COPPERHARD INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COPPERHARD INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01005749

Incorporation date

24/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon03/02/2026
Registration of charge 010057490005, created on 2026-02-02
dot icon17/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/08/2024
Registered office address changed from 56 Sprules Road Brockley London SE4 2NN to Solar House 282 Chase Road London N14 6NZ on 2024-08-16
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon14/08/2023
Termination of appointment of Peter Cook as a director on 2023-08-11
dot icon14/08/2023
Appointment of Mr Nicolas David Yeeles as a director on 2023-08-11
dot icon14/08/2023
Notification of Nest Egg Homes Ltd as a person with significant control on 2023-08-11
dot icon14/08/2023
Appointment of Mr Robert James O'donovan as a director on 2023-08-11
dot icon14/08/2023
Cessation of Peter Cook as a person with significant control on 2023-08-11
dot icon07/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2022
Cessation of Margaret Josephine Harding as a person with significant control on 2022-08-31
dot icon01/09/2022
Termination of appointment of Margaret Josephine Harding as a director on 2022-08-31
dot icon17/08/2022
Notification of Peter Cook as a person with significant control on 2022-08-16
dot icon15/07/2022
Appointment of Mr Peter Cook as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of Margaret Josephine Harding as a secretary on 2022-07-12
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Satisfaction of charge 1 in full
dot icon18/03/2022
Satisfaction of charge 2 in full
dot icon18/03/2022
Satisfaction of charge 3 in full
dot icon18/03/2022
Satisfaction of charge 4 in full
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon11/11/2021
Micro company accounts made up to 2020-06-30
dot icon05/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon19/12/2019
Termination of appointment of Gramatie Filadis as a secretary on 2019-12-18
dot icon19/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon11/12/2019
Appointment of Mrs Margaret Josephine Harding as a secretary on 2019-12-01
dot icon14/09/2019
Micro company accounts made up to 2019-06-30
dot icon14/09/2019
Termination of appointment of Gramatie Filiadis as a director on 2019-09-01
dot icon14/09/2019
Appointment of Mrs Gramatie Filiadis as a director on 2019-09-01
dot icon14/09/2019
Rectified The AP03 was removed from the public register on 23/12/2019 as it was invalid or ineffective.
dot icon16/04/2019
Termination of appointment of Frank Cecil Copper as a secretary on 2019-04-11
dot icon19/03/2019
Registered office address changed from 56 Sprules Road Brockley Kent SE4 2NN to 56 Sprules Road Brockley London SE4 2NN on 2019-03-19
dot icon18/03/2019
Termination of appointment of Frank Cecil Copper as a director on 2019-02-04
dot icon18/03/2019
Termination of appointment of June Rose Copper as a director on 2019-02-04
dot icon18/03/2019
Registered office address changed from 225 Mountnessing Road Billericay Essex CM12 0EH to 56 Sprules Road Brockley Kent SE4 2NN on 2019-03-18
dot icon25/02/2019
Appointment of Mrs Margaret Josephine Harding as a director on 2019-02-04
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon02/08/2018
Micro company accounts made up to 2018-06-30
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon22/06/2018
Notification of Margaret Josephine Harding as a person with significant control on 2016-04-06
dot icon31/05/2018
Notification of a person with significant control statement
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Termination of appointment of Edward Harding as a director
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/11/2011
Director's details changed for June Rose Copper on 2011-11-24
dot icon24/11/2011
Director's details changed for Frank Cecil Copper on 2011-11-24
dot icon24/11/2011
Director's details changed for Edward Charles Harding on 2011-11-24
dot icon28/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon11/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon27/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon27/11/2008
Return made up to 23/11/08; full list of members
dot icon29/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon29/11/2007
Return made up to 23/11/07; no change of members
dot icon29/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/12/2006
Return made up to 23/11/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon05/12/2005
Return made up to 23/11/05; full list of members
dot icon30/11/2004
Return made up to 23/11/04; full list of members
dot icon30/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon01/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon01/12/2003
Return made up to 23/11/03; full list of members
dot icon01/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon01/12/2002
Return made up to 23/11/02; full list of members
dot icon28/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon28/11/2001
Return made up to 23/11/01; full list of members
dot icon06/12/2000
Return made up to 23/11/00; full list of members
dot icon06/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon01/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon09/12/1999
Return made up to 23/11/99; full list of members
dot icon30/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon30/11/1998
Return made up to 22/11/98; full list of members
dot icon02/12/1997
Accounts for a dormant company made up to 1997-06-30
dot icon02/12/1997
Return made up to 22/11/97; full list of members
dot icon26/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon26/11/1996
Return made up to 22/11/96; full list of members
dot icon20/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon14/11/1995
Return made up to 22/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 22/11/94; no change of members
dot icon11/10/1994
Accounts for a dormant company made up to 1994-06-30
dot icon30/11/1993
Accounts for a dormant company made up to 1993-06-30
dot icon22/11/1993
Return made up to 22/11/93; no change of members
dot icon13/10/1993
Resolutions
dot icon07/04/1993
Accounts for a small company made up to 1992-06-30
dot icon28/01/1993
Return made up to 22/11/92; full list of members
dot icon18/02/1992
Return made up to 22/11/91; no change of members
dot icon22/01/1992
Accounts for a small company made up to 1991-06-30
dot icon22/01/1992
Return made up to 31/10/91; no change of members
dot icon13/05/1991
Registered office changed on 13/05/91 from: audit house 151 high street billericay essex CM12 9AB
dot icon18/12/1990
Accounts for a small company made up to 1990-06-30
dot icon18/12/1990
Return made up to 19/10/90; full list of members
dot icon30/11/1989
Accounts for a small company made up to 1989-06-30
dot icon30/11/1989
Return made up to 22/11/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-06-30
dot icon21/03/1989
Return made up to 24/03/89; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-06-30
dot icon09/03/1988
Return made up to 01/03/88; full list of members
dot icon10/03/1987
Accounts for a small company made up to 1986-06-30
dot icon10/03/1987
Return made up to 10/03/87; full list of members
dot icon27/05/1986
Accounts for a small company made up to 1985-06-30
dot icon27/05/1986
Return made up to 14/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
318.17K
-
0.00
-
-
2022
0
328.53K
-
0.00
-
-
2023
0
327.87K
-
0.00
-
-
2023
0
327.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

327.87K £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Peter Cook
Director
11/07/2022 - 11/08/2023
-
Yeeles, Nicolas David
Director
11/08/2023 - Present
7
O'donovan, Robert James
Director
11/08/2023 - Present
21

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPPERHARD INVESTMENT COMPANY LIMITED

COPPERHARD INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/1971 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERHARD INVESTMENT COMPANY LIMITED?

toggle

COPPERHARD INVESTMENT COMPANY LIMITED is currently Active. It was registered on 24/03/1971 .

Where is COPPERHARD INVESTMENT COMPANY LIMITED located?

toggle

COPPERHARD INVESTMENT COMPANY LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does COPPERHARD INVESTMENT COMPANY LIMITED do?

toggle

COPPERHARD INVESTMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COPPERHARD INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Registration of charge 010057490005, created on 2026-02-02.