Background WavePink WaveYellow Wave

COPPERSHIELD LIMITED (02434022)

COPPERSHIELD LIMITED (02434022) is an active UK company. incorporated on 19 October 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COPPERSHIELD LIMITED has been registered for 36 years. Current directors include AUSTIN, Sean Thomas.

Company Number
02434022
Status
active
Type
ltd
Incorporated
19 October 1989
Age
36 years
Address
Unit 3 Manor Farm, Bristol, BS35 4AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, Sean Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERSHIELD LIMITED

COPPERSHIELD LIMITED is an active company incorporated on 19 October 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COPPERSHIELD LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02434022

LTD Company

Age

36 Years

Incorporated 19 October 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 3 Manor Farm Aust Bristol, BS35 4AT,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 19 October 1989To: 19 August 2025
Timeline

39 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Sept 12
Loan Secured
Jun 16
Loan Secured
Sept 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 18
Loan Cleared
Feb 20
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Jul 24
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AUSTIN, Sean Thomas

Active
The Cow Shed, AustBS35 4AT
Born July 1990
Director
Appointed 20 Jan 2025

KAYE, Stephen Alan

Resigned
67 Westow Street, LondonSE19 3RW
Secretary
Appointed 11 May 1998
Resigned 08 Mar 2019

SCHNEIDER, Helen

Resigned
20 Campbell Croft, EdgwareHA8 8DS
Secretary
Appointed N/A
Resigned 09 Oct 1996

FORMA TECHNOLOGIES INC

Resigned
7173 Construction Court, San Diego92121
Corporate secretary
Appointed 09 Oct 1996
Resigned 11 May 1998

BESKINE ACA, Donald

Resigned
Calle Real No 58 Estapona, MalagaFOREIGN
Born April 1958
Director
Appointed 24 Mar 2000
Resigned 30 Sept 2006

BROWN, Frederick Robert

Resigned
PO BOX 1753, YucaipaCA 92399
Born January 1946
Director
Appointed 12 Jan 1995
Resigned 24 Mar 2000

KATANKA, Lilja Natasha

Resigned
67 Westow Street, LondonSE19 3RW
Born November 1978
Director
Appointed 06 Oct 2011
Resigned 17 Apr 2023

KATANKA, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 23 Feb 2022
Resigned 20 Jan 2025

KAYE, Jakob Agust

Resigned
67 Westow Street, LondonSE19 3RW
Born February 1981
Director
Appointed 06 Oct 2011
Resigned 17 Apr 2023

SCHNEIDER, Helen

Resigned
20 Campbell Croft, EdgwareHA8 8DS
Born June 1942
Director
Appointed N/A
Resigned 09 Oct 1996

SCHNEIDER, Mars

Resigned
20 Campbell Croft, EdgwareHA8 8DS
Born November 1965
Director
Appointed N/A
Resigned 17 Jan 1995

STEPHENSDOTTIR KATANKA, Sharon Birna

Resigned
67 Westow Street, LondonSE19 3RW
Born December 1973
Director
Appointed 01 Feb 2005
Resigned 19 Apr 2024

VLOTIDES, Leonides

Resigned
Elten Kazazis Sa, Thessaloniki GreeceFOREIGN
Born May 1948
Director
Appointed 15 May 1998
Resigned 01 Feb 2005

Persons with significant control

5

1 Active
4 Ceased

Mr Sean Thomas Austin

Active
The Cow Shed, AustBS35 4AT
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2025

Ms Sharon Birna Stephensdottir Katanka

Ceased
Upper Norwood, LondonSE19 3RW
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 16 Jan 2025

Miss Lilja Natasha Katanka

Ceased
LondonSE19 3RW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 17 Apr 2023

Mr Jakob Agust Kaye

Ceased
Barjarg, AuldgirthDG2 0TN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 17 Apr 2023
Sundagordum, 104 Reykjavik

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Legacy
3 October 2011
MG01MG01
Legacy
3 October 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Legacy
13 October 2010
MG02MG02
Legacy
13 October 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
20 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
123Notice of Increase in Nominal Capital
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363aAnnual Return
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
403aParticulars of Charge Subject to s859A
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
12 January 1998
287Change of Registered Office
Legacy
21 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
23 March 1993
363aAnnual Return
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
287Change of Registered Office
Legacy
10 September 1991
363aAnnual Return
Legacy
10 September 1991
225(1)225(1)
Legacy
19 January 1990
287Change of Registered Office
Legacy
19 January 1990
288288
Legacy
19 January 1990
88(2)Return of Allotment of Shares
Legacy
19 January 1990
224224
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
288288
Incorporation Company
19 October 1989
NEWINCIncorporation