
122.63K
-
2023
1
342.35K
-
0.00
122.63K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

342.35K £Ascended19.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.63K £Ascended114.39 % *

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
Russell, Antoni Charles
Director
20/05/1994 - Present
2

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+
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 COPPERGATE INSURANCE SERVICES LIMITED

COPPERGATE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 20/05/1994 with the registered office located at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERGATE INSURANCE SERVICES LIMITED?

toggle

COPPERGATE INSURANCE SERVICES LIMITED is currently Active. It was registered on 20/05/1994 .

Where is COPPERGATE INSURANCE SERVICES LIMITED located?

toggle

COPPERGATE INSURANCE SERVICES LIMITED is registered at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does COPPERGATE INSURANCE SERVICES LIMITED do?

toggle

COPPERGATE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does COPPERGATE INSURANCE SERVICES LIMITED have?

toggle

COPPERGATE INSURANCE SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for COPPERGATE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-05-31.