COPSO LIMITED

Register to unlock more data on OkredoRegister

COPSO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800294

Incorporation date

16/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough, Leicestershire LE16 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon13/10/2025
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/04/2025
Termination of appointment of Stephen Charles Lloyd Tustin as a secretary on 2025-04-30
dot icon10/02/2025
Appointment of Mrs Allison Jane Bradbury as a director on 2025-02-06
dot icon22/10/2024
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Appointment of Mr Christian Daniel Lister as a director on 2024-06-17
dot icon16/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon24/11/2023
Termination of appointment of Paul Edward Albone as a director on 2023-11-14
dot icon12/10/2023
Micro company accounts made up to 2023-06-30
dot icon09/07/2023
Registered office address changed from The Smithy Sutton Lodge the Smithy Sutton Lodge Sutton Lane Dingley Leicestershire LE16 8HL United Kingdom to The Smithy Sutton Lodge Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL on 2023-07-09
dot icon08/07/2023
Registered office address changed from The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL England to The Smithy Sutton Lodge the Smithy Sutton Lodge Sutton Lane Dingley Leicestershire LE16 8HL on 2023-07-08
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon10/01/2023
Registered office address changed from The Old Rectory Church Lane Thornby Northampton NN6 8SN to The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL on 2023-01-10
dot icon06/11/2022
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/04/2022
Termination of appointment of Tom Mark Backhouse as a director on 2022-04-29
dot icon23/03/2022
Notification of a person with significant control statement
dot icon16/03/2022
Termination of appointment of James Stephen Gustav Sherwood Rogers as a director on 2022-03-16
dot icon16/03/2022
Cessation of James Stephen Gustav Sherwood Rogers as a person with significant control on 2022-03-16
dot icon14/12/2021
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-06-30
dot icon20/11/2020
Appointment of Mr Richard Mark Bray as a director on 2020-11-19
dot icon22/10/2020
Termination of appointment of Stephen Roy Murray as a director on 2020-10-09
dot icon22/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon07/05/2020
Appointment of Mr Tom Mark Backhouse as a director on 2020-05-04
dot icon23/02/2020
Termination of appointment of Christian Daniel Lister as a director on 2020-02-20
dot icon26/11/2019
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Appointment of Mr Stephen Roy Murray as a director on 2019-06-23
dot icon23/06/2019
Termination of appointment of Daniele Benedict Montagnani as a director on 2019-06-21
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon10/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/10/2018
Appointment of Mr Christian Daniel Lister as a director on 2018-09-03
dot icon17/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon12/04/2018
Termination of appointment of Matthew Snowdon Le Breton as a director on 2018-04-02
dot icon26/03/2018
Notification of James Stephen Gustav Sherwood Rogers as a person with significant control on 2018-03-15
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon13/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/06/2016
Annual return made up to 2016-06-16 no member list
dot icon21/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/06/2015
Annual return made up to 2015-06-16 no member list
dot icon23/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-16 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-16 no member list
dot icon10/05/2013
Appointment of Mr Paul Edward Albone as a director
dot icon30/04/2013
Appointment of Matthew Snowdon Le Breton as a director
dot icon16/04/2013
Appointment of Daniele Benedict Montagnani as a director
dot icon18/03/2013
Termination of appointment of Alan Thorogood as a director
dot icon18/03/2013
Termination of appointment of Mark Jarvis as a director
dot icon18/03/2013
Termination of appointment of Ronald Park as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Statement of company's objects
dot icon20/06/2012
Annual return made up to 2012-06-16 no member list
dot icon08/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/06/2011
Annual return made up to 2011-06-16 no member list
dot icon23/05/2011
Appointment of James Sherwood Rogers as a director
dot icon03/04/2011
Registered office address changed from 29 Harley Street London W1G 9QR England on 2011-04-03
dot icon03/11/2010
Registered office address changed from Britannia House Fernie Road Market Harborough Leicestershire LE16 7PH England on 2010-11-03
dot icon19/10/2010
Appointment of Mr Alan Brian Thorogood as a director
dot icon06/09/2010
Secretary's details changed for Mr Stephen Charles Lloyd Tustin on 2010-09-06
dot icon10/08/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-16 no member list
dot icon20/05/2010
Termination of appointment of James Sherwood Rogers as a director
dot icon12/01/2010
Registered office address changed from 29 Harley Street London W1G 9QR on 2010-01-12
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Appointment of James Sherwood Rogers as a director
dot icon22/06/2009
Annual return made up to 16/06/09
dot icon29/01/2009
Appointment terminated director mervyn pilley
dot icon05/12/2008
Appointment terminated director paul livett
dot icon24/07/2008
Director appointed mervyn howard pilley
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Annual return made up to 16/06/08
dot icon02/07/2008
Director's change of particulars / paul livett / 31/05/2008
dot icon26/05/2008
Appointment terminated director fiona hoyle
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Annual return made up to 16/06/07
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
New director appointed
dot icon24/07/2006
Annual return made up to 16/06/06
dot icon28/03/2006
New director appointed
dot icon24/11/2005
Annual return made up to 16/06/05
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
New director appointed
dot icon24/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon23/09/2004
Annual return made up to 16/06/04
dot icon05/07/2004
Registered office changed on 05/07/04 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
New director appointed
dot icon28/06/2004
Resolutions
dot icon16/06/2003
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
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
0
5.49K
-
0.00
-
-
2022
0
8.14K
-
0.00
-
-
2023
0
17.64K
-
0.00
-
-
2023
0
17.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.64K £Ascended116.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilley, Mervyn Howard
Director
10/07/2008 - 21/01/2009
132
Bray, Richard Mark
Director
19/11/2020 - Present
11
Lister, Christian Daniel
Director
03/09/2018 - 20/02/2020
12
Lister, Christian Daniel
Director
17/06/2024 - Present
12
Thorogood, Alan Brian
Director
08/09/2010 - 06/03/2013
10

Persons with Significant Control

3
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 COPSO LIMITED

COPSO LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough, Leicestershire LE16 8HL. There are currently 3 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 COPSO LIMITED?

toggle

COPSO LIMITED is currently Active. It was registered on 16/06/2003 .

Where is COPSO LIMITED located?

toggle

COPSO LIMITED is registered at The Smithy Sutton Lodge Sutton Lane, Dingley, Market Harborough, Leicestershire LE16 8HL.

What does COPSO LIMITED do?

toggle

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

What is the latest filing for COPSO LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-06-30.