Background WavePink WaveYellow Wave

COPEHEED LIMITED (01708487)

COPEHEED LIMITED (01708487) is an active UK company. incorporated on 22 March 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. COPEHEED LIMITED has been registered for 43 years. Current directors include STERNBERG, Daniel Isaiah, STERNBERG, Janine Lois, Dr, STERNBERG, Michael Vivian.

Company Number
01708487
Status
active
Type
ltd
Incorporated
22 March 1983
Age
43 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STERNBERG, Daniel Isaiah, STERNBERG, Janine Lois, Dr, STERNBERG, Michael Vivian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPEHEED LIMITED

COPEHEED LIMITED is an active company incorporated on 22 March 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. COPEHEED LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01708487

LTD Company

Age

43 Years

Incorporated 22 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 10 December 2012To: 21 August 2018
No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA
From: 21 June 2010To: 10 December 2012
C/O Clayton Stark and Co 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 22 March 1983To: 21 June 2010
Timeline

4 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Mar 83
New Owner
Oct 20
Owner Exit
Oct 21
Director Left
Apr 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STERNBERG, Daniel Isaiah

Active
11/15 William Road, LondonNW1 3ER
Born September 1982
Director
Appointed 28 Apr 2007

STERNBERG, Janine Lois, Dr

Active
11/15 William Road, LondonNW1 3ER
Born May 1953
Director
Appointed N/A

STERNBERG, Michael Vivian

Active
11/15 William Road, LondonNW1 3ER
Born September 1951
Director
Appointed N/A

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Secretary
Appointed N/A
Resigned 17 Apr 2023

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Ornan Road, LondonNW3 4QD
Born September 1940
Director
Appointed N/A
Resigned 17 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Dr Janine Lois Sternberg

Ceased
9 Keats Grove, LondonNW3 2RR
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2020
Ceased 26 Oct 2021

Michael Vivian Sternberg

Active
11/15 William Road, LondonNW1 3ER
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
22 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Legacy
15 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
15 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
403aParticulars of Charge Subject to s859A
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
19 September 1989
395Particulars of Mortgage or Charge
Legacy
18 August 1989
363363
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
2 September 1988
288288
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
22 January 1988
AAAnnual Accounts
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
395Particulars of Mortgage or Charge
Legacy
9 April 1985
363363
Incorporation Company
22 March 1983
NEWINCIncorporation
Miscellaneous
22 March 1983
MISCMISC