COPTHALL STADIUM LIMITED

Register to unlock more data on OkredoRegister

COPTHALL STADIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609937

Incorporation date

30/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Termination of appointment of Mahendra Patel as a secretary on 2023-06-27
dot icon04/07/2023
Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon17/06/2020
Cessation of Double a Group Services Limited as a person with significant control on 2020-06-15
dot icon17/06/2020
Notification of Double a Group Trading Limited as a person with significant control on 2020-06-15
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Cessation of Anthony Andrew Kleanthous as a person with significant control on 2020-05-13
dot icon13/05/2020
Notification of Double a Group Services Limited as a person with significant control on 2020-05-13
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/09/2019
Registered office address changed from The Hive Camrose Avenue London HA8 6AG to 1 Kings Avenue London N21 3NA on 2019-09-06
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/01/2018
Appointment of Mr Mahendra Patel as a secretary on 2018-01-05
dot icon17/01/2018
Termination of appointment of Andrew Mark Devonald Adie as a secretary on 2018-01-05
dot icon18/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon12/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon09/10/2014
Registered office address changed from The Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom to The Hive Camrose Avenue London HA8 6AG on 2014-10-09
dot icon03/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/01/2013
Registered office address changed from Underhill Stadium, Barnet Lane Barnet Hertfordshire EN5 2DN on 2013-01-14
dot icon22/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Anthony Andrew Kleanthous on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Andrew Mark Devonald Adie on 2009-10-15
dot icon14/08/2009
Return made up to 30/07/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/12/2007
Return made up to 30/07/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: underhill stadium barnett lane barnet hertfordshire EN5 2BE
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/10/2006
Return made up to 30/07/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/10/2005
Return made up to 30/07/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/12/2004
Return made up to 30/07/04; full list of members
dot icon19/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon29/07/2003
Return made up to 30/07/03; full list of members
dot icon31/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon25/07/2002
Return made up to 30/07/02; full list of members
dot icon27/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon30/07/2001
Return made up to 30/07/01; full list of members
dot icon08/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/08/2000
Return made up to 30/07/00; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/08/1999
Return made up to 30/07/99; full list of members
dot icon15/02/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: the britannia suitegate international house 82-86 deansgate manchester M3 2ER
dot icon30/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleanthous, Anthony Andrew
Director
02/08/1998 - Present
124
Patel, Mahendra
Secretary
05/01/2018 - 27/06/2023
-
Georgiou, Panayi
Secretary
27/06/2023 - 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 COPTHALL STADIUM LIMITED

COPTHALL STADIUM LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COPTHALL STADIUM LIMITED?

toggle

COPTHALL STADIUM LIMITED is currently Active. It was registered on 30/07/1998 .

Where is COPTHALL STADIUM LIMITED located?

toggle

COPTHALL STADIUM LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does COPTHALL STADIUM LIMITED do?

toggle

COPTHALL STADIUM LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does COPTHALL STADIUM LIMITED have?

toggle

COPTHALL STADIUM LIMITED had 1 employees in 2023.

What is the latest filing for COPTHALL STADIUM LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.