Background WavePink WaveYellow Wave

SHERIDAN COOPER'S LIMITED (04662659)

SHERIDAN COOPER'S LIMITED (04662659) is an active UK company. incorporated on 11 February 2003. with registered office in Minster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). SHERIDAN COOPER'S LIMITED has been registered for 23 years. Current directors include CURTIS, Michael James.

Company Number
04662659
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Unit 2a & 2b Sapphire House, Minster, CT12 5FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CURTIS, Michael James
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN COOPER'S LIMITED

SHERIDAN COOPER'S LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Minster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). SHERIDAN COOPER'S LIMITED was registered 23 years ago.(SIC: 46342)

Status

active

Active since 23 years ago

Company No

04662659

LTD Company

Age

23 Years

Incorporated 11 February 2003

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Unit 2a & 2b Sapphire House Sapphire Way Minster, CT12 5FE,

Previous Addresses

Unit 5 Old Timber Yard Industrial Estate Manston Road Ramsgate Kent CT12 6HJ United Kingdom
From: 22 July 2019To: 7 December 2020
4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 22 July 2019
169 Preston Road Brighton East Sussex BN1 6AG
From: 11 February 2003To: 15 July 2013
Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Jul 13
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Loan Cleared
Aug 20
Loan Secured
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CURTIS, Michael James

Active
BirchingtonCT7 9NA
Born April 1981
Director
Appointed 31 May 2019

WISEMAN, Sheridan Phyllis

Resigned
27 Preston Drove, BrightonBN1 6LA
Secretary
Appointed 06 Apr 2003
Resigned 20 Feb 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 06 Apr 2003

FARLEY, Leanne

Resigned
Kingsgate, BroadstairsCT10 3LS
Born September 1980
Director
Appointed 31 May 2019
Resigned 20 Mar 2020

WISEMAN, Andrew Reginald

Resigned
27 Preston Drove, BrightonBN1 6LA
Born March 1966
Director
Appointed 06 Apr 2003
Resigned 30 May 2019

WISEMAN, Sheridan Phyllis

Resigned
27 Preston Drove, BrightonBN1 6LA
Born December 1966
Director
Appointed 06 Apr 2003
Resigned 09 Dec 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 2003
Resigned 06 Apr 2003

Persons with significant control

1

Mr Andrew Reginald Wiseman

Active
Sapphire Way, MinsterCT12 5FE
Born March 1966

Nature of Control

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

Filing History

78

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 February 2021
AAMDAAMD
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Resolution
5 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
17 August 2004
88(2)R88(2)R
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation