Company NameCopper London Limited
DirectorsCelia Brasher and Sonja Smithers
Company StatusActive
Company Number05872576
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Celia Brasher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleHeadhunter
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Sonja Smithers
Date of BirthApril 1974 (Born 50 years ago)
StatusCurrent
Appointed03 August 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleHeadhunter
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Sonja Smithers
StatusCurrent
Appointed21 May 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehusrt Hollihurst Road
Lodsworth
Petworth
West Sussex
GU28 9BT
Director NameRobert Cumming
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence Address15 Hopefield Walk
Robin Hood
Leeds
West Yorkshire
LS26 0YA
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameRobert Cumming
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence Address15 Hopefield Walk
Robin Hood
Leeds
West Yorkshire
LS26 0YA
Secretary NameMrs Sonja Smithers
StatusResigned
Appointed03 August 2006(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 30 July 2007)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence Address10 Crofton Road
Camberwell
London
SE5 8NB
Secretary NameMr Robert Arthur Broadhurst
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Badgers Rise
Stone
Aylesbury
Buckinghamshire
HP17 8RR

Contact

Websitecopperlondon.co.uk
Email address[email protected]
Telephone020 71987925
Telephone regionLondon

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Celia Brasher
50.00%
Ordinary
50 at £1Mrs Sonja Smithers
50.00%
Ordinary

Financials

Year2014
Net Worth£46,823
Cash£27,575
Current Liabilities£42,490

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

14 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
11 August 2023Termination of appointment of Sonja Smithers as a secretary on 31 March 2022 (1 page)
10 August 2023Termination of appointment of Sonja Smithers as a director on 31 March 2022 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
28 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
6 May 2022Change of details for Ms Celia Brasher as a person with significant control on 31 March 2022 (2 pages)
6 May 2022Cessation of Sonja Smithers as a person with significant control on 31 March 2022 (1 page)
30 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
8 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
15 October 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Particulars of variation of rights attached to shares (3 pages)
4 October 2018Change of share class name or designation (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
15 September 2017Change of details for Mrs Sonja Smithers as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Change of details for Mrs Sonja Smithers as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Change of details for Ms Celia Brasher as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Change of details for Ms Celia Brasher as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from , Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT, England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page)
31 August 2017Change of details for Ms Celia Brasher as a person with significant control on 29 June 2016 (2 pages)
31 August 2017Change of details for Ms Celia Brasher as a person with significant control on 29 June 2016 (2 pages)
30 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
30 August 2017Change of details for Mrs Sonja Smithers as a person with significant control on 29 June 2016 (2 pages)
30 August 2017Secretary's details changed for Mrs Sonja Smithers on 10 July 2017 (1 page)
30 August 2017Secretary's details changed for Mrs Sonja Smithers on 10 July 2017 (1 page)
30 August 2017Change of details for Mrs Sonja Smithers as a person with significant control on 29 June 2016 (2 pages)
9 August 2017Change of details for Ms Celia Brasher as a person with significant control on 29 June 2017 (2 pages)
9 August 2017Change of details for Ms Celia Brasher as a person with significant control on 29 June 2017 (2 pages)
8 August 2017Change of details for Mrs Celia Brasher as a person with significant control on 10 July 2017 (2 pages)
8 August 2017Change of details for Mrs Celia Brasher as a person with significant control on 10 July 2017 (2 pages)
8 August 2017Director's details changed for Mrs Celia Brasher on 10 July 2017 (2 pages)
8 August 2017Director's details changed for Mrs Celia Brasher on 10 July 2017 (2 pages)
8 August 2017Director's details changed for Mrs Sonja Smithers on 10 July 2017 (2 pages)
8 August 2017Director's details changed for Mrs Sonja Smithers on 10 July 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Registered office address changed from , 24 Greville Street, London, EC1N 8SS to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 24 Greville Street London EC1N 8SS to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 12 April 2017 (1 page)
9 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 200
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 200
(4 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with upper cap limit 19/08/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with upper cap limit 19/08/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 August 2010Director's details changed for Celia Brasher on 10 July 2010 (2 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Celia Brasher on 10 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Sonja Smithers on 10 July 2010 (2 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 November 2009Registered office address changed from , Elsinore House, Buckingham, Street, Aylesbury, Buckinghamshire, HP20 2NQ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Elsinore House, Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ on 30 November 2009 (1 page)
20 August 2009Return made up to 11/07/09; full list of members (4 pages)
20 August 2009Return made up to 11/07/09; full list of members (4 pages)
11 August 2009Amended accounts made up to 31 July 2008 (7 pages)
11 August 2009Amended accounts made up to 31 July 2008 (7 pages)
18 July 2009Ad 01/07/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
18 July 2009Ad 01/07/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
14 July 2009Gbp nc 100/200\01/07/09 (2 pages)
14 July 2009Gbp nc 100/200\01/07/09 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 May 2008Secretary appointed mrs sonja smithers (1 page)
21 May 2008Secretary appointed mrs sonja smithers (1 page)
21 May 2008Appointment terminated secretary robert broadhurst (1 page)
21 May 2008Appointment terminated secretary robert broadhurst (1 page)
19 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: c/o nyman libson paul, regina house, 124 finchley road, london NW3 5JS (1 page)
1 August 2007Registered office changed on 01/08/07 from: c/o nyman libson paul regina house 124 finchley road london NW3 5JS (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed;new director appointed (1 page)
29 August 2006New secretary appointed;new director appointed (1 page)
29 August 2006New director appointed (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2006Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: kings court, 12 king street, leeds, west yorkshire LS1 2HL (1 page)
10 August 2006Registered office changed on 10/08/06 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
11 July 2006Incorporation (24 pages)
11 July 2006Incorporation (24 pages)