COUPER EARNSHAW LIMITED

Register to unlock more data on OkredoRegister

COUPER EARNSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805040

Incorporation date

29/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charles House, 46 Station Road, Waltham Abbey, Essex EN9 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2009)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Notification of Maria Isabel Fernandez-Terciado as a person with significant control on 2017-07-31
dot icon27/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon28/11/2022
Change of details for Mr Charalambos Panayiotou as a person with significant control on 2017-07-31
dot icon25/11/2022
Director's details changed for Mr Charalambos Panayiotou on 2017-07-31
dot icon17/05/2022
Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England to Charles House 46 Station Road Waltham Abbey Essex EN9 1FP on 2022-05-17
dot icon14/01/2022
Registered office address changed from Langley House Park Road London N2 8EY England to Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE on 2022-01-14
dot icon16/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Registered office address changed from Charles House 359 Eastern Avenue Ilford Essex IG2 6NE to Langley House Park Road London N2 8EY on 2021-11-08
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon28/11/2017
Notification of Charalambos Panayiotou as a person with significant control on 2017-07-31
dot icon28/11/2017
Cessation of Chris Selby as a person with significant control on 2017-07-31
dot icon09/08/2017
Termination of appointment of Christopher Selby as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mr Charalambos Panayiotou as a director on 2017-07-31
dot icon25/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Previous accounting period extended from 2017-01-31 to 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon26/01/2017
Director's details changed for Mr Christopher Selby on 2016-03-01
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon01/03/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon10/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Christopher Selby as a director
dot icon05/10/2010
Termination of appointment of Steven Simmons as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Steven Dennis Simmons on 2010-01-29
dot icon29/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.93K
-
0.00
131.37K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selby, Christopher
Director
05/10/2010 - 31/07/2017
-
Simmons, Steven Dennis
Director
29/01/2009 - 05/10/2010
-
Mr Charalambos Panayiotou
Director
31/07/2017 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUPER EARNSHAW LIMITED

COUPER EARNSHAW LIMITED is an(a) Active company incorporated on 29/01/2009 with the registered office located at Charles House, 46 Station Road, Waltham Abbey, Essex EN9 1FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUPER EARNSHAW LIMITED?

toggle

COUPER EARNSHAW LIMITED is currently Active. It was registered on 29/01/2009 .

Where is COUPER EARNSHAW LIMITED located?

toggle

COUPER EARNSHAW LIMITED is registered at Charles House, 46 Station Road, Waltham Abbey, Essex EN9 1FP.

What does COUPER EARNSHAW LIMITED do?

toggle

COUPER EARNSHAW LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for COUPER EARNSHAW LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.