Company NamePaul Cooper Associates Limited
Company StatusActive
Company Number03401633
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Cooper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleManaging Consultants
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HG
Secretary NameStephanie Louise Cooper
NationalityBritish
StatusCurrent
Appointed11 July 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenhill Park
New Barnet
Hertfordshire
EN5 1HG
Director NameStephanie Louise Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(8 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenhill Park
New Barnet
Hertfordshire
EN5 1HG
Director NameMs Hollie Cooper
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleVideo Production
Country of ResidenceEngland
Correspondence Address10 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Cooper
50.51%
Ordinary A
49 at £1Stephanie Cooper
49.49%
Ordinary B

Financials

Year2014
Turnover£140,267
Gross Profit£124,506
Net Worth£101
Cash£29,212
Current Liabilities£62,331

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 October 2019Cessation of Stephanie Louise Cooper as a person with significant control on 3 October 2019 (1 page)
3 October 2019Notification of Hollie Cooper as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Cessation of Paul Cooper as a person with significant control on 3 October 2019 (1 page)
2 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 100
(3 pages)
2 October 2019Appointment of Ms Hollie Cooper as a director on 2 October 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2017Notification of Stephanie Louise Cooper as a person with significant control on 1 August 2017 (2 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2017Notification of Stephanie Louise Cooper as a person with significant control on 1 August 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(6 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(6 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 99
(6 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 99
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 July 2011Registered office address changed from C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB on 15 July 2011 (1 page)
15 July 2011Registered office address changed from C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB on 15 July 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 6 September 2010 (1 page)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Stephanie Louise Cooper on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Stephanie Louise Cooper on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Cooper on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Stephanie Louise Cooper on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Cooper on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Cooper on 1 October 2009 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 September 2007Return made up to 10/07/07; no change of members (7 pages)
1 September 2007Return made up to 10/07/07; no change of members (7 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
30 August 2005Return made up to 10/07/05; full list of members (7 pages)
30 August 2005Return made up to 10/07/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 November 2004Accounting reference date extended from 05/04/04 to 30/09/04 (1 page)
11 November 2004Accounting reference date extended from 05/04/04 to 30/09/04 (1 page)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 January 2004Registered office changed on 08/01/04 from: c/o golder baqa 86 whitechapel high street london E1 7QX (1 page)
8 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
8 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
8 January 2004Registered office changed on 08/01/04 from: c/o golder baqa 86 whitechapel high street london E1 7QX (1 page)
15 December 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
15 December 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
17 January 2002Registered office changed on 17/01/02 from: 345A station road harrow middlesex HA1 2AA (1 page)
17 January 2002Registered office changed on 17/01/02 from: 345A station road harrow middlesex HA1 2AA (1 page)
15 August 2001Return made up to 10/07/01; full list of members (7 pages)
15 August 2001Return made up to 10/07/01; full list of members (7 pages)
12 December 2000Full accounts made up to 5 April 2000 (10 pages)
12 December 2000Full accounts made up to 5 April 2000 (10 pages)
12 December 2000Full accounts made up to 5 April 2000 (10 pages)
31 July 2000Return made up to 10/07/00; full list of members (7 pages)
31 July 2000Return made up to 10/07/00; full list of members (7 pages)
6 April 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
6 April 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
30 November 1999Full accounts made up to 31 July 1999 (10 pages)
30 November 1999Full accounts made up to 31 July 1999 (10 pages)
4 August 1999Return made up to 10/07/99; full list of members (5 pages)
4 August 1999Return made up to 10/07/99; full list of members (5 pages)
22 March 1999Full accounts made up to 31 July 1998 (9 pages)
22 March 1999Full accounts made up to 31 July 1998 (9 pages)
19 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
10 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998Ad 11/07/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998Registered office changed on 10/06/98 from: 345A station road harrow middlesex HA1 2AA (1 page)
10 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Registered office changed on 10/06/98 from: 345A station road harrow middlesex HA1 2AA (1 page)
10 June 1998Secretary resigned (1 page)
10 June 1998Secretary resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Ad 11/07/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 April 1998Registered office changed on 11/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 July 1997Incorporation (12 pages)
10 July 1997Incorporation (12 pages)