Company NameCOPA Copa Limited
Company StatusActive
Company Number05349441
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Valerie Gardiner
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(3 years, 2 months after company formation)
Appointment Duration16 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMrs Claire Louise Walker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(3 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Secretary NameMrs Valerie Gardiner
NationalityBritish
StatusCurrent
Appointed04 April 2008(3 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameMr Robert David Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
South Yorkshire
S1 2DU
Director NameNicola Taryn Sanders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressWillow Lodge
Walnut Tree Lane Bradwall
Sandbach
Cheshire
CW11 1RH
Secretary NameAubrey Read
NationalityBritish
StatusResigned
Appointed07 February 2005(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Dore Road
Sheffield
South Yorkshire
S17 3NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKhepera Offices
Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

1 at £1Claire Louise Walker
33.33%
Ordinary A
1 at £1Robert David Walker
33.33%
Ordinary B
1 at £1Valerie Gardiner
33.33%
Ordinary C

Financials

Year2014
Net Worth£52,617
Cash£26,809
Current Liabilities£16,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

13 July 2023Delivered on: 13 July 2023
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
27 April 2018Delivered on: 30 April 2018
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
8 March 2017Delivered on: 10 March 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
22 July 2023Satisfaction of charge 053494410002 in full (4 pages)
13 July 2023Registration of charge 053494410003, created on 13 July 2023 (27 pages)
10 July 2023Termination of appointment of Robert David Walker as a director on 5 July 2023 (1 page)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
31 May 2023Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU to Khepera Offices Orgreave Road Sheffield S13 9LQ on 31 May 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 January 2019Director's details changed for Mr Robert David Walker on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mrs Claire Louise Walker on 2 January 2019 (2 pages)
2 January 2019Change of details for Mrs Claire Louise Walker as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Secretary's details changed for Mrs Valerie Gardiner on 2 January 2019 (1 page)
2 January 2019Director's details changed for Mrs Valerie Gardiner on 2 January 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Registration of charge 053494410002, created on 27 April 2018 (11 pages)
30 April 2018Satisfaction of charge 053494410001 in full (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Registration of charge 053494410001, created on 8 March 2017 (10 pages)
10 March 2017Registration of charge 053494410001, created on 8 March 2017 (10 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(7 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(7 pages)
5 February 2015Director's details changed for Mrs Claire Louise Walker on 10 May 2014 (2 pages)
5 February 2015Director's details changed for Mrs Claire Louise Walker on 10 May 2014 (2 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(7 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(7 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 26 October 2010 (1 page)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Valerie Gardiner on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Robert David Walker on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Robert David Walker on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Valerie Gardiner on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Robert David Walker on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Claire Louise Walker on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Valerie Gardiner on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Claire Louise Walker on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Claire Louise Walker on 1 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Gbp nc 1000/2000\13/08/09 (2 pages)
7 September 2009Gbp nc 1000/2000\13/08/09 (2 pages)
7 September 2009Ad 13/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
7 September 2009Ad 13/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
5 May 2009Director appointed robert david walker (2 pages)
5 May 2009Director appointed robert david walker (2 pages)
16 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 April 2009Return made up to 01/02/09; full list of members (3 pages)
6 April 2009Return made up to 01/02/09; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from suite 404, 4TH floor st james house, vicar lane sheffield south yorkshire S1 2EX (1 page)
8 October 2008Registered office changed on 08/10/2008 from suite 404, 4TH floor st james house, vicar lane sheffield south yorkshire S1 2EX (1 page)
2 May 2008Return made up to 01/02/07; full list of members (3 pages)
2 May 2008Return made up to 01/02/08; full list of members (3 pages)
2 May 2008Return made up to 01/02/07; full list of members (3 pages)
2 May 2008Return made up to 01/02/08; full list of members (3 pages)
23 April 2008Appointment terminated director nicola sanders (1 page)
23 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 April 2008Appointment terminated secretary aubrey read (1 page)
23 April 2008Director appointed claire louise walker (1 page)
23 April 2008Appointment terminated director nicola sanders (1 page)
23 April 2008Appointment terminated secretary aubrey read (1 page)
23 April 2008Secretary appointed valerie gardiner (1 page)
23 April 2008Director appointed claire louise walker (1 page)
23 April 2008Secretary appointed valerie gardiner (1 page)
10 April 2008Director appointed valerie gardiner (2 pages)
10 April 2008Director appointed valerie gardiner (2 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 01/02/06; full list of members (6 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 01/02/06; full list of members (6 pages)
11 February 2005Registered office changed on 11/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 February 2005Registered office changed on 11/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (1 page)
1 February 2005Incorporation (15 pages)
1 February 2005Incorporation (15 pages)