COPSEDATA LTD

Register to unlock more data on OkredoRegister

COPSEDATA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171138

Incorporation date

02/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bentley Place York Close, Byfleet, West Byfleet, Surrey KT14 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon06/03/2026
Termination of appointment of Agata Monika Pietkiewicz as a director on 2026-02-18
dot icon18/02/2026
Appointment of Mrs Agata Monika Pietkiewicz as a director on 2018-12-01
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Appointment of Mrs Agata Monika Pietkiewicz as a director on 2018-12-01
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon26/03/2015
Director's details changed for Mr Jean Francois De Rudder on 2014-11-01
dot icon26/03/2015
Registered office address changed from Tillingbourne Bury Lane Woking Surrey GU21 4RP England to 8 Bentley Place York Close Byfleet West Byfleet Surrey KT14 7HN on 2015-03-26
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Registered office address changed from 27 Royal Oak Road Woking Surrey GU21 7PD to Tillingbourne Bury Lane Woking Surrey GU21 4RP on 2014-10-16
dot icon07/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Jean Francois De Rudder on 2013-08-17
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Registered office address changed from Flat 1, 111 Church Road Richmond Surrey TW10 6LS United Kingdom on 2013-08-07
dot icon20/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-02
dot icon25/04/2012
Termination of appointment of Agata Pietkiewicz as a secretary
dot icon28/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon13/03/2010
Director's details changed for Mr Jean Francois De Rudder on 2010-03-13
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 02/03/09; full list of members
dot icon05/03/2009
Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Secretary appointed ms agata pietkiewicz
dot icon28/11/2008
Appointment terminated secretary yves de rudder
dot icon11/04/2008
Registered office changed on 11/04/2008 from, 5 the orchards, hill view road, woking, surrey, GU22 7LS
dot icon11/04/2008
Director's change of particulars / jean de rudder / 11/04/2008
dot icon20/03/2008
Return made up to 02/03/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 02/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 02/03/06; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 02/03/05; full list of members
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 02/03/04; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/07/2003
Director's particulars changed
dot icon23/07/2003
Secretary's particulars changed
dot icon23/07/2003
Registered office changed on 23/07/03 from: 40 rowtown, addlestone, surrey KT15 1HQ
dot icon05/03/2003
Return made up to 02/03/03; full list of members
dot icon30/08/2002
Registered office changed on 30/08/02 from: 10 springfield close, chertsey, KT16 8JT
dot icon30/08/2002
Director's particulars changed
dot icon30/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Compulsory strike-off action has been discontinued
dot icon30/05/2002
Return made up to 02/03/02; full list of members
dot icon30/05/2002
New director appointed
dot icon23/04/2002
Registered office changed on 23/04/02 from: suite 503-504, 88 kingsway, london WC2B 6AA
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon21/03/2001
Registered office changed on 21/03/01 from: 152-160 city road, london, EC1V 2NX
dot icon21/03/2001
New secretary appointed
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon02/03/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
690.20K
-
0.00
-
-
2022
0
682.51K
-
0.00
-
-
2023
0
673.81K
-
0.00
-
-
2023
0
673.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

673.81K £Descended-1.28 % *

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
De Rudder, Jean Francois
Director
02/03/2001 - Present
-
Pietkiewicz, Agata Monika
Director
01/12/2018 - 18/02/2026
-
Pietkiewicz, Agata Monika
Director
01/12/2018 - Present
-

Persons with Significant Control

1
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 COPSEDATA LTD

COPSEDATA LTD is an(a) Active company incorporated on 02/03/2001 with the registered office located at 8 Bentley Place York Close, Byfleet, West Byfleet, Surrey KT14 7HN. 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 COPSEDATA LTD?

toggle

COPSEDATA LTD is currently Active. It was registered on 02/03/2001 .

Where is COPSEDATA LTD located?

toggle

COPSEDATA LTD is registered at 8 Bentley Place York Close, Byfleet, West Byfleet, Surrey KT14 7HN.

What does COPSEDATA LTD do?

toggle

COPSEDATA LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COPSEDATA LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-02 with no updates.