Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPSO LIMITED
Company Information for

COPSO LIMITED

THE SMITHY SUTTON LODGE SUTTON LANE, DINGLEY, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8HL,
Company Registration Number
04800294
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Copso Ltd
COPSO LIMITED was founded on 2003-06-16 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Copso Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPSO LIMITED
 
Legal Registered Office
THE SMITHY SUTTON LODGE SUTTON LANE
DINGLEY
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 8HL
Other companies in NN6
 
Filing Information
Company Number 04800294
Company ID Number 04800294
Date formed 2003-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB128993272  
Last Datalog update: 2023-11-06 14:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPSO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COPSO LIMITED
The following companies were found which have the same name as COPSO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPSOFT INTERNATIONAL Singapore Dissolved Company formed on the 2008-09-11
COPSOL LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-07-18
COPSON CONSULTING LLC 239 PINEGRASS ST LEAVENWORTH WA 98826 Dissolved Company formed on the 2014-07-01
COPSON CONTRACTING INC. 403 933 - 17TH AVENUE S.W. CALGARY ALBERTA T2T 5R6 Active Company formed on the 2013-04-26
Copson Digital Medical System LLC Delaware Unknown
COPSON FAVELL PTY LTD Active Company formed on the 2022-02-03
COPSON FAVELL PTY LTD Active Company formed on the 2022-02-03
COPSON GRANDFIELD LIMITED THE GRANGE GREEN LANE BAGSTONE WOTTON-UNDER-EDGE GL12 8BD Active Company formed on the 2002-05-17
COPSON GROUP LTD 8 ELEPHANT LANE THATTO HEATH ST. HELENS WA9 5QG Active - Proposal to Strike off Company formed on the 2017-10-06
COPSON HOLDINGS PTY LTD Active Company formed on the 2005-06-27
COPSON HOTELS & LEISURE LIMITED KANTA HOUSE VICTORIA ROAD SOUTH RUISLIP MIDDX HA4 0JQ Active Company formed on the 1989-07-24
Copson I, Inc. Delaware Unknown
Copson Ii, Inc. Delaware Unknown
COPSON INVESTMENTS PTY LTD SA 5066 Active Company formed on the 2005-06-24
COPSON IT LIMITED 28 SIDEGATE HADDINGTON HOUSE, OFFICE 6 HADDINGTON EAST LOTHIAN EH41 4BU Active Company formed on the 2008-03-05
COPSON LANDSCAPE CONTRACTORS LLC New Jersey Unknown
COPSON LONDON LLP FLAT 30 BROADWAY HOUSE JACKMAN STREET LONDON E8 4QY Active - Proposal to Strike off Company formed on the 2016-02-17
COPSON LTD 10 ATWOOD ROAD DIDSBURY MANCHESTER ENGLAND M20 6TD Dissolved Company formed on the 2014-01-27
COPSON POUND STORE LTD 32 COPSON STREET MANCHESTER M20 3HB Active Company formed on the 2018-02-22
COPSON PROPERTY SOURCING LTD 19 BRACKLEY CLOSE CAMBRIDGE CB4 2JW Active - Proposal to Strike off Company formed on the 2019-09-23

Company Officers of COPSO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES LLOYD TUSTIN
Company Secretary 2004-06-24
PAUL EDWARD ALBONE
Director 2013-03-06
MATTHEW SNOWDON LE BRETON
Director 2013-03-06
DANIELE BENEDICT MONTAGNANI
Director 2013-03-06
JAMES STEPHEN GUSTAV SHERWOOD ROGERS
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILIP JARVIS
Director 2006-03-09 2013-03-06
RONALD GAVIN PARK
Director 2004-07-15 2013-03-06
ALAN BRIAN THOROGOOD
Director 2010-09-08 2013-03-06
JAMES SHERWOOD ROGERS
Director 2009-11-04 2010-05-20
MERVYN HOWARD PILLEY
Director 2008-07-10 2009-01-21
PAUL ANDREW LIVETT
Director 2006-03-09 2008-11-30
FIONA LOUISE HAMILTON HOYLE
Director 2004-06-24 2008-05-23
FORMATION SECRETARIES LIMITED
Company Secretary 2003-06-16 2005-06-30
FORMATION NOMINEES LIMITED
Director 2003-06-16 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES LLOYD TUSTIN PROPERTY SSB Company Secretary 2009-01-22 CURRENT 2008-10-20 Active - Proposal to Strike off
STEPHEN CHARLES LLOYD TUSTIN PROPERTY ENERGY PROFESSIONALS ASSOCIATION Company Secretary 2009-01-22 CURRENT 2008-08-01 Active
STEPHEN CHARLES LLOYD TUSTIN RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION Company Secretary 2008-01-08 CURRENT 2006-01-03 Active
STEPHEN CHARLES LLOYD TUSTIN PROPERTY CODES COMPLIANCE LTD. Company Secretary 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
PAUL EDWARD ALBONE TM SEARCH CHOICE LIMITED Director 2008-01-24 CURRENT 2004-11-09 Active
PAUL EDWARD ALBONE TM PROPERTY SEARCHES LIMITED Director 2008-01-24 CURRENT 1999-05-21 Active
PAUL EDWARD ALBONE TM VENTURES LIMITED Director 2008-01-24 CURRENT 2004-11-04 Active
PAUL EDWARD ALBONE TM GROUP (UK) LIMITED Director 2008-01-24 CURRENT 2004-11-04 Active
MATTHEW SNOWDON LE BRETON WHEN FRESH LTD Director 2017-02-09 CURRENT 2012-07-17 Active
MATTHEW SNOWDON LE BRETON CLS DATA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MATTHEW SNOWDON LE BRETON DELLBRIDGE LIMITED Director 2016-02-29 CURRENT 2010-03-31 Active
MATTHEW SNOWDON LE BRETON COLIN BLOWER MOTORSPORT LTD Director 2014-01-01 CURRENT 2011-12-05 Active - Proposal to Strike off
MATTHEW SNOWDON LE BRETON LEASAM ESTATE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2017-10-24
MATTHEW SNOWDON LE BRETON VALEWOOD CONSTRUCTION LIMITED Director 2010-09-30 CURRENT 2010-03-31 Dissolved 2018-03-20
MATTHEW SNOWDON LE BRETON CLS GROUP SERVICES LIMITED Director 2009-11-04 CURRENT 2009-10-23 Active
MATTHEW SNOWDON LE BRETON CLS PROPERTY INSIGHT LIMITED Director 2009-08-24 CURRENT 2009-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD ALBONE
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-09REGISTERED OFFICE CHANGED ON 09/07/23 FROM The Smithy Sutton Lodge the Smithy Sutton Lodge Sutton Lane Dingley Leicestershire LE16 8HL United Kingdom
2023-07-08REGISTERED OFFICE CHANGED ON 08/07/23 FROM The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL England
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM The Old Rectory Church Lane Thornby Northampton NN6 8SN
2022-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR TOM MARK BACKHOUSE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TOM MARK BACKHOUSE
2022-03-23PSC08Notification of a person with significant control statement
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN GUSTAV SHERWOOD ROGERS
2022-03-16PSC07CESSATION OF JAMES STEPHEN GUSTAV SHERWOOD ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-20AP01DIRECTOR APPOINTED MR RICHARD MARK BRAY
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY MURRAY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED MR TOM MARK BACKHOUSE
2020-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DANIEL LISTER
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-27AP01DIRECTOR APPOINTED MR STEPHEN ROY MURRAY
2019-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIELE BENEDICT MONTAGNANI
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-10AP01DIRECTOR APPOINTED MR CHRISTIAN DANIEL LISTER
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SNOWDON LE BRETON
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN GUSTAV SHERWOOD ROGERS
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2017-10-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25AR0116/06/16 ANNUAL RETURN FULL LIST
2015-11-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-27AR0116/06/15 ANNUAL RETURN FULL LIST
2014-10-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0116/06/13 ANNUAL RETURN FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MR PAUL EDWARD ALBONE
2013-04-30AP01DIRECTOR APPOINTED MATTHEW SNOWDON LE BRETON
2013-04-16AP01DIRECTOR APPOINTED DANIELE BENEDICT MONTAGNANI
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOROGOOD
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PARK
2012-10-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23RES13SECTION 175 17/10/2012
2012-10-23RES01ADOPT ARTICLES 23/10/12
2012-10-23CC04Statement of company's objects
2012-06-20AR0116/06/12 NO MEMBER LIST
2011-09-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-25AR0116/06/11 NO MEMBER LIST
2011-05-23AP01DIRECTOR APPOINTED JAMES SHERWOOD ROGERS
2011-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2011 FROM 29 HARLEY STREET LONDON W1G 9QR ENGLAND
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM BRITANNIA HOUSE FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH ENGLAND
2010-10-19AP01DIRECTOR APPOINTED MR ALAN BRIAN THOROGOOD
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LLOYD TUSTIN / 06/09/2010
2010-08-10AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AR0116/06/10 NO MEMBER LIST
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD ROGERS
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 29 HARLEY STREET LONDON W1G 9QR
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED JAMES SHERWOOD ROGERS
2009-06-22363aANNUAL RETURN MADE UP TO 16/06/09
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MERVYN PILLEY
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL LIVETT
2008-07-24288aDIRECTOR APPOINTED MERVYN HOWARD PILLEY
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363aANNUAL RETURN MADE UP TO 16/06/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LIVETT / 31/05/2008
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR FIONA HOYLE
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aANNUAL RETURN MADE UP TO 16/06/07
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-24363sANNUAL RETURN MADE UP TO 16/06/06
2006-03-28288aNEW DIRECTOR APPOINTED
2005-11-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-24363sANNUAL RETURN MADE UP TO 16/06/05
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03288aNEW DIRECTOR APPOINTED
2005-03-24225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-23363sANNUAL RETURN MADE UP TO 16/06/04
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2004-07-05288aNEW SECRETARY APPOINTED
2004-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to COPSO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPSO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPSO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPSO LIMITED

Intangible Assets
Patents
We have not found any records of COPSO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPSO LIMITED
Trademarks
We have not found any records of COPSO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COPSO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-23 GBP £762

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COPSO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPSO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPSO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.