UKBizDB.co.uk

WESLEY COOPER LTD

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

This company is commonly known as Wesley Cooper Ltd. The company was founded 17 years ago and was given the registration number 05842420. The firm's registered office is in SURREY. You can find them at Parker House, 44 Stafford Road, Wallington, Surrey, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WESLEY COOPER LTD
Company Number:05842420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Waddon Court Road, Croydon, CR0 4AJ

Secretary09 June 2006Active
Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA

Director17 May 2012Active
68 Waddon Court Road, Croydon, CR0 4AJ

Director09 June 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 June 2006Active
56, Amberley Gardens, Stoneleigh, KT19 0NG

Director09 June 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 June 2006Active

People with Significant Control

Mrs Claire Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:Parker House, 44 Stafford Road, Surrey, SM6 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Wesley
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Parker House, 44 Stafford Road, Surrey, SM6 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Anthony Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Parker House, 44 Stafford Road, Surrey, SM6 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.