Company NameCooper Stevens Headwear Limited
DirectorSteven Cutts
Company StatusActive
Company Number08367131
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Previous NameCooper Stevens Headware Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Steven Cutts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Steven Cutts
100.00%
Ordinary

Financials

Year2014
Net Worth-£910
Cash£5,066
Current Liabilities£49,990

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 Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
20 May 2022Change of details for Mr Steven Cutts as a person with significant control on 1 April 2022 (2 pages)
20 May 2022Director's details changed for Mr Steven Cutts on 1 April 2022 (2 pages)
20 May 2022Registered office address changed from 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 20 May 2022 (1 page)
20 May 2022Director's details changed for Mr Steven Cutts on 1 April 2022 (2 pages)
20 May 2022Change of details for Mr Steven Cutts as a person with significant control on 2 April 2022 (2 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 August 2019Registered office address changed from 89 Bickersteth Road Trident Business Centre Unit M228 Tooting London SW17 9SH to 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT on 8 August 2019 (1 page)
8 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 March 2019Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Director's details changed for Mr Steven Cutts on 14 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Steven Cutts on 14 June 2017 (2 pages)
22 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 February 2013Company name changed cooper stevens headware LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Company name changed cooper stevens headware LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)