UKBizDB.co.uk

COPRA LIMITED

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

This company is commonly known as Copra Limited. The company was founded 23 years ago and was given the registration number 04175903. The firm's registered office is in BERKHAMSTED. You can find them at Ivy Todd, Northchurch Common, Berkhamsted, Hertfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COPRA LIMITED
Company Number:04175903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Ivy Todd, Northchurch Common, Berkhamsted, Hertfordshire, HP4 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Mead Road, Torquay, England, TQ2 6TE

Secretary11 March 2011Active
Qvc, Chiswick Park, London, England, W4 5XU

Director05 August 2020Active
Voisins Department Store Limited, 26-32 King Street, St Hellier, Jersey, JE4 8NF

Director20 May 2021Active
Strand House, Ulster Stores Limited, Gateside Road, Coleraine, Northern Ireland, BT52 2NR

Director10 July 2020Active
The Willows, Moor Close Lane, Over Kellet, Carnforth, LA6 1DF

Secretary08 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2001Active
1-11, London Street, Norwich, England, NR2 1JF

Director22 August 2014Active
The Willows, Moor Close Lane, Over Kellet, Carnforth, LA6 1DF

Director08 March 2001Active
26-32, King Street, St Hellier, Jersey, JE4 8NF

Director22 August 2014Active
7 Grosvenor Gardens, London, NW11 0HJ

Director08 March 2001Active
Mortimer House 52 Kenilworth Road, Leamington Spa, CV32 6JW

Director08 March 2001Active
Harrods, 87-135 Brompton Road, London, England, SW1X 7XL

Director04 May 2017Active
56 Stroud Road, Wimbledon Park, London, SW19 8DG

Director08 March 2001Active
23-27, King Street, St Helier, Jersey, JE2 4WF

Director18 January 2018Active
Jarrolds, 11 London Street, Norwich, England, NR2 1JF

Director07 March 2019Active
87-135, Brompton Road, Knightsbridge, London, England, SW1X 7XL

Director01 September 2010Active
Montpellier House, Montpellier Road, Torquay, United Kingdom, TQ1 1BJ

Director01 September 2010Active
20, Goldwell Drive, Newbury, England, RG14 1HZ

Director16 January 2013Active
27, Baker Street, London, England, W1U 8AH

Director01 September 2010Active
2 Woodland View, Lovedean, PO8 9TR

Director14 February 2005Active
171, Victoria Street, London, England, SW1E 5NN

Director01 September 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 March 2001Active

People with Significant Control

Ruth Howlett
Notified on:20 May 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Jersey
Address:Voisins Department Store Limited, 26-32 King Street, St Hellier, Jersey, JE4 8NF
Nature of control:
  • Significant influence or control
Mrs Katie Lucinda Burley
Notified on:05 August 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Qvc, Chiswick Park, London, England, W4 5XU
Nature of control:
  • Significant influence or control
Mrs Samantha Elizabeth Mary Nesbitt
Notified on:10 July 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:Northern Ireland
Address:Ulster Stores Ltd, Strand House, Loughanhill Business Park, Coleraine, Northern Ireland, BT52 2NR
Nature of control:
  • Significant influence or control
Mrs Deborah Pritchard
Notified on:07 March 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Jarrolds, London Street, Norwich, England, NR2 1JF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Siobhan Mcdermott
Notified on:18 January 2018
Status:Active
Date of birth:March 1962
Nationality:Irish
Country of residence:Jersey
Address:23-27, King Street, St Helier, Jersey, JE2 4WF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Vesa Kalho
Notified on:07 September 2017
Status:Active
Date of birth:February 1979
Nationality:Finnish
Country of residence:England
Address:Harrods 87-135, Brompton Road, London, England, SW1X 7XL
Nature of control:
  • Significant influence or control
Mr David Anthony Elliott
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Jersey
Address:23 Millennium Court, La Greve D'Azette, St Clement, Jersey, JE2 6GS
Nature of control:
  • Significant influence or control
Mrs Susan Jennifer Abel
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:79 Charles Close, Toftwood, Dereham, United Kingdom, NR19 1TN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type small.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.