Background WavePink WaveYellow Wave

COPSO LIMITED (04800294)

COPSO LIMITED (04800294) is an active UK company. incorporated on 16 June 2003. with registered office in Market Harborough. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. COPSO LIMITED has been registered for 22 years. Current directors include BRADBURY, Allison Jane, BRAY, Richard Mark, LISTER, Christian Daniel.

Company Number
04800294
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2003
Age
22 years
Address
The Smithy Sutton Lodge Sutton Lane, Market Harborough, LE16 8HL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRADBURY, Allison Jane, BRAY, Richard Mark, LISTER, Christian Daniel
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPSO LIMITED

COPSO LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Market Harborough. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. COPSO LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

04800294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The Smithy Sutton Lodge Sutton Lane Dingley Market Harborough, LE16 8HL,

Previous Addresses

The Smithy Sutton Lodge the Smithy Sutton Lodge Sutton Lane Dingley Leicestershire LE16 8HL United Kingdom
From: 8 July 2023To: 9 July 2023
The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL England
From: 10 January 2023To: 8 July 2023
The Old Rectory Church Lane Thornby Northampton NN6 8SN
From: 3 April 2011To: 10 January 2023
29 Harley Street London W1G 9QR England
From: 3 November 2010To: 3 April 2011
Britannia House Fernie Road Market Harborough Leicestershire LE16 7PH England
From: 12 January 2010To: 3 November 2010
29 Harley Street London W1G 9QR
From: 16 June 2003To: 12 January 2010
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Left
May 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
New Owner
Mar 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Feb 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRADBURY, Allison Jane

Active
Sutton Lane, Market HarboroughLE16 8HL
Born December 1968
Director
Appointed 06 Feb 2025

BRAY, Richard Mark

Active
Hilton Lane, WolverhamptonWV11 2BQ
Born June 1966
Director
Appointed 19 Nov 2020

LISTER, Christian Daniel

Active
Sutton Lane, Market HarboroughLE16 8HL
Born September 1974
Director
Appointed 17 Jun 2024

TUSTIN, Stephen Charles Lloyd

Resigned
Sutton Lane, Market HarboroughLE16 8HL
Secretary
Appointed 24 Jun 2004
Resigned 30 Apr 2025

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 16 Jun 2003
Resigned 30 Jun 2005

ALBONE, Paul Edward

Resigned
Market Square, WinslowMK18 3AB
Born January 1968
Director
Appointed 06 Mar 2013
Resigned 14 Nov 2023

BACKHOUSE, Tom Mark

Resigned
Clynder Grove, ClevedonBS21 7DF
Born April 1992
Director
Appointed 04 May 2020
Resigned 29 Apr 2022

HOYLE, Fiona Louise Hamilton

Resigned
30 Gilpin Avenue, LondonSW14 8QY
Born November 1962
Director
Appointed 24 Jun 2004
Resigned 23 May 2008

JARVIS, Mark Philip

Resigned
22 Charlton Avenue, NottinghamNG10 2BX
Born October 1958
Director
Appointed 09 Mar 2006
Resigned 06 Mar 2013

LE BRETON, Matthew Snowdon

Resigned
Leasam Lane, RyeTN31 7UE
Born March 1970
Director
Appointed 06 Mar 2013
Resigned 02 Apr 2018

LISTER, Christian Daniel

Resigned
Church Lane, NorthamptonNN6 8SN
Born September 1974
Director
Appointed 03 Sept 2018
Resigned 20 Feb 2020

LIVETT, Paul Andrew

Resigned
Weatsheaf Road, HensfordBN5 9BA
Born January 1968
Director
Appointed 09 Mar 2006
Resigned 30 Nov 2008

MONTAGNANI, Daniele Benedict

Resigned
Church Street, BrightonBN1 1UJ
Born January 1973
Director
Appointed 06 Mar 2013
Resigned 21 Jun 2019

MURRAY, Stephen Roy

Resigned
Capitol Court, BarnsleyS75 3TZ
Born March 1969
Director
Appointed 23 Jun 2019
Resigned 09 Oct 2020

PARK, Ronald Gavin

Resigned
Manor House, West CalderEH55 8QZ
Born November 1957
Director
Appointed 15 Jul 2004
Resigned 06 Mar 2013

PILLEY, Mervyn Howard

Resigned
5 Parkins Close, WareSG11 1ED
Born May 1956
Director
Appointed 10 Jul 2008
Resigned 21 Jan 2009

SHERWOOD ROGERS, James Stephen Gustav

Resigned
Church Lane, NorthamptonNN6 8SN
Born September 1972
Director
Appointed 30 Mar 2011
Resigned 16 Mar 2022

SHERWOOD ROGERS, James

Resigned
Fairmile, Henley-On-ThamesRG9 6AB
Born September 1972
Director
Appointed 04 Nov 2009
Resigned 20 May 2010

THOROGOOD, Alan Brian

Resigned
Church Lane, NorthamptonNN6 8SN
Born September 1969
Director
Appointed 08 Sept 2010
Resigned 06 Mar 2013

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 16 Jun 2003
Resigned 30 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Mr James Stephen Gustav Sherwood Rogers

Ceased
Church Lane, NorthamptonNN6 8SN
Born September 1972

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 March 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Resolution
23 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
26 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
24 March 2005
225Change of Accounting Reference Date
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Resolution
28 June 2004
RESOLUTIONSResolutions
Incorporation Company
16 June 2003
NEWINCIncorporation