Background WavePink WaveYellow Wave

COPTHORNE FINANCIAL SERVICES LTD (05921922)

COPTHORNE FINANCIAL SERVICES LTD (05921922) is an active UK company. incorporated on 1 September 2006. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COPTHORNE FINANCIAL SERVICES LTD has been registered for 19 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WILKINSON, Ian Mitcheal.

Company Number
05921922
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip, WILKINSON, Ian Mitcheal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTHORNE FINANCIAL SERVICES LTD

COPTHORNE FINANCIAL SERVICES LTD is an active company incorporated on 1 September 2006 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COPTHORNE FINANCIAL SERVICES LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05921922

LTD Company

Age

19 Years

Incorporated 1 September 2006

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 11 December 2018To: 16 July 2024
PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 23 May 2017To: 11 December 2018
95 High St Great Missenden Bucks HP16 0AL
From: 1 September 2006To: 23 May 2017
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 15 Jul 2024

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 15 Jul 2024

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 15 Jul 2024

WILKINSON, Ian Mitcheal

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1970
Director
Appointed 15 Jul 2024

HAYES, Brian Michael John

Resigned
281 Upper Halliford Road, SheppertonTW17 8SX
Secretary
Appointed 22 Sept 2006
Resigned 20 Dec 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Sept 2006
Resigned 04 Sept 2006

BLACKFORD, Nicholas Terence

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1962
Director
Appointed 08 Sept 2006
Resigned 19 Sept 2024

BLACKFORD, Sheila

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born September 1968
Director
Appointed 11 Jul 2022
Resigned 15 Jul 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Sept 2006
Resigned 04 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Pfm Group Limited

Active
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024

Mr Nicholas Terence Blackford

Ceased
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Resolution
1 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Incorporation Company
1 September 2006
NEWINCIncorporation