Company NameZACK Copping Limited
DirectorZachariah John Cotopaxi Copping
Company StatusActive
Company Number06615076
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)
Previous NamePotomac Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Zachariah John Cotopaxi Copping
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(8 months, 4 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hillside Grove
Chelmsford
CM2 9DB
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 04 March 2009)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£536
Cash£13,204
Current Liabilities£17,265

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 July 2017Notification of Zachariah John Cotopaxi Copping as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Zachariah John Cotopaxi Copping as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Zachariah John Cotopaxi Copping as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 22 July 2015 (1 page)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 22 July 2015 (1 page)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
6 May 2014Amended accounts made up to 30 April 2013 (3 pages)
6 May 2014Amended accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
16 May 2013Amended accounts made up to 30 April 2012 (3 pages)
16 May 2013Amended accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 November 2012Director's details changed for Zachariah John Cotopaxi Copping on 15 November 2012 (2 pages)
29 November 2012Director's details changed for Zachariah John Cotopaxi Copping on 15 November 2012 (2 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
4 May 2012Amended accounts made up to 30 April 2011 (3 pages)
4 May 2012Amended accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 October 2011Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2011 (2 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 July 2010Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Zachariah John Cotopaxi Copping on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 July 2009Return made up to 09/06/09; full list of members (3 pages)
6 July 2009Return made up to 09/06/09; full list of members (3 pages)
25 March 2009Appointment terminated director dudley miles (1 page)
25 March 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
25 March 2009Director appointed zachariah john cotopaxi copping (1 page)
25 March 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
25 March 2009Director appointed zachariah john cotopaxi copping (1 page)
25 March 2009Appointment terminated director dudley miles (1 page)
20 March 2009Company name changed potomac LIMITED\certificate issued on 25/03/09 (2 pages)
20 March 2009Company name changed potomac LIMITED\certificate issued on 25/03/09 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 42 copperfield street london SE1 0DY (1 page)
11 March 2009Registered office changed on 11/03/2009 from 42 copperfield street london SE1 0DY (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page)
10 March 2009Registered office changed on 10/03/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page)
6 March 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
6 March 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
7 November 2008Appointment terminated director dmcs directors LIMITED (1 page)
7 November 2008Appointment terminated director dmcs directors LIMITED (1 page)
7 November 2008Director appointed dudley robert alexander miles (1 page)
7 November 2008Director appointed dudley robert alexander miles (1 page)
9 June 2008Incorporation (12 pages)
9 June 2008Incorporation (12 pages)