COPRISYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COPRISYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350205

Incorporation date

21/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cdl Business Park Lower Road, Erlestoke, Devizes, Wiltshire SN10 5UECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1989)
dot icon09/03/2026
Appointment of Mrs Stacey Louise Mcleod as a director on 2026-02-27
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/11/2024
Appointment of Mr Ben Strickland as a director on 2024-11-13
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Appointment of Mr Rafe Oscar Neil Colenso as a director on 2008-05-06
dot icon26/10/2022
Registered office address changed from Lower Road Lower Road Erlestoke Devizes Wiltshire SN10 5UE England to Cdl Business Park Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 2022-10-26
dot icon26/10/2022
Registered office address changed from Cdl Business Park Lower Road Erlestoke Devizes Wiltshire SN10 5UE England to Cdl Business Park Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 2022-10-26
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon16/02/2022
Termination of appointment of Emily Robertson as a director on 2022-02-16
dot icon08/02/2022
Director's details changed for Mr Rafe Oscar Colenso on 2022-02-08
dot icon08/02/2022
Secretary's details changed for Mrs Alice Rebecca Colenso on 2022-02-08
dot icon08/02/2022
Appointment of Mrs Alice Rebecca Colenso as a director on 2022-02-07
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/02/2021
Appointment of Miss Emily Robertson as a director on 2021-02-15
dot icon07/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2020
Termination of appointment of Robin Guy Colenso as a director on 2020-05-01
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2019
Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN to Lower Road Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 2019-07-10
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon08/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/08/2016
Termination of appointment of Lara Georgina Colenso as a secretary on 2016-08-05
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon20/05/2015
Secretary's details changed for Mrs Alice Rebecca Colenso on 2015-05-05
dot icon20/05/2015
Appointment of Mrs Alice Rebecca Colenso as a secretary on 2015-05-01
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Rafe Oscar Colenso on 2015-03-04
dot icon12/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon06/05/2008
Director appointed mr rafe oscar colenso
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/02/2008
Return made up to 21/02/08; full list of members
dot icon06/09/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon01/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon02/03/2007
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Certificate of change of name
dot icon02/03/2005
Return made up to 21/02/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 21/02/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 21/02/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon21/01/2003
Total exemption full accounts made up to 2000-12-31
dot icon02/04/2002
Return made up to 21/02/02; full list of members
dot icon13/09/2001
Full accounts made up to 1999-12-31
dot icon02/03/2001
Return made up to 21/02/01; full list of members
dot icon22/08/2000
Full accounts made up to 1998-12-31
dot icon10/08/2000
Particulars of mortgage/charge
dot icon21/04/2000
Return made up to 21/02/00; full list of members
dot icon22/06/1999
Return made up to 21/02/99; full list of members
dot icon07/05/1999
Full accounts made up to 1997-12-31
dot icon07/04/1998
Full accounts made up to 1996-12-31
dot icon05/03/1998
Return made up to 21/02/98; no change of members
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon20/08/1997
Return made up to 21/02/97; full list of members
dot icon11/08/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon04/06/1996
Return made up to 21/02/96; no change of members
dot icon29/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/06/1995
Return made up to 21/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon10/11/1994
Resolutions
dot icon09/03/1994
Return made up to 21/02/94; full list of members
dot icon16/02/1994
Certificate of change of name
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 21/02/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon13/08/1992
Director's particulars changed
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon08/07/1992
Full accounts made up to 1990-03-31
dot icon22/06/1992
Return made up to 21/02/92; full list of members
dot icon22/06/1992
Return made up to 31/07/90; full list of members
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon02/10/1991
Auditor's resignation
dot icon01/10/1991
Registered office changed on 01/10/91 from: charter court third avenue southampton SO9 1QS
dot icon31/05/1991
Director's particulars changed
dot icon02/05/1989
Registered office changed on 02/05/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon02/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
30/06/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
244.87K
-
0.00
73.86K
-
2022
7
258.41K
-
0.00
65.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COPRISYSTEMS LIMITED

COPRISYSTEMS LIMITED is an(a) Active company incorporated on 21/02/1989 with the registered office located at Cdl Business Park Lower Road, Erlestoke, Devizes, Wiltshire SN10 5UE. There are currently 4 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 COPRISYSTEMS LIMITED?

toggle

COPRISYSTEMS LIMITED is currently Active. It was registered on 21/02/1989 .

Where is COPRISYSTEMS LIMITED located?

toggle

COPRISYSTEMS LIMITED is registered at Cdl Business Park Lower Road, Erlestoke, Devizes, Wiltshire SN10 5UE.

What does COPRISYSTEMS LIMITED do?

toggle

COPRISYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for COPRISYSTEMS LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Stacey Louise Mcleod as a director on 2026-02-27.