Background WavePink WaveYellow Wave

COPPER CONSULTANCY LIMITED (03030759)

COPPER CONSULTANCY LIMITED (03030759) is an active UK company. incorporated on 8 March 1995. with registered office in Cheshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COPPER CONSULTANCY LIMITED has been registered for 31 years. Current directors include HEATLEY, Benjamin Charles, HERLIHY, Francis, MCCRINK, Martin Gerard Patrick and 3 others.

Company Number
03030759
Status
active
Type
ltd
Incorporated
8 March 1995
Age
31 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEATLEY, Benjamin Charles, HERLIHY, Francis, MCCRINK, Martin Gerard Patrick, MOGFORD, Sarah Anne Louise, MOONEY, George, RYDER, Alasdair Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER CONSULTANCY LIMITED

COPPER CONSULTANCY LIMITED is an active company incorporated on 8 March 1995 with the registered office located in Cheshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COPPER CONSULTANCY LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03030759

LTD Company

Age

31 Years

Incorporated 8 March 1995

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 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

3G COMMUNICATIONS LIMITED
From: 22 February 1996To: 3 May 2013
QUALITY VIEW LIMITED
From: 8 March 1995To: 22 February 1996
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

120 Regent Street London W1B 5FE United Kingdom
From: 18 August 2021To: 11 August 2022
120 Regent Street London W18 5FE England
From: 8 March 2021To: 18 August 2021
11-15 Farm Street London London W1J 5RG
From: 3 December 2014To: 8 March 2021
11-15 Farm Street London London W1J 5RS England
From: 5 November 2014To: 3 December 2014
1 Manchester Square London W1U 3AB
From: 5 January 2010To: 5 November 2014
93 Aldwick Road Bognor Regis West Sussex PO21 2NX
From: 8 March 1995To: 5 January 2010
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 12
Director Left
Apr 14
Director Left
Oct 14
Loan Cleared
Aug 15
Funding Round
Jun 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Share Issue
Aug 22
Loan Secured
Nov 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 04 Aug 2022

HEATLEY, Benjamin Charles

Active
172 Chester Road, CheshireWA6 0AR
Born July 1980
Director
Appointed 04 Aug 2022

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

MCCRINK, Martin Gerard Patrick

Active
172 Chester Road, CheshireWA6 0AR
Born December 1983
Director
Appointed 04 Aug 2022

MOGFORD, Sarah Anne Louise

Active
172 Chester Road, CheshireWA6 0AR
Born August 1971
Director
Appointed 04 Aug 2022

MOONEY, George

Active
172 Chester Road, CheshireWA6 0AR
Born December 1983
Director
Appointed 01 Jan 2025

RYDER, Alasdair Alan

Active
172 Chester Road, CheshireWA6 0AR
Born November 1961
Director
Appointed 04 Aug 2022

TUCK, Dinah Jane

Resigned
15 Knights Park, Kingston Upon ThamesKT1 2QH
Secretary
Appointed 12 Feb 1996
Resigned 12 Dec 2008

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 08 Mar 1995
Resigned 12 Feb 1996

BAIN, Scott

Resigned
Aldwick Road, Bognor RegisPO21 2NW
Born December 1966
Director
Appointed 31 Mar 2001
Resigned 28 Apr 2014

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 04 Aug 2022
Resigned 31 Mar 2025

GORDON, Claire Michelle

Resigned
Aldwick Road, Bognor RegisPO21 2NW
Born September 1963
Director
Appointed 12 Feb 1996
Resigned 04 Aug 2022

GORDON, Jane

Resigned
The Cottage, BanburyOX15 6BE
Born May 1937
Director
Appointed 01 Jul 2003
Resigned 01 Jul 2011

STONE, Ivan Robert

Resigned
Aldwick Road, Bognor RegisPO21 2NW
Born April 1964
Director
Appointed 21 Jun 2005
Resigned 26 Mar 2014

WHIPP, Peter Frederick

Resigned
172 Chester Road, CheshireWA6 0AR
Born February 1984
Director
Appointed 04 Aug 2022
Resigned 24 Dec 2025

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 08 Mar 1995
Resigned 12 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022

Ms Claire Michelle Gordon

Ceased
Bognor RegisPO21 2NW
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
17 August 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2022
SH10Notice of Particulars of Variation
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
11 August 2022
CC04CC04
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Resolution
8 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Resolution
15 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
28 February 2013
MG02MG02
Legacy
28 February 2013
MG02MG02
Legacy
28 February 2013
MG02MG02
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Legacy
22 March 2012
MG01MG01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Legacy
4 December 2009
MG01MG01
Legacy
17 November 2009
MG01MG01
Legacy
24 April 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
2 July 2008
122122
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
22 January 2007
287Change of Registered Office
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363aAnnual Return
Legacy
21 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
11 July 2002
288cChange of Particulars
Legacy
11 July 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
403aParticulars of Charge Subject to s859A
Legacy
14 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
128(4)128(4)
Legacy
11 April 2001
88(2)R88(2)R
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Legacy
20 March 2001
363aAnnual Return
Legacy
20 March 2001
363(353)363(353)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
15 March 2000
363aAnnual Return
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
9 April 1997
287Change of Registered Office
Legacy
4 April 1997
288cChange of Particulars
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
287Change of Registered Office
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Certificate Change Of Name Company
21 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95