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

COPETOWN LIMITED

DNS HOUSE, 382 KENTON ROAD, HARROW, MIDDLESEX, HA3 8DP,
Company Registration Number
01423458
Private Limited Company
Active

Company Overview

About Copetown Ltd
COPETOWN LIMITED was founded on 1979-05-25 and has its registered office in Harrow. The organisation's status is listed as "Active". Copetown Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COPETOWN LIMITED
 
Legal Registered Office
DNS HOUSE
382 KENTON ROAD
HARROW
MIDDLESEX
HA3 8DP
Other companies in HA8
 
Filing Information
Company Number 01423458
Company ID Number 01423458
Date formed 1979-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPETOWN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUXILIUM FINANCE LTD   DANIEL WOLFSON & CO LTD   DARVEN LIMITED   DNS ASSOCIATES LTD   LONDON 1ST ACCOUNTING SERVICES LIMITED   MALFORD GROVE CONSULTING LIMITED   MEDIA TAX ADVISERS LIMITED   PETER CHRISTIE ACCOUNTANCY LIMITED   SPRY PAY 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 COPETOWN LIMITED
The following companies were found which have the same name as COPETOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPETOWN INVESTMENTS INC. Ontario Dissolved
COPETOWN LEASING (CANADA) LIMITED RR 1 LYNDEN Ontario L0R1T0 Dissolved Company formed on the 1980-04-17
COPETOWN PROPERTIES LTD SUITE 14 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3AB Dissolved Company formed on the 1999-08-13
COPETOWN PRESS INC. Newfoundland and Labrador Dissolved

Company Officers of COPETOWN LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY MORRISON
Director 2011-08-07
ROBERT IAN WALLACE MORRISON
Director 2012-05-01
JULIA HELEN YOUNG
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN WALLACE MORRISON
Director 2012-05-01 2012-05-01
LINDSAY JANE MORRISON
Company Secretary 1996-06-26 2011-08-07
BRYAN WALLACE MORRISON
Director 1991-10-31 2011-08-07
PATRICIA MARGARET MORRISON
Company Secretary 1991-10-31 1995-10-14
PATRICIA MARGARET MORRISON
Director 1991-10-31 1995-10-14

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
2023-09-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom
2021-10-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-09-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014234580002
2019-10-15CH01Director's details changed for Mrs Julia Helen Young on 2019-10-15
2019-10-15PSC04Change of details for Ms Lindsay Morrison as a person with significant control on 2019-10-15
2019-10-14SH20Statement by Directors
2019-10-14SH19Statement of capital on 2019-10-14 GBP 66
2019-10-14CAP-SSSolvency Statement dated 12/09/19
2019-10-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-12PSC07CESSATION OF ROBERT IAN WALLACE MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12PSC04Change of details for Ms Lindsay Morrison as a person with significant control on 2018-09-26
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-05-09 GBP 67
2019-07-09RES09Resolution of authority to purchase a number of shares
2019-07-09SH03Purchase of own shares
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN WALLACE MORRISON
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-12PSC04Change of details for Mr Robert Ian Wallace Morrison as a person with significant control on 2018-09-12
2018-09-12CH01Director's details changed for Mr Robert Ian Wallace Morrison on 2018-09-12
2018-08-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-29AA31/01/17 TOTAL EXEMPTION FULL
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HELEN YOUNG
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN WALLACE MORRISON
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY MORRISON
2017-01-25DISS40DISS40 (DISS40(SOAD))
2017-01-25DISS40DISS40 (DISS40(SOAD))
2017-01-24GAZ1FIRST GAZETTE
2017-01-24GAZ1FIRST GAZETTE
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-23AA31/01/16 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 FULL LIST
2015-06-20DISS40DISS40 (DISS40(SOAD))
2015-06-19AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-02GAZ1FIRST GAZETTE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0131/10/14 FULL LIST
2014-04-09AA31/01/13 TOTAL EXEMPTION SMALL
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/10/13 FULL LIST
2014-01-28GAZ1FIRST GAZETTE
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY MORRISON / 26/03/2012
2012-11-07AR0131/10/12 FULL LIST
2012-08-14AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-14AA01PREVSHO FROM 31/07/2012 TO 31/01/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY MORRISON / 12/07/2012
2012-07-13AP01DIRECTOR APPOINTED MR ROBERT IAN WALLACE MORRISON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON
2012-07-13AP01DIRECTOR APPOINTED MRS JULIA HELEN YOUNG
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM
2012-07-13AP01DIRECTOR APPOINTED MS LINDSAY MORRISON
2012-07-13AP01DIRECTOR APPOINTED MR ROBERT IAN WALLACE MORRISON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MORRISON
2012-02-29DISS40DISS40 (DISS40(SOAD))
2012-02-28AR0131/10/11 FULL LIST
2012-02-28GAZ1FIRST GAZETTE
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY MORRISON
2011-10-30AA01PREVEXT FROM 31/01/2011 TO 31/07/2011
2010-11-23AR0131/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WALLACE MORRISON / 23/02/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY JANE MORRISON / 23/02/2010
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-27AR0131/10/09 FULL LIST
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY JANE MORRISON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WALLACE MORRISON / 01/10/2009
2009-09-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-21AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-13225PREVSHO FROM 31/12/2008 TO 31/01/2008
2008-12-01225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MORRISON / 01/11/2007
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MORRISON / 30/11/2007
2008-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-15363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-26363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-11-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: C/O FERGUSON MAIDMENT & CO SARDINA HOUSE SARDINA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2002-04-11225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02
2001-12-04363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-10363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: MEARES HOUSE 194/196 FINCHLEY RD LONDON NW3 6BX
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-11363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-03363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to COPETOWN 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 Off2014-01-28
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against COPETOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-08-31 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-01-31 £ 24,935
Creditors Due Within One Year 2012-01-31 £ 13,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COPETOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 0
Called Up Share Capital 2012-01-31 £ 0
Cash Bank In Hand 2013-01-31 £ 22,772
Cash Bank In Hand 2012-01-31 £ 11,470
Shareholder Funds 2013-01-31 £ 173,523
Shareholder Funds 2012-01-31 £ 178,489
Tangible Fixed Assets 2013-01-31 £ 175,686
Tangible Fixed Assets 2012-01-31 £ 180,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPETOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPETOWN LIMITED
Trademarks
We have not found any records of COPETOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPETOWN 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 (68100 - Buying and selling of own real estate) as COPETOWN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COPETOWN 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 partyCOPETOWN LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOPETOWN LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPETOWN 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 COPETOWN 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