Company NameCooper & Sons Limited
DirectorDaniel Cooper
Company StatusActive
Company Number08657080
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Previous NameCooper & Son Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Daniel Cooper
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Valley Road
Hitchin
Hertfordshire
SG4 8YB

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Daniel Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,587
Cash£1,173
Current Liabilities£1,960

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
12 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 May 2018Registered office address changed from 8 Garden Fields Offley Hitchin Hertfordshire SG5 3DF England to 110 Lancaster Road Barnet EN4 8AL on 29 May 2018 (1 page)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 December 2015Registered office address changed from 52 Valley Road Codicote Hitchin Hertfordshire SG4 8YB to 8 Garden Fields Offley Hitchin Hertfordshire SG5 3DF on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 52 Valley Road Codicote Hitchin Hertfordshire SG4 8YB to 8 Garden Fields Offley Hitchin Hertfordshire SG5 3DF on 4 December 2015 (1 page)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
12 May 2015Company name changed cooper & son LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 May 2015Company name changed cooper & son LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 October 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
10 October 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from Brentmead House Britannia Road London N12 9RU England to 52 Valley Road Codicote Hitchin Hertfordshire SG4 8YB on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Brentmead House Britannia Road London N12 9RU England to 52 Valley Road Codicote Hitchin Hertfordshire SG4 8YB on 21 August 2014 (1 page)
27 December 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 27 December 2013 (1 page)
27 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)