COPPERSHIELD LIMITED

Register to unlock more data on OkredoRegister

COPPERSHIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02434022

Incorporation date

19/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Manor Farm, Aust, Bristol BS35 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1989)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/08/2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 3 Manor Farm Aust Bristol BS35 4AT on 2025-08-19
dot icon31/07/2025
Director's details changed for Mr Sean Thomas Austin on 2025-07-31
dot icon03/07/2025
Registration of charge 024340220023, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220021, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220024, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220025, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220027, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220026, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220022, created on 2025-06-30
dot icon03/07/2025
Registration of charge 024340220028, created on 2025-06-30
dot icon06/05/2025
Director's details changed for Mr Sean Thomas Austin on 2025-03-18
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon19/03/2025
Satisfaction of charge 15 in full
dot icon19/03/2025
Satisfaction of charge 10 in full
dot icon19/03/2025
Satisfaction of charge 14 in full
dot icon19/03/2025
Satisfaction of charge 024340220019 in full
dot icon19/03/2025
Satisfaction of charge 024340220016 in full
dot icon19/03/2025
Satisfaction of charge 024340220018 in full
dot icon19/03/2025
Satisfaction of charge 11 in full
dot icon18/03/2025
Registration of charge 024340220020, created on 2025-03-17
dot icon22/01/2025
Appointment of Mr Sean Thomas Austin as a director on 2025-01-20
dot icon22/01/2025
Termination of appointment of Stephen Alan Katanka as a director on 2025-01-20
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon16/01/2025
Cessation of Sharon Birna Stephensdottir Katanka as a person with significant control on 2025-01-16
dot icon16/01/2025
Notification of Sean Thomas Austin as a person with significant control on 2025-01-16
dot icon22/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Termination of appointment of Sharon Birna Stephensdottir Katanka as a director on 2024-04-19
dot icon02/05/2024
Second filing of Confirmation Statement dated 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon15/04/2024
Director's details changed for Mr Stephen Alan Katanka on 2023-10-12
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2023
Director's details changed for Mr Stephen Alan Kaye on 2023-05-17
dot icon17/05/2023
Director's details changed for Sharon Birna Stephensdottir on 2023-05-17
dot icon17/05/2023
Change of details for Ms Sharon Stephensdottir Katanka as a person with significant control on 2023-05-17
dot icon18/04/2023
Cessation of Lilja Natasha Katanka as a person with significant control on 2023-04-17
dot icon18/04/2023
Termination of appointment of Lilja Natasha Katanka as a director on 2023-04-17
dot icon18/04/2023
Termination of appointment of Jakob Agust Kaye as a director on 2023-04-17
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon18/04/2023
Cessation of Jakob Agust Kaye as a person with significant control on 2023-04-17
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/02/2022
Appointment of Mr Stephen Alan Kaye as a director on 2022-02-23
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon05/02/2020
Satisfaction of charge 13 in full
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon11/03/2019
Termination of appointment of Stephen Alan Kaye as a secretary on 2019-03-08
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon19/10/2018
Cessation of Centaur Fjarfesting Ehf as a person with significant control on 2016-04-06
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2017
Registration of charge 024340220018, created on 2017-10-23
dot icon25/10/2017
Registration of charge 024340220019, created on 2017-10-23
dot icon24/10/2017
Notification of Sharon Kaye as a person with significant control on 2016-10-13
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon24/10/2017
Notification of Jakob Agust Kaye as a person with significant control on 2016-10-13
dot icon24/10/2017
Notification of Lilja Katanka as a person with significant control on 2016-10-13
dot icon06/09/2017
Registration of charge 024340220017, created on 2017-09-06
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/06/2016
Registration of charge 024340220016, created on 2016-05-31
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon24/10/2011
Director's details changed for Sharon Birna Stephensdottir on 2011-10-13
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/10/2011
Appointment of Jakob Agust Kaye as a director on 2011-10-06
dot icon07/10/2011
Appointment of Miss Lilja Natasha Katanka as a director on 2011-10-06
dot icon03/10/2011
Duplicate mortgage certificatecharge no:13
dot icon03/10/2011
Duplicate mortgage certificatecharge no:13
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon05/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon05/11/2010
Director's details changed for Sharon Birna Stephensdottir on 2010-10-13
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon03/11/2009
Director's details changed for Sharon Birna Stephensdottir on 2009-10-13
dot icon20/09/2009
Amended accounts made up to 2009-04-30
dot icon24/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/10/2008
Director's change of particulars / sharon stephensdottir / 31/10/2007
dot icon20/10/2008
Return made up to 13/10/08; full list of members
dot icon01/05/2008
Ad 28/04/08\gbp si 35@1=35\gbp ic 135/170\
dot icon05/03/2008
Nc inc already adjusted 27/02/08
dot icon05/03/2008
Ad 27/02/08\gbp si 35@1=35\gbp ic 100/135\
dot icon05/03/2008
Resolutions
dot icon12/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 13/10/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/11/2006
Return made up to 13/10/06; full list of members
dot icon13/10/2006
Director resigned
dot icon29/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/11/2005
Return made up to 13/10/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon18/01/2005
Return made up to 13/10/04; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/10/2003
Return made up to 13/10/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/10/2002
Return made up to 13/10/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/11/2001
Return made up to 13/10/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-04-30
dot icon24/10/2000
Return made up to 13/10/00; full list of members
dot icon31/03/2000
Director resigned
dot icon31/03/2000
New director appointed
dot icon15/03/2000
Accounts for a small company made up to 1999-04-30
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Return made up to 13/10/99; full list of members
dot icon27/10/1998
Return made up to 13/10/98; full list of members
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon17/10/1998
Particulars of mortgage/charge
dot icon18/06/1998
New director appointed
dot icon28/05/1998
Accounts for a small company made up to 1998-04-30
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
New secretary appointed
dot icon17/03/1998
Return made up to 19/10/97; no change of members
dot icon17/03/1998
Return made up to 19/10/96; no change of members
dot icon17/03/1998
Registered office changed on 17/03/98 from: langley house park road, east finchley, london, N2 8EX
dot icon10/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/01/1998
Registered office changed on 12/01/98 from: 20 campbell croft, edgware, middx, HA8 8DF
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Accounts for a small company made up to 1996-04-30
dot icon18/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Secretary resigned;director resigned
dot icon17/10/1996
New secretary appointed
dot icon20/07/1996
Particulars of mortgage/charge
dot icon13/02/1996
Accounts for a small company made up to 1995-04-30
dot icon01/11/1995
Return made up to 19/10/95; full list of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon19/01/1995
New director appointed
dot icon19/01/1995
Director resigned
dot icon11/01/1995
Return made up to 19/10/94; 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 icon02/12/1994
Particulars of mortgage/charge
dot icon09/11/1994
Accounts for a small company made up to 1994-04-30
dot icon17/11/1993
Return made up to 19/10/93; no change of members
dot icon15/07/1993
Accounts for a small company made up to 1993-04-30
dot icon23/03/1993
Return made up to 19/10/92; no change of members
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Resolutions
dot icon02/12/1992
Accounts for a small company made up to 1992-04-30
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon10/09/1991
Registered office changed on 10/09/91 from: 186 hammersmith road, london, W6 7DJ
dot icon10/09/1991
Return made up to 17/07/91; full list of members
dot icon10/09/1991
Accounting reference date shortened from 31/10 to 30/04
dot icon10/09/1991
Accounts for a small company made up to 1991-04-30
dot icon19/01/1990
Registered office changed on 19/01/90 from: crown house, 2 crown dale, london, SE19 3NQ
dot icon19/01/1990
Accounting reference date notified as 31/10
dot icon19/01/1990
New secretary appointed;new director appointed
dot icon19/01/1990
Ad 24/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon27/11/1989
Secretary resigned;director resigned
dot icon27/11/1989
Memorandum and Articles of Association
dot icon27/11/1989
Resolutions
dot icon19/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-72.49 % *

* during past year

Cash in Bank

£15,309.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.91M
-
0.00
55.65K
-
2022
0
3.95M
-
0.00
15.31K
-
2022
0
3.95M
-
0.00
15.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.95M £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.31K £Descended-72.49 % *

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
Lilja Natasha Katanka
Director
06/10/2011 - 17/04/2023
9
Kaye, Jakob Agust
Director
06/10/2011 - 17/04/2023
14
Austin, Sean Thomas
Director
20/01/2025 - Present
15
Sharon Birna Stephensdottir Katanka
Director
01/02/2005 - 19/04/2024
1
Mr Stephen Alan Katanka
Director
23/02/2022 - 20/01/2025
28

Persons with Significant Control

8
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 COPPERSHIELD LIMITED

COPPERSHIELD LIMITED is an(a) Active company incorporated on 19/10/1989 with the registered office located at Unit 3 Manor Farm, Aust, Bristol BS35 4AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPERSHIELD LIMITED?

toggle

COPPERSHIELD LIMITED is currently Active. It was registered on 19/10/1989 .

Where is COPPERSHIELD LIMITED located?

toggle

COPPERSHIELD LIMITED is registered at Unit 3 Manor Farm, Aust, Bristol BS35 4AT.

What does COPPERSHIELD LIMITED do?

toggle

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

What is the latest filing for COPPERSHIELD LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.