UKBizDB.co.uk

COPERFORMA LIMITED

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

This company is commonly known as Coperforma Limited. The company was founded 18 years ago and was given the registration number 05727776. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COPERFORMA LIMITED
Company Number:05727776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2006
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Secretary06 September 2012Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director13 April 2006Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director13 April 2006Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director30 November 2010Active
Eastlands, 2, London Road, Basingstoke, United Kingdom, RG21 4AW

Secretary13 April 2006Active
21, Bunhill Row, London, United Kingdom, EC1Y 8LP

Corporate Secretary08 June 2011Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary02 March 2006Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director02 March 2006Active
Thruxton Down House, Thruxton Down, Andover, United Kingdom, SP11 8PR

Director08 June 2011Active

People with Significant Control

Seabourn Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Avon Court, La Route Des Champs, St Martins, Guernsey, GY4 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ella Lucy Clayton
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Clayton
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2022-08-17Gazette

Gazette dissolved liquidation.

Download
2022-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-17Resolution

Resolution.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2018-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Auditors

Auditors resignation company.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.