Company NameCooperhill Limited
DirectorsIan Peter Holyhead and Claire Helen Morgan
Company StatusLiquidation
Company Number08836281
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Peter Holyhead
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMiss Claire Helen Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMiss Claire Helen Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleService
Country of ResidenceEngland
Correspondence Address1 The Bakery
Church Street
Weybridge
Surrey
KT13 8DX

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

2 at £0.5Ian Holyhead
100.00%
Ordinary

Financials

Year2014
Net Worth£30,558
Cash£4,372
Current Liabilities£48,893

Accounts

Latest Accounts13 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

16 December 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
27 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
13 May 2019Appointment of Miss Claire Helen Morgan as a director on 1 May 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
26 February 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
14 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Director's details changed for Mr Ian Peter Holyhead on 10 February 2014 (2 pages)
19 January 2015Director's details changed for Mr Ian Peter Holyhead on 10 February 2014 (2 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
4 July 2014Registered office address changed from 1 the Bakery Church Street Weybridge Surrey KT13 8DX United Kingdom on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Claire Morgan as a director (1 page)
4 July 2014Registered office address changed from 1 the Bakery Church Street Weybridge Surrey KT13 8DX United Kingdom on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Claire Morgan as a director (1 page)
4 July 2014Registered office address changed from 1 the Bakery Church Street Weybridge Surrey KT13 8DX United Kingdom on 4 July 2014 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)