Background WavePink WaveYellow Wave

COPE MARKETING LIMITED (03209321)

COPE MARKETING LIMITED (03209321) is an active UK company. incorporated on 7 June 1996. with registered office in Loughborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COPE MARKETING LIMITED has been registered for 29 years. Current directors include BROWNING, Angela Jane, RIETVELD, Lotte Imke Dorien.

Company Number
03209321
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
Rainbows Hospice For Children & Young People, Loughborough, LE11 2HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWNING, Angela Jane, RIETVELD, Lotte Imke Dorien
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPE MARKETING LIMITED

COPE MARKETING LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Loughborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COPE MARKETING LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03209321

LTD Company

Age

29 Years

Incorporated 7 June 1996

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Rainbows Hospice For Children & Young People Lark Rise Loughborough, LE11 2HS,

Previous Addresses

, Rainbows Childrens Hospice, Lark Rise, Loughborough, Leicestershire, LE11 2HS
From: 7 June 1996To: 4 July 2011
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BROWNING, Angela Jane

Active
People, LoughboroughLE11 2HS
Born November 1976
Director
Appointed 08 Aug 2018

RIETVELD, Lotte Imke Dorien

Active
People, LoughboroughLE11 2HS
Born July 1991
Director
Appointed 01 Mar 2025

BALL, Rosemary Elizabeth

Resigned
2 Wilemans Close, LeicesterLE9 7GW
Secretary
Appointed 28 Jan 2000
Resigned 31 Jan 2002

ELLIS, Geoffrey William

Resigned
46 Longfurrow, LeicesterLE7 3ZL
Secretary
Appointed 30 May 2003
Resigned 19 Sept 2012

GRAHAM, Ronald Alexander

Resigned
Birch Close, LoughboroughLE11 2TF
Secretary
Appointed 16 Sept 2015
Resigned 04 Feb 2021

HIGGINBOTHAM, Ian

Resigned
The Orchard, Ashby De La ZouchLE65 2TY
Secretary
Appointed 01 Jul 2002
Resigned 31 May 2003

HODGES, Stephen Robert

Resigned
Edmonton Way, OakhamLE15 6JE
Secretary
Appointed 19 Sept 2012
Resigned 04 Aug 2015

JAMIESON, Gordon James

Resigned
60 Waddington Drive, NottinghamNG2 7GX
Secretary
Appointed 25 Jan 2002
Resigned 01 Jul 2002

MOORE, Harry, Dr

Resigned
The Laurels North Road, LutterworthLE17 6DU
Secretary
Appointed 07 Jun 1996
Resigned 06 Mar 2000

REES-JONES, Glyn

Resigned
People, LoughboroughLE11 2HS
Secretary
Appointed 04 Feb 2021
Resigned 26 Sept 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 07 Jun 1996

BALL, Rosemary Elizabeth

Resigned
2 Wilemans Close, LeicesterLE9 7GW
Born May 1953
Director
Appointed 28 Jan 2000
Resigned 31 Jan 2002

BOULTON, Catherine Mary

Resigned
86 Park Road, LeicesterLE4 3AW
Born January 1942
Director
Appointed 25 Jan 2002
Resigned 17 Sept 2008

BREADON, Alison Jane

Resigned
People, LoughboroughLE11 2HS
Born January 1974
Director
Appointed 01 Jun 2011
Resigned 08 Aug 2018

BRUNNER, Joanne Sarah

Resigned
People, LoughboroughLE11 2HS
Born May 1956
Director
Appointed 08 Aug 2018
Resigned 04 Aug 2022

CINDERBY, Gerald Austin

Resigned
19 Coverside Road, LeicesterLE8 9EB
Born September 1932
Director
Appointed 07 Jun 1996
Resigned 01 Sept 2002

ELLIOTT, Kevin Paul

Resigned
Oakham House, Ashby De La ZouchLE65 1DE
Born June 1963
Director
Appointed 17 Sept 2008
Resigned 10 Sept 2014

ELLIS, Geoffrey William

Resigned
Long Furrow, LeicesterLE7 3ZL
Born June 1953
Director
Appointed 19 Sept 2012
Resigned 11 Feb 2015

JAMIESON, Gordon James

Resigned
60 Waddington Drive, NottinghamNG2 7GX
Born December 1942
Director
Appointed 25 Jan 2002
Resigned 18 May 2011

MOORE, Harry, Dr

Resigned
The Laurels North Road, LutterworthLE17 6DU
Born June 1944
Director
Appointed 07 Jun 1996
Resigned 06 Mar 2000

WHALL, Richard David

Resigned
People, LoughboroughLE11 2HS
Born February 1962
Director
Appointed 04 Aug 2022
Resigned 28 Feb 2025

WHEELER, Jonathan Richard Charles

Resigned
People, LoughboroughLE11 2HS
Born December 1968
Director
Appointed 10 Sept 2014
Resigned 08 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 1996
Resigned 07 Jun 1996

Persons with significant control

1

Lark Rise, LoughboroughLE11 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Made Up Date
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
353353
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 June 2003
AAAnnual Accounts
Legacy
7 February 2003
288cChange of Particulars
Legacy
7 February 2003
287Change of Registered Office
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 June 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
225Change of Accounting Reference Date
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Incorporation Company
7 June 1996
NEWINCIncorporation