COPPERHEAD EDITIONS LIMITED

Register to unlock more data on OkredoRegister

COPPERHEAD EDITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08493781

Incorporation date

18/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

College House C/O Asml, 17 King Edwards Road, Ruislip, Middlesex HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon17/06/2025
Micro company accounts made up to 2025-04-30
dot icon15/06/2025
Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ England to College House C/O Asml 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2025-06-15
dot icon30/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon29/07/2024
Micro company accounts made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon11/11/2022
Micro company accounts made up to 2022-04-30
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon16/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/11/2021
Registered office address changed from 346 North End Road London SW6 1NB England to 8th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2021-11-16
dot icon04/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-04-30
dot icon17/11/2020
Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 346 North End Road London SW6 1NB on 2020-11-17
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon15/10/2019
Change of details for Miss Valerie Samantha Vargas as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Stewart Richard Robson on 2019-10-15
dot icon15/10/2019
Change of details for Mr Stewart Richard Robson as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Miss Valerie Samantha Vargas on 2019-10-15
dot icon08/10/2019
Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 2019-10-08
dot icon29/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2018
Change of details for Miss Valerie Samantha Vargas as a person with significant control on 2018-01-11
dot icon11/01/2018
Director's details changed for Miss Valerie Samantha Vargas on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr Stewart Richard Robson on 2018-01-11
dot icon11/01/2018
Director's details changed for Miss Valerie Samantha Vargas on 2018-01-11
dot icon11/01/2018
Change of details for Mr Stewart Richard Robson as a person with significant control on 2018-01-11
dot icon11/01/2018
Change of details for Miss Valerie Samantha Vargas as a person with significant control on 2018-01-11
dot icon21/12/2017
Statement of capital following an allotment of shares on 2013-04-18
dot icon26/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Stewart Richard Robson on 2016-01-25
dot icon16/05/2016
Director's details changed for Miss Valerie Samantha Vargas on 2016-01-25
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/07/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon18/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.03K
-
0.00
-
-
2022
2
314.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Stewart Richard
Director
18/04/2013 - Present
2
Vargas, Valerie Samantha
Director
18/04/2013 - Present
2

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+
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 COPPERHEAD EDITIONS LIMITED

COPPERHEAD EDITIONS LIMITED is an(a) Active company incorporated on 18/04/2013 with the registered office located at College House C/O Asml, 17 King Edwards Road, Ruislip, Middlesex HA4 7AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERHEAD EDITIONS LIMITED?

toggle

COPPERHEAD EDITIONS LIMITED is currently Active. It was registered on 18/04/2013 .

Where is COPPERHEAD EDITIONS LIMITED located?

toggle

COPPERHEAD EDITIONS LIMITED is registered at College House C/O Asml, 17 King Edwards Road, Ruislip, Middlesex HA4 7AE.

What does COPPERHEAD EDITIONS LIMITED do?

toggle

COPPERHEAD EDITIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COPPERHEAD EDITIONS LIMITED?

toggle

The latest filing was on 17/06/2025: Micro company accounts made up to 2025-04-30.