Background WavePink WaveYellow Wave

COPLAN LIMITED (02107680)

COPLAN LIMITED (02107680) is an active UK company. incorporated on 9 March 1987. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. COPLAN LIMITED has been registered for 39 years. Current directors include KENT, John Bradley, MAZAHER, Paul, WINNER, Duncan James.

Company Number
02107680
Status
active
Type
ltd
Incorporated
9 March 1987
Age
39 years
Address
28 Vincent Avenue, Milton Keynes, MK8 0AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KENT, John Bradley, MAZAHER, Paul, WINNER, Duncan James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPLAN LIMITED

COPLAN LIMITED is an active company incorporated on 9 March 1987 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. COPLAN LIMITED was registered 39 years ago.(SIC: 46900)

Status

active

Active since 39 years ago

Company No

02107680

LTD Company

Age

39 Years

Incorporated 9 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

28 Vincent Avenue Regent Business Park Crownhill Milton Keynes, MK8 0AB,

Previous Addresses

28 Vincent Avenue Regent Business Park Crownhill Milton Keynes Buckinghamshire MK8 8AB
From: 7 July 2010To: 30 June 2011
York House 81 North St Leighton Buzzard Beds LU7 1EL
From: 9 March 1987To: 7 July 2010
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Share Issue
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 11
Director Joined
Feb 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Feb 18
Owner Exit
Mar 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Owner Exit
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Left
Jan 21
Capital Reduction
Sept 21
Share Buyback
Nov 21
Director Left
Jun 24
Director Joined
Nov 24
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KENT, Alison Mary

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Secretary
Appointed 05 Jun 2018

KENT, John Bradley

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1952
Director
Appointed 05 Jun 2018

MAZAHER, Paul

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1982
Director
Appointed 05 Jun 2018

WINNER, Duncan James

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1975
Director
Appointed 03 Oct 2024

BROOK, Rachel Victoria

Resigned
Vincent Avenue, Milton KeynesMK8 8AB
Secretary
Appointed 18 Oct 2006
Resigned 05 Jun 2018

KING, Sheila

Resigned
Manor Cottage, Milton KeynesMK17 8BB
Secretary
Appointed N/A
Resigned 01 Jan 1994

TYRRELL, Lisa Ann

Resigned
Rainbow House, SalfordMK17 8BB
Secretary
Appointed 01 Jan 1994
Resigned 18 Oct 2006

ADAMS, Nigel Anthony

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 05 Jun 2018
Resigned 25 Jun 2024

BROOK, Keith Stewart

Resigned
Vincent Avenue, Milton KeynesMK8 0AB
Born November 1946
Director
Appointed 17 Nov 2009
Resigned 05 Jun 2018

BROOK, Rachel Victoria

Resigned
Vincent Avenue, Milton KeynesMK8 0AB
Born May 1972
Director
Appointed 21 Jan 2011
Resigned 16 Nov 2020

FRYER, Terry Edwin

Resigned
Allens Hill, BozeatNN29 7LW
Born September 1959
Director
Appointed 05 Sept 2005
Resigned 21 Jan 2011

KING, Derrick

Resigned
Manor Cottage, Milton KeynesMK17 8BB
Born December 1932
Director
Appointed N/A
Resigned 28 Feb 1997

KING, Roy Derrick

Resigned
3305 Craigend Road, West VancouverFOREIGN
Born December 1964
Director
Appointed N/A
Resigned 17 Nov 2009

KING, Sheila

Resigned
Manor Cottage, Milton KeynesMK17 8BB
Born February 1937
Director
Appointed N/A
Resigned 04 Jan 1994

MATTHEWS, Charles Lewis

Resigned
Old Red Lion, BanburyOX15 6BS
Born December 1953
Director
Appointed 01 May 2006
Resigned 01 Aug 2007

TYRRELL, Lisa Ann

Resigned
Rainbow House, SalfordMK17 8BB
Born April 1970
Director
Appointed 01 Jan 1994
Resigned 18 Oct 2006

TYRRELL, Stephen James

Resigned
Rainbow House, SalfordMK17 8BB
Born November 1967
Director
Appointed 24 Apr 2003
Resigned 18 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
Old Wolverton Road, Milton KeynesMK12 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018

Keith Stewart Brook

Ceased
Vincent Avenue, Milton KeynesMK8 0AB
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018

Roy Derrick King

Ceased
Jefferson Avenue, West VancouverV7V 2A3
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
11 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
8 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Capital Cancellation Shares
21 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Sail Address Company With Old Address
3 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Move Registers To Sail Company
30 June 2011
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Change Sail Address Company
30 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 March 2010
AA01Change of Accounting Reference Date
Miscellaneous
30 November 2009
MISCMISC
Capital Alter Shares Subdivision
30 November 2009
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
123Notice of Increase in Nominal Capital
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2004
AUDAUD
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
19 March 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
13 January 1994
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 1993
AAAnnual Accounts
Legacy
21 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
14 May 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Made Up Date
14 June 1989
AAAnnual Accounts
Legacy
22 May 1989
GEN117GEN117
Legacy
22 May 1989
363363
Legacy
18 August 1988
363363
Legacy
16 June 1988
225(1)225(1)
Legacy
15 April 1987
224224
Legacy
24 March 1987
288288
Certificate Incorporation
9 March 1987
CERTINCCertificate of Incorporation