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

COPERFORMA LIMITED

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY,
Company Registration Number
05727776
Private Limited Company
Liquidation

Company Overview

About Coperforma Ltd
COPERFORMA LIMITED was founded on 2006-03-02 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Coperforma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COPERFORMA LIMITED
 
Legal Registered Office
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TY
Other companies in SP11
 
Previous Names
123 ASSOCIATES LIMITED13/04/2006
Filing Information
Company Number 05727776
Company ID Number 05727776
Date formed 2006-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB936520620  
Last Datalog update: 2022-08-19 13:26:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPERFORMA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTABILITY BUSINESS CONSULTING LIMITED   CHW SOLUTIONS 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 COPERFORMA LIMITED
The following companies were found which have the same name as COPERFORMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPERFORMA LIMITED Unknown

Company Officers of COPERFORMA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CLAYTON
Company Secretary 2012-09-06
ELLA LUCY CLAYTON
Director 2006-04-13
MICHAEL CHARLES CLAYTON
Director 2006-04-13
PETER MICHAEL HARRIS
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT PORTER
Director 2011-06-08 2016-09-27
CLINK SECRETARIAL LTD
Company Secretary 2011-06-08 2012-09-06
MICHAEL CHARLES CLAYTON
Company Secretary 2006-04-13 2011-06-08
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-03-02 2006-04-13
ONLINE NOMINEES LIMITED
Nominated Director 2006-03-02 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES CLAYTON GRC IMPROVEMENT LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2017-11-21
MICHAEL CHARLES CLAYTON MICHAEL CLAYTON PS LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2018-02-13
MICHAEL CHARLES CLAYTON GRCI LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-01-16
PETER MICHAEL HARRIS LOW CARBON VEHICLE PARTNERSHIP Director 2018-01-18 CURRENT 2009-03-20 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
2022-05-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-02
2022-02-07Voluntary liquidation Statement of receipts and payments to 2022-01-01
2022-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-01
2021-07-06LIQ10Removal of liquidator by court order
2021-07-06600Appointment of a voluntary liquidator
2021-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-01
2020-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-01
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-01
2018-09-28600Appointment of a voluntary liquidator
2018-09-28LIQ10Removal of liquidator by court order
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Thruxton Down House Thruxton Down Andover Hampshire SP11 8PR
2018-01-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTER
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 14.346
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 14.346
2015-10-08AR0117/09/15 ANNUAL RETURN FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 14.346
2014-10-14AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-09AUDAUDITOR'S RESIGNATION
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA01Previous accounting period shortened from 31/10/14 TO 31/03/14
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-12-16AA01Previous accounting period shortened from 31/03/14 TO 31/10/13
2013-10-22AR0117/09/13 ANNUAL RETURN FULL LIST
2013-10-22AD04Register(s) moved to registered office address
2013-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-10-15SH0115/02/13 STATEMENT OF CAPITAL GBP 14.346
2013-02-13RES01ADOPT ARTICLES 30/11/2010
2013-02-13RES13COMPANY BUSINESS 20/12/2012
2013-02-13RES01ALTER ARTICLES 20/12/2012
2013-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-16AR0117/09/12 FULL LIST
2012-10-16AD02SAIL ADDRESS CHANGED FROM: C/O CLINK SECRETARIAL LIMITRED 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM
2012-10-11AP03SECRETARY APPOINTED MICHAEL CLAYTON
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LTD
2012-08-07RP04SECOND FILING WITH MUD 02/03/11 FOR FORM AR01
2012-08-07ANNOTATIONClarification
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-07-26ANNOTATIONReplacement
2012-07-26ANNOTATIONReplaced
2012-07-24AR0102/02/12 FULL LIST AMEND
2012-07-16SH02SUB-DIVISION 24/11/10
2012-07-16RES13SUB-DIVIDE/INC SHARE CAP 24/11/2010
2012-02-23AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2012-02-13AR0102/02/12 FULL LIST
2012-02-13AD03REGISTER(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 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-02-13AP04CORPORATE SECRETARY APPOINTED CLINK SECRETARIAL LTD
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM, EASTLANDS 2, LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW, UNITED KINGDOM
2012-02-11AD02SAIL ADDRESS CREATED
2012-02-11AP04CORPORATE SECRETARY APPOINTED CLINK SECRETARIAL LTD
2012-02-11AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTER
2012-02-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLAYTON
2012-01-12RES01ALTER ARTICLES 08/12/2011
2012-01-12RES13ALTER RESOLUTION 08/12/2011
2012-01-12SH02SUB-DIVISION 08/12/11
2011-05-13AR0102/03/11 FULL LIST
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-29AP01DIRECTOR APPOINTED PETER HARRIS
2010-12-29RES01ADOPT ARTICLES 30/11/2010
2010-12-29SH0106/12/10 STATEMENT OF CAPITAL GBP 825.00
2010-12-29SH0130/11/10 STATEMENT OF CAPITAL GBP 762.50
2010-11-22SH02SUB-DIVISION 16/11/10
2010-11-22RES13SUB-DIVISION 16/11/2010
2010-11-22SH0116/11/10 STATEMENT OF CAPITAL GBP 700.00
2010-05-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-15AR0102/03/10 FULL LIST
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, EASTLANDS II LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLAYTON / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLA LUCY CLAYTON / 01/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLAYTON / 01/03/2010
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-09-30225CURRSHO FROM 31/03/2009 TO 31/07/2008
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM, EASTLANDS 2, LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG41 4AW
2009-04-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-14363aRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-03288bSECRETARY RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-04-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COPERFORMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-07
Appointment of Liquidators2018-01-12
Resolutions for Winding-up2018-01-12
Petitions to Wind Up (Companies)2017-09-25
Petitions to Wind Up (Companies)2017-06-26
Fines / Sanctions
No fines or sanctions have been issued against COPERFORMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPERFORMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31

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 COPERFORMA LIMITED

Intangible Assets
Patents
We have not found any records of COPERFORMA LIMITED registering or being granted any patents
Domain Names

COPERFORMA LIMITED owns 1 domain names.

coperforma.co.uk  

Trademarks
We have not found any records of COPERFORMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPERFORMA 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 (70229 - Management consultancy activities other than financial management) as COPERFORMA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COPERFORMA 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 TypeAppointment of Liquidators
Defending partyCOPERFORMA LIMITEDEvent Date2018-01-02
Liquidator's name and address: Alexander Kinninmonth RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and David Ronald Taylor RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury, Reading RG1 3EU : Correspondence address & contact details of case manager Marcus Tout 02380 646 464 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 464. Email: restructuring.southampton@rsmuk.com. IP Number: 9019 Joint Office Holder: David Ronald Taylor RSM Restructuring Advisory LLP, ,First Floor, Davidson House, The Forbury, Reading RG1 3EU. 02380 646 464. Email: restructuring.southampton@rsmuk.com IP Number: 13790
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOPERFORMA LIMITEDEvent Date2018-01-02
Previous registered name(s) in the months: None Other trading (names) or style(s): None NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY on 02 January 2018 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily The Company also passed the following ordinary resolutions: That Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY and David Ronald Taylor of RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading, RG1 3EU be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout 02380 646 464 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 02380 646 464. IP Number: 9019 Joint Office Holder: David Ronald Taylor RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading RG1 3EU. 02380 646 464. IP Number: 13790
 
Initiating party Event TypeNotices to Creditors
Defending partyCOPERFORMA LIMITEDEvent Date2018-01-02
Nature of company's business: Administration of the State and the economic and social policy of the community Any other name with which the company has been registered in previous 12 months: None Name of Liquidators: Alexander Kinninmonth and David Ronald Taylor Address: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Date of appointment: 02 January 2018 Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout 02380 646 464 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY : 02380 646 408 : IP Number: 9019 : Joint Office Holder: David Ronald Taylor : First Floor, Davidson House The Forbury Reading RG1 3EU : 0118 853 0355 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOPERFORMA LIMITEDEvent Date2017-08-07
In the COUNTY COURT AT READING case number 0157 A petition to wind up Coperforma Limited (Registered No:05727776) whose registered office is Thruxton Down House, Thruxton Down, Andover, Hampshire SP11 8PR and also trading at Eastlands 2, London Road, Basingstoke, Hampshire RG21 4AW presented on 7 August 2017 by UK AMBULANCE SALES LIMITED (Registered No: 07456150) of Unit 5, White Oak Square, London Road, Swanley, Kent, BR8 7AG will be heard at Reading County Court, 160-163 Friar Street, Reading, RG1 1HE on 23 October 2017 at 10:00 . Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 7.14 on 20 October 2017
 
Initiating party U.K SPECIALIST AMBULANCE SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOPERFORMA LIMITEDEvent Date2017-05-31
SolicitorBTMK Solicitors Ltd,
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-004097 A Petition to wind up the above-named company of Thruxton Down House, Thruxton Down, Andover, Hampshire SP11 8PR presented on 31 May 2017 by U.K SPECIALIST AMBULANCE SERVICES LIMITED Claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on: Date: 17 July 2017 Time: 10.30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 16.00 hours on 14 July 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPERFORMA 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 COPERFORMA 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.