Background WavePink WaveYellow Wave

COOPER BARNES LIMITED (05897213)

COOPER BARNES LIMITED (05897213) is an active UK company. incorporated on 4 August 2006. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. COOPER BARNES LIMITED has been registered for 19 years. Current directors include COOPER, Dennis Samuel, COOPER, Matthew Tadgh.

Company Number
05897213
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
2 The Grip Industrial Estate, Cambridge, CB21 4XN
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
COOPER, Dennis Samuel, COOPER, Matthew Tadgh
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER BARNES LIMITED

COOPER BARNES LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. COOPER BARNES LIMITED was registered 19 years ago.(SIC: 45200)

Status

active

Active since 19 years ago

Company No

05897213

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

2 The Grip Industrial Estate Linton Cambridge, CB21 4XN,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England
From: 30 September 2021To: 11 August 2022
2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
From: 20 October 2016To: 30 September 2021
3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA
From: 4 August 2006To: 20 October 2016
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 10
Director Left
May 15
Loan Secured
Nov 17
Loan Secured
Nov 18
Loan Cleared
Sept 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOPER, Dennis Samuel

Active
The Grip Industrial Estate, CambridgeCB21 4XN
Born January 1949
Director
Appointed 04 Aug 2006

COOPER, Matthew Tadgh

Active
The Grip Industrial Estate, CambridgeCB21 4XN
Born November 1978
Director
Appointed 04 Aug 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Aug 2006
Resigned 04 Aug 2006

WM BUSINESS SERVICES LIMITED

Resigned
Marlborough House, LondonN3 2SZ
Corporate secretary
Appointed 04 Aug 2006
Resigned 31 Jan 2022

BARNES, Jonathan

Resigned
Station Road, Great WilbrahamCB21 5JA
Born January 1967
Director
Appointed 04 Aug 2006
Resigned 12 Oct 2010

BARNES, Robert

Resigned
Station Road, Great WilbrahamCB21 5JA
Born August 1936
Director
Appointed 04 Aug 2006
Resigned 07 May 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Aug 2006
Resigned 04 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Cooper Barnes Holdings Limited

Active
The Grip, CambridgeCB21 4XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2023

Mr Matthew Tadgh Cooper

Ceased
BassingbournSG8 5JX
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 09 Jul 2023

Mr Dennis Samuel Cooper

Ceased
Kirkwick Avenue, HarpendenAL5 2QW
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Jul 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 August 2018
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
6 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
18 September 2008
287Change of Registered Office
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
363aAnnual Return
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
88(2)R88(2)R
Legacy
7 November 2006
88(2)R88(2)R
Legacy
7 November 2006
88(2)R88(2)R
Legacy
7 November 2006
88(2)R88(2)R
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Incorporation Company
4 August 2006
NEWINCIncorporation