COPRA LIMITED

Register to unlock more data on OkredoRegister

COPRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175903

Incorporation date

08/03/2001

Size

Small

Contacts

Registered address

Registered address

Ivy Todd, Northchurch Common, Berkhamsted, Hertfordshire HP4 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon28/04/2026
Appointment of Mr Luke David Thomas Marsh as a director on 2026-04-23
dot icon28/04/2026
Notification of Luke David Thomas Marsh as a person with significant control on 2026-04-23
dot icon15/04/2026
Accounts for a small company made up to 2025-12-31
dot icon16/03/2026
Appointment of Miss Jenna Anderson as a director on 2026-03-05
dot icon16/03/2026
Notification of Jenna Anderson as a person with significant control on 2026-03-05
dot icon16/03/2026
Director's details changed for Miss Jenna Anderson on 2026-03-05
dot icon16/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/01/2026
Termination of appointment of Samantha Elizabeth Mary Nesbitt as a director on 2026-01-15
dot icon16/01/2026
Cessation of Samantha Elizabeth Mary Nesbitt as a person with significant control on 2026-01-15
dot icon16/01/2026
Cessation of Federica Sinisi as a person with significant control on 2026-01-15
dot icon16/01/2026
Termination of appointment of Federica Sinisi as a director on 2026-01-15
dot icon14/04/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Appointment of Miss Louisa Harris as a director on 2025-02-12
dot icon21/02/2025
Notification of Louisa Harris as a person with significant control on 2025-02-12
dot icon18/11/2024
Cessation of Katie Lucinda Burley as a person with significant control on 2024-11-18
dot icon18/11/2024
Termination of appointment of Katie Lucinda Burley as a director on 2024-11-18
dot icon16/09/2024
Appointment of Miss Federica Sinisi as a director on 2024-09-12
dot icon16/09/2024
Notification of Federica Sinisi as a person with significant control on 2024-09-12
dot icon05/09/2024
Cessation of Ruth Howlett as a person with significant control on 2024-09-05
dot icon05/09/2024
Termination of appointment of Ruth Howlett as a director on 2024-09-05
dot icon02/05/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon27/07/2021
Change of details for Ruth Howlett as a person with significant control on 2021-07-27
dot icon27/07/2021
Director's details changed for Ruth Howlett on 2021-07-27
dot icon26/07/2021
Cessation of Vesa Kalho as a person with significant control on 2021-07-23
dot icon26/07/2021
Termination of appointment of Vesa Kalho as a director on 2021-07-23
dot icon21/05/2021
Appointment of Ruth Howlett as a director on 2021-05-20
dot icon20/05/2021
Notification of Ruth Howlett as a person with significant control on 2021-05-20
dot icon29/03/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon06/08/2020
Notification of Katie Lucinda Burley as a person with significant control on 2020-08-05
dot icon06/08/2020
Appointment of Mrs Katie Lucinda Burley as a director on 2020-08-05
dot icon13/07/2020
Director's details changed for Mrs Samantha Elizabeth Nesbitt on 2020-07-13
dot icon13/07/2020
Appointment of Mrs Samantha Elizabeth Nesbitt as a director on 2020-07-10
dot icon13/07/2020
Notification of Samantha Elizabeth Mary Nesbitt as a person with significant control on 2020-07-10
dot icon09/07/2020
Termination of appointment of Deborah Pritchard as a director on 2020-07-09
dot icon09/07/2020
Cessation of Deborah Pritchard as a person with significant control on 2020-07-09
dot icon11/03/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon17/02/2020
Cessation of David Anthony Elliott as a person with significant control on 2020-02-01
dot icon14/02/2020
Termination of appointment of David Anthony Elliott as a director on 2020-02-01
dot icon15/03/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/03/2019
Cessation of Siobhan Mcdermott as a person with significant control on 2019-03-07
dot icon11/03/2019
Termination of appointment of Siobhan Mcdermott as a director on 2019-03-07
dot icon11/03/2019
Appointment of Mrs Deborah Pritchard as a director on 2019-03-07
dot icon11/03/2019
Notification of Deborah Pritchard as a person with significant control on 2019-03-07
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon24/01/2018
Appointment of Siobhan Mcdermott as a director on 2018-01-18
dot icon23/01/2018
Notification of Siobhan Mcdermott as a person with significant control on 2018-01-18
dot icon07/09/2017
Termination of appointment of Susan Jennifer Abel as a director on 2017-09-07
dot icon07/09/2017
Notification of Vesa Kalho as a person with significant control on 2017-09-07
dot icon07/09/2017
Cessation of Susan Jennifer Abel as a person with significant control on 2017-09-07
dot icon20/06/2017
Appointment of Mr Vesa Kalho as a director on 2017-05-04
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon05/05/2016
Accounts for a small company made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-08 no member list
dot icon11/05/2015
Termination of appointment of Deborah Ann Trumper as a director on 2015-05-11
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-08 no member list
dot icon02/09/2014
Resolutions
dot icon22/08/2014
Appointment of Mrs Susan Jennifer Abel as a director on 2014-08-22
dot icon22/08/2014
Appointment of Mr David Anthony Elliott as a director on 2014-08-22
dot icon22/08/2014
Termination of appointment of Harold Ganz as a director on 2014-08-22
dot icon24/04/2014
Accounts for a small company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-08 no member list
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Annalise Quest as a director
dot icon07/05/2013
Termination of appointment of Philip Steer as a director
dot icon07/05/2013
Secretary's details changed for Mr Philip George Steer on 2013-05-01
dot icon14/03/2013
Annual return made up to 2013-03-08 no member list
dot icon22/01/2013
Appointment of Mrs Deborah Ann Trumper as a director
dot icon18/01/2013
Termination of appointment of Tracy Van Heusden as a director
dot icon30/11/2012
Registered office address changed from 74 Chambers Lane London NW10 2RN United Kingdom on 2012-11-30
dot icon15/03/2012
Accounts for a small company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-08 no member list
dot icon24/02/2012
Termination of appointment of Jason Wilary-Attew as a director
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-08 no member list
dot icon11/03/2011
Appointment of Mr Philip George Steer as a secretary
dot icon28/01/2011
Termination of appointment of Rosalind Jackson as a director
dot icon28/01/2011
Termination of appointment of David Atkinson as a director
dot icon28/01/2011
Termination of appointment of David Atkinson as a secretary
dot icon05/12/2010
Appointment of Tracy Van Heusden as a director
dot icon22/11/2010
Appointment of Annalise Quest as a director
dot icon22/11/2010
Appointment of Jason Wilary-Attew as a director
dot icon18/11/2010
Registered office address changed from the Willows Moor Close Lane over Kellet Carnforth Lancs LA6 1DF on 2010-11-18
dot icon18/11/2010
Appointment of Philip George Steer as a director
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-08 no member list
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon28/04/2009
Annual return made up to 08/03/09
dot icon11/11/2008
Accounts for a small company made up to 2007-12-31
dot icon02/04/2008
Annual return made up to 08/03/08
dot icon02/04/2008
Appointment terminated director karen wells
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon25/07/2007
Registered office changed on 25/07/07 from: 19 pelham house mornington avenue london W14 8SP
dot icon13/07/2007
Annual return made up to 08/03/07
dot icon13/07/2007
Annual return made up to 08/03/06
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/06/2005
New director appointed
dot icon20/05/2005
Annual return made up to 08/03/05
dot icon19/05/2005
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon13/05/2004
Annual return made up to 08/03/04
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/08/2003
Annual return made up to 08/03/03
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2002
Annual return made up to 08/03/02
dot icon20/03/2002
Director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Secretary resigned;director resigned
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Registered office changed on 17/12/01 from: 1 mitchell lane bristol BS1 6BU
dot icon08/03/2001
Incorporation
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 icon+27.97 % *

* during past year

Cash in Bank

£231,439.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
138.68K
-
0.00
129.74K
-
2022
0
185.05K
-
0.00
180.85K
-
2023
0
232.64K
-
0.00
231.44K
-
2023
0
232.64K
-
0.00
231.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

232.64K £Ascended25.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.44K £Ascended27.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howlett, Ruth
Director
20/05/2021 - 05/09/2024
-
Nesbitt, Samantha Elizabeth Mary
Director
10/07/2020 - 15/01/2026
-
Burley, Katie Lucinda
Director
05/08/2020 - 18/11/2024
-
Sinisi, Federica
Director
12/09/2024 - 15/01/2026
-
Miss Louisa Harris
Director
12/02/2025 - Present
-

Persons with Significant Control

14
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 COPRA LIMITED

COPRA LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at Ivy Todd, Northchurch Common, Berkhamsted, Hertfordshire HP4 1LR. 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 COPRA LIMITED?

toggle

COPRA LIMITED is currently Active. It was registered on 08/03/2001 .

Where is COPRA LIMITED located?

toggle

COPRA LIMITED is registered at Ivy Todd, Northchurch Common, Berkhamsted, Hertfordshire HP4 1LR.

What does COPRA LIMITED do?

toggle

COPRA LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for COPRA LIMITED?

toggle

The latest filing was on 28/04/2026: Appointment of Mr Luke David Thomas Marsh as a director on 2026-04-23.