Background WavePink WaveYellow Wave

COOPER PENSIONS LIMITED (02717088)

COOPER PENSIONS LIMITED (02717088) is an active UK company. incorporated on 22 May 1992. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COOPER PENSIONS LIMITED has been registered for 33 years. Current directors include QUARTEY, Daniel Malcolm, SAUNDERS, Kennedy Mark, ROSS TRUSTEES SERVICES LIMITED.

Company Number
02717088
Status
active
Type
ltd
Incorporated
22 May 1992
Age
33 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
QUARTEY, Daniel Malcolm, SAUNDERS, Kennedy Mark, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PENSIONS LIMITED

COOPER PENSIONS LIMITED is an active company incorporated on 22 May 1992 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COOPER PENSIONS LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02717088

LTD Company

Age

33 Years

Incorporated 22 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England
From: 10 June 2019To: 17 January 2023
6 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England
From: 7 June 2019To: 10 June 2019
Dla Piper Uk Llp 4th Floor, Walker House Exchange Flags Liverpool L2 3YL England
From: 22 January 2018To: 7 June 2019
Dla Piper Uk Llp India Buildings Liverpool L2 0NH
From: 22 May 1992To: 22 January 2018
Timeline

29 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 16
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 17 Feb 2023

SAUNDERS, Kennedy Mark

Active
Bath Road, SloughSL1 4DX
Born March 1961
Director
Appointed 08 Jun 2009

ROSS TRUSTEES SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 01 Jul 2022

HELZ, Terrance Valentine

Resigned
Dla Piper Uk Llp, LiverpoolL2 0NH
Secretary
Appointed 31 Dec 2006
Resigned 01 May 2013

KADAR, Dwight Stephen

Resigned
12006 Greenwood Estates Drive, United States America
Secretary
Appointed 31 Jul 1992
Resigned 26 Jan 1993

SCHUMACHER, Diane Kosmach

Resigned
6106 Hampton Court, Spring77389
Secretary
Appointed 26 Jan 1993
Resigned 27 Jan 1993

SCHUMACHER, Diane Kosmach

Resigned
6106 Hampton Court, Spring77389
Secretary
Appointed N/A
Resigned 31 Dec 2006

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 14 May 1992
Resigned 12 Apr 1996

ALSOP INDEPENDENT TRUSTEES LIMITED

Resigned
St Pauls Place, SheffieldS1 2JX
Corporate secretary
Appointed 12 Apr 1996
Resigned 07 Jun 2019

BEATTIE, James

Resigned
10115 Green Tree, Texas 77042FOREIGN
Born December 1936
Director
Appointed 31 Jul 1992
Resigned 16 Jan 1995

BLACKBURN, Roland

Resigned
Rose Cottage Hill Lane, ChesterCH3 9JH
Born September 1946
Director
Appointed 03 Jun 1996
Resigned 09 Oct 1998

BOTTERILL, Steven John Charles

Resigned
Tancred Close, Leamington SpaCV31 3RZ
Born July 1971
Director
Appointed 13 Jun 2014
Resigned 28 Feb 2022

BROMPTON, Philip Colin

Resigned
19 Beaumaris Crescent, LoughboroughLE12 9PW
Born October 1944
Director
Appointed 01 Sept 1997
Resigned 08 Jun 2009

BURNS, Alan

Resigned
30 Humbledon Park, SunderlandSR3 4AA
Born July 1940
Director
Appointed 01 Sept 1997
Resigned 25 Feb 2000

FLETCHER, Michael Alistair

Resigned
81 Thames Avenue, SwindonSN25 3NS
Born April 1941
Director
Appointed 01 Oct 1999
Resigned 30 Mar 2006

FORSTER, Simon Alan

Resigned
Bath Road, SloughSL1 4DX
Born April 1964
Director
Appointed 16 Jul 2009
Resigned 15 Mar 2024

FOWLSTON, Stephen Mark

Resigned
Great Marlings, LutonLU2 8DL
Born September 1972
Director
Appointed 09 May 2019
Resigned 02 Feb 2020

HEALD, Carole

Resigned
34 Ambleside Crescent, DoncasterDN5 7PS
Born February 1949
Director
Appointed 01 Nov 2006
Resigned 22 Sept 2010

JONES, David Wynn

Resigned
37 St Anthonys Road, LiverpoolL23 8TW
Born May 1935
Director
Appointed 31 Jul 1992
Resigned 22 May 2009

JONES, Timothy John

Resigned
Dla Piper Uk Llp, LiverpoolL2 0NH
Born February 1954
Director
Appointed 29 Aug 2004
Resigned 22 Mar 2014

KADAR, Dwight Stephen

Resigned
12006 Greenwood Estates Drive, United States America
Born March 1957
Director
Appointed 31 Jul 1992
Resigned 30 Mar 2006

LEWIS, Paul Stephen

Resigned
Tancred Close, Leamington SpaCV31 3RZ
Born January 1963
Director
Appointed 13 Jun 2014
Resigned 17 Feb 2023

MANNING, Nicholas Hugh

Resigned
Clarendon Road, SheffieldS10 3TQ
Born March 1972
Director
Appointed 28 Sept 2010
Resigned 16 Sept 2011

MCDOWALL, Melanie Sandra

Resigned
Butterfield, LutonLU2 8DL
Born March 1973
Director
Appointed 09 Jul 2020
Resigned 21 Jan 2022

MILFORD, Barry Hugh

Resigned
Fishwicke House, TeignmouthTQ14 9JU
Born September 1946
Director
Appointed 01 Sept 2001
Resigned 30 Mar 2006

MORIARTY, George Vincent

Resigned
Dla Piper Uk Llp, LiverpoolL2 0NH
Born June 1951
Director
Appointed 15 May 2007
Resigned 31 Mar 2014

OLIVE, David Christopher

Resigned
4th Floor, Walker House, LiverpoolL2 3YL
Born January 1958
Director
Appointed 11 Jul 2016
Resigned 09 Apr 2019

O`NEILL, Stephen Vincent

Resigned
3101 Thorne Creek, United States Of America
Born September 1948
Director
Appointed 31 Jul 1992
Resigned 15 May 2007

POWER, Nigel David

Resigned
The Gables, TauntonTA1 3YA
Born July 1955
Director
Appointed 30 Mar 2006
Resigned 20 Aug 2010

PRICE, John William

Resigned
12, Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born March 1963
Director
Appointed 01 Oct 1999
Resigned 01 Sept 2001

REID, Nigel Wilkes

Resigned
43 Townfield Lane, WirralCH63 7NL
Born June 1948
Director
Appointed 01 Sept 1997
Resigned 09 Oct 1998

ROPER, Christopher

Resigned
Great Marlings, LutonLU2 8DL
Born April 1960
Director
Appointed 09 May 2019
Resigned 31 Dec 2022

SCRIMSHAW, James Eric

Resigned
Dairy Court Wales, YeovilBA22 7PA
Born August 1944
Director
Appointed 16 Jan 1995
Resigned 29 Aug 2004

SHARPLEY, John Bernard

Resigned
Ashley Court, MalpasSY14 7AJ
Born April 1951
Director
Appointed 19 Oct 1992
Resigned 30 Nov 1995

SHAW, Michael Joseph

Resigned
24 Holderness Road, Newcastle Upon TyneNE6 5RH
Born May 1953
Director
Appointed 01 Sept 1997
Resigned 25 Feb 2000

Persons with significant control

1

Jephson Court, Leamington SpaCV13 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Corporate Director Company With Change Date
26 November 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 September 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Legacy
20 August 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 August 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
23 July 2009
288cChange of Particulars
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Resolution
13 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363aAnnual Return
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Resolution
12 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
287Change of Registered Office
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
29 June 1994
363x363x
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
3 June 1993
363x363x
Legacy
14 May 1993
288288
Legacy
25 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
12 November 1992
288288
Legacy
8 September 1992
288288
Legacy
4 September 1992
287Change of Registered Office
Legacy
18 August 1992
288288
Legacy
18 August 1992
88(2)R88(2)R
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
287Change of Registered Office
Legacy
28 May 1992
224224
Incorporation Company
22 May 1992
NEWINCIncorporation