Background WavePink WaveYellow Wave

COPSE MILL HOLDINGS LIMITED (04442280)

COPSE MILL HOLDINGS LIMITED (04442280) is an active UK company. incorporated on 20 May 2002. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COPSE MILL HOLDINGS LIMITED has been registered for 23 years. Current directors include MCNULTY, Joseph Patrick, WRIGHT, Jonathan.

Company Number
04442280
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCNULTY, Joseph Patrick, WRIGHT, Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPSE MILL HOLDINGS LIMITED

COPSE MILL HOLDINGS LIMITED is an active company incorporated on 20 May 2002 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COPSE MILL HOLDINGS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04442280

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

INTEGRA PROPERTY HOLDINGS LIMITED
From: 22 October 2002To: 3 October 2008
JOINDOME LIMITED
From: 20 May 2002To: 22 October 2002
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 20 December 2009To: 2 March 2011
30 New Road Brighton East Sussex BN1 1BN
From: 20 May 2002To: 20 December 2009
Timeline

3 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
May 02
Share Buyback
Jul 12
Share Buyback
Jul 12
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCNULTY, Joseph Patrick

Active
Florence Road, BrightonBN1 6DL
Secretary
Appointed 12 Jun 2002

MCNULTY, Joseph Patrick

Active
Florence Road, BrightonBN1 6DL
Born November 1962
Director
Appointed 12 Jun 2002

WRIGHT, Jonathan

Active
South Avenue, BrightonBN2 0BP
Born November 1959
Director
Appointed 12 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 2002
Resigned 12 Jun 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 May 2002
Resigned 12 Jun 2002

Persons with significant control

2

Mr Jonathan Wright

Active
Crescent Road, WorthingBN11 1QR
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2016

Mr Joseph Patrick Mcnulty

Active
Crescent Road, WorthingBN11 1QR
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2018
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
30 July 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2009
AD01Change of Registered Office Address
Legacy
4 July 2009
363aAnnual Return
Legacy
1 April 2009
88(3)88(3)
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
123Notice of Increase in Nominal Capital
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
16 September 2004
122122
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Statement Of Affairs
26 June 2003
SASA
Legacy
26 June 2003
88(2)R88(2)R
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
225Change of Accounting Reference Date
Legacy
10 February 2003
287Change of Registered Office
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation