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

COPEX FINANCIAL SERVICES LIMITED

83 DUCIE STREET, MANCHESTER, M1 2JQ,
Company Registration Number
05034584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Copex Financial Services Ltd
COPEX FINANCIAL SERVICES LIMITED was founded on 2004-02-04 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Copex Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COPEX FINANCIAL SERVICES LIMITED
 
Legal Registered Office
83 DUCIE STREET
MANCHESTER
M1 2JQ
Other companies in M1
 
Previous Names
CLANBRASSIL (NOMINEES) LIMITED24/03/2015
Filing Information
Company Number 05034584
Company ID Number 05034584
Date formed 2004-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-02-28
Account next due 2018-11-30
Latest return 2017-08-23
Return next due 2018-09-06
Type of accounts DORMANT
Last Datalog update: 2018-03-13 17:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPEX FINANCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   123 ACCOUNTING SOLUTIONS LIMITED   3G ACCOUNTING LTD   BOBO 168 LIMITED   ELDORA CONSULTING LIMITED   KATTAH & AFFILIATES ACCOUNTANTS LIMITED   APOLLO SHUTTLE SERVICES LTD   ONLINE ACCOUNTING SOLUTIONS LTD.   SCRIBBLE BUSINESS SERVICES LIMITED   THE STRAIGHTENER LIMITED   VNA CONSULTANCY 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.

Company Officers of COPEX FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUNAID SHEIK MAMODE
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ARVIND BABAJEE
Company Secretary 2016-04-07 2017-08-23
ARVIND BABAJEE
Director 2013-08-09 2017-08-23
ZEYNUB BIBI SOOBRATTY
Company Secretary 2015-09-02 2016-04-07
ZEYNUB BIBI SOOBRATTY
Director 2013-08-09 2015-11-02
CHAKEEL COOMAR PRAYAGSING
Company Secretary 2015-07-01 2015-09-01
UTLAND SERVICES LIMITED
Company Secretary 2013-08-01 2015-07-01
COPEX MANAGEMENT SERVICES LIMITED
Company Secretary 2011-05-06 2013-08-01
STEPHEN MICHAEL MARKHAM
Director 2011-05-02 2013-05-27
BENEDICT PETER LE SUEUR
Director 2011-05-02 2011-09-01
LISA JANE BAKER
Company Secretary 2008-07-16 2011-04-08
LISA JANE BAKER
Director 2008-07-16 2011-04-08
THOMAS DEREK MULDOON
Director 2010-06-28 2011-04-08
FRANK HORATIO TETT
Director 2004-02-04 2010-07-01
COMPENDIUM SECRETARIES LIMITED
Company Secretary 2004-02-04 2008-07-16
NASSIR RAMTOOLA
Director 2006-02-07 2008-07-16
JILL SHIPSEY
Company Secretary 2005-09-14 2007-02-09
DANIEL BENEDICT MCCANN
Director 2005-08-01 2006-02-08
DANIEL BENEDICT MCCANN
Director 2005-05-04 2005-05-25

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
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-20SOAS(A)Voluntary dissolution strike-off suspended
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-08DS01Application to strike the company off the register
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND BABAJEE
2017-08-23TM02Termination of appointment of Arvind Babajee on 2017-08-23
2017-08-23PSC07CESSATION OF ARVIND BABAJEE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR JUNAID SHEIK MAMODE
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH NO UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-12-20AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-04-07TM02Termination of appointment of Zeynub Bibi Soobratty on 2016-04-07
2016-04-07AP03Appointment of Mr Arvind Babajee as company secretary on 2016-04-07
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ZEYNUB BIBI SOOBRATTY
2015-10-23TM02Termination of appointment of Chakeel Coomar Prayagsing on 2015-09-01
2015-10-23AP03Appointment of Ms Zeynub Bibi Soobratty as company secretary on 2015-09-02
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZEYNUB BIBI SOOBRATTY / 01/07/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND BABAJEE / 01/07/2015
2015-07-07TM02Termination of appointment of Utland Services Limited on 2015-07-01
2015-07-07AP03Appointment of Mr Chakeel Coomar Prayagsing as company secretary on 2015-07-01
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MARKHAM
2015-03-24RES15CHANGE OF NAME 19/03/2015
2015-03-24CERTNMCOMPANY NAME CHANGED CLANBRASSIL (NOMINEES) LIMITED CERTIFICATE ISSUED ON 24/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0128/02/15 FULL LIST
2015-03-10AA28/02/15 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0128/02/14 FULL LIST
2014-03-04AA28/02/14 TOTAL EXEMPTION SMALL
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-03AP01DIRECTOR APPOINTED MS ZEYNUB BIBI SOOBRATTY
2013-09-03AP01DIRECTOR APPOINTED MR ARVIND BABAJEE
2013-08-15AR0104/02/13 FULL LIST
2013-08-15AD02SAIL ADDRESS CHANGED FROM: 64 KNIGHTSBRIDGE LONDON SW1X 7JF UNITED KINGDOM
2013-08-15AP04CORPORATE SECRETARY APPOINTED UTLAND SERVICES LIMITED
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY COPEX MANAGEMENT SERVICES LIMITED
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, 64 KNIGHTSBRIDGE, LONDON, SW1X 7JF
2013-07-27DISS40DISS40 (DISS40(SOAD))
2013-06-11GAZ1FIRST GAZETTE
2012-11-14AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-02AR0104/02/12 FULL LIST
2012-03-02AD02SAIL ADDRESS CHANGED FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT LE SUEUR
2011-06-27AP01DIRECTOR APPOINTED MR BENEDICT PETER LE SUEUR
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA BAKER
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY LISA BAKER
2011-06-27AP04CORPORATE SECRETARY APPOINTED COPEX MANAGEMENT SERVICES LIMITED
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULDOON
2011-06-27AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL MARKHAM
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, GROVE HOUSE, 25 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7BE
2011-03-08AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-28AR0104/02/11 FULL LIST
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BAKER / 14/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BAKER / 14/02/2011
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TETT
2010-08-11AP01DIRECTOR APPOINTED MR THOMAS DEREK MULDOON
2010-06-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-09AA28/02/09 TOTAL EXEMPTION SMALL
2010-04-14AR0104/02/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BAKER / 04/02/2010
2009-02-20363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-19AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY COMPENDIUM SECRETARIES LIMITED
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR NASSIR RAMTOOLA
2008-07-25288aDIRECTOR AND SECRETARY APPOINTED LISA JANE BAKER
2008-02-08363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-08288bSECRETARY RESIGNED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: GALLAGHERS PO BOX 698, 2ND FLOOR TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON EC2A 4RR
2007-02-18363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-03-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-06-16288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-02-09363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: GROVE HOUSE, 25 UPPER MULGRAVE, ROAD, CHEAM, SURREY, SM2 7AY
2004-02-23ELRESS386 DISP APP AUDS 13/02/04
2004-02-23ELRESS366A DISP HOLDING AGM 13/02/04
2004-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COPEX FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against COPEX FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPEX FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

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 COPEX FINANCIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-01 £ 100
Called Up Share Capital 2012-02-29 £ 100
Current Assets 2013-03-01 £ 100
Current Assets 2012-02-29 £ 100
Debtors 2013-03-01 £ 100
Debtors 2012-02-29 £ 100
Shareholder Funds 2013-03-01 £ 100
Shareholder Funds 2012-02-29 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPEX FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPEX FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of COPEX FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPEX FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COPEX FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COPEX FINANCIAL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOPEX FINANCIAL SERVICES LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPEX FINANCIAL SERVICES 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 COPEX FINANCIAL SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4