UKBizDB.co.uk

COPAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copan Limited. The company was founded 44 years ago and was given the registration number 01482063. The firm's registered office is in . You can find them at 33 Cologne Road, Battersea, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COPAN LIMITED
Company Number:01482063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Cologne Road, Battersea, SW11 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cologne Road, London, United Kingdom, SW11 2AH

Director03 October 2008Active
22a, Beauchamp Road, 22a Beauchamp Road, London, Gb-Gbr, SW11 1PQ

Director06 January 2013Active
33 Cologne Road, Battersea, SW11 2AH

Director20 July 2018Active
33 Cologne Road, Battersea, SW11 2AH

Director16 September 2019Active
Top Flat, 33 Cologne Road Battersea, London, SW11 2AH

Secretary-Active
33 Cologne Road, London, SW11 2AH

Secretary28 February 2005Active
33a Cologne Road, Battersea, London, SW11 2AH

Secretary-Active
33 Cologne Road, Battersea, SW11 2AH

Secretary15 October 1999Active
33 Cologne Road, London, SW11 2AH

Secretary13 April 1998Active
2 Rue Desire Foucher, 78700 Cowflaws Sainte, France, FOREIGN

Secretary-Active
33 Cologne Road, London, SW11 2AH

Secretary03 March 2003Active
Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

Secretary16 November 1997Active
33a Cologne Road, London, SW11 2AH

Director09 May 2002Active
Top Flat, 33 Cologne Road Battersea, London, SW11 2AH

Director-Active
Top Flat, 33 Cologne Road Battersea, London, SW11 2AH

Director-Active
33 Cologne Road, London, SW11 2AH

Director28 February 2005Active
33 Cologne Road, Battersea, SW11 2AH

Director02 December 2011Active
33a Cologne Road, Battersea, London, SW11 2AH

Director12 August 1993Active
33a Cologne Road, Battersea, London, SW11 2AH

Director-Active
33 Cologne Road, Battersea, SW11 2AH

Director01 January 2017Active
33 Cologne Road, Battersea, SW11 2AH

Director15 October 1999Active
33 Cologne Road, Battersea, SW11 2AH

Director01 August 1998Active
Bredstone House, Burghill, Hereford, HR4 7RU

Director01 January 2004Active
Ground Floor Flat 33 Cologne Road, Battersea, London, SW11 2AH

Director-Active
33 Cologne Road, London, SW11 2AH

Director12 November 1997Active
33 Cologne Road, London, SW11 2AH

Director12 November 1997Active
33a Cologne Road, London, SW11 2AH

Director13 April 1998Active
33 Cologne Road, London, SW11 2AH

Director15 October 2002Active
33 Cologne Road, London, SW11 2AH

Director24 January 2005Active
33c Cologne Road, Battersea, London, SW11 2AH

Director16 November 1997Active
Cooks Farm Milllane, Stoke St Michael, Bath, BA3 5LE

Director16 November 1997Active

People with Significant Control

Mr Maxwell Charles Weil
Notified on:16 September 2019
Status:Active
Date of birth:November 1989
Nationality:British
Address:33 Cologne Road, SW11 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Alexander Titley
Notified on:20 July 2018
Status:Active
Date of birth:July 1980
Nationality:British
Address:33 Cologne Road, SW11 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Christopher Grant-Thorold
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Address:33 Cologne Road, SW11 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Address:33 Cologne Road, SW11 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:33 Cologne Road, SW11 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Gitangeli Sapra
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:33 Cologne Road, SW11 2AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.