Company NameCoptic Street Limited
DirectorAlistair Ferguson King
Company StatusActive
Company Number04720266
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlistair Ferguson King
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Coptic Street
London
WC1A 1NN
Secretary NameNatasha Selene King
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Coptic Street
London
WC1A 1NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alistair Ferguson King
100.00%
Ordinary

Financials

Year2014
Net Worth£2,560
Cash£30,323
Current Liabilities£27,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
4 April 2017Sub-division of shares on 17 March 2017 (6 pages)
4 April 2017Sub-division of shares on 17 March 2017 (6 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
27 March 2017Resolutions
  • RES13 ‐ Delete mem now form part of articles sub divide all ordinry shares of 31 into ordinary share of £0.50 each 17/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 March 2017Resolutions
  • RES13 ‐ Delete mem now form part of articles sub divide all ordinry shares of 31 into ordinary share of £0.50 each 17/03/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 25 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 April 2010Director's details changed for Alistair Ferguson King on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Alistair Ferguson King on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Alistair Ferguson King on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 April 2008Return made up to 02/04/08; full list of members (7 pages)
14 April 2008Return made up to 02/04/08; full list of members (7 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 April 2007Return made up to 02/04/07; full list of members (2 pages)
11 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
21 June 2006Return made up to 02/04/06; full list of members (2 pages)
21 June 2006Return made up to 02/04/06; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2005Return made up to 02/04/05; full list of members (2 pages)
26 April 2005Return made up to 02/04/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2004Return made up to 02/04/04; full list of members (6 pages)
15 May 2004Return made up to 02/04/04; full list of members (6 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)