Background WavePink WaveYellow Wave

COOPER VENTURES LIMITED (06340293)

COOPER VENTURES LIMITED (06340293) is an active UK company. incorporated on 10 August 2007. with registered office in Princes Risborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COOPER VENTURES LIMITED has been registered for 18 years. Current directors include COOPER, Ashley Stephen Charles, COOPER, Julie.

Company Number
06340293
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
5 Cherry Tree Close, Princes Risborough, HP27 0TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Ashley Stephen Charles, COOPER, Julie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER VENTURES LIMITED

COOPER VENTURES LIMITED is an active company incorporated on 10 August 2007 with the registered office located in Princes Risborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COOPER VENTURES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06340293

LTD Company

Age

18 Years

Incorporated 10 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

5 Cherry Tree Close Speen Princes Risborough, HP27 0TB,

Previous Addresses

The Mill House, Boundary Road Loudwater High Wycombe Bucks HP10 9QN
From: 10 August 2007To: 29 August 2019
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COOPER, Julie

Active
5 Cherry Tree Close, Princes RisboroughHP27 0PE
Secretary
Appointed 10 Aug 2007

COOPER, Ashley Stephen Charles

Active
5 Cherry Tree Close, Princes RisboroughHP27 0PE
Born October 1960
Director
Appointed 10 Aug 2007

COOPER, Julie

Active
5 Cherry Tree Close, Princes RisboroughHP27 0PE
Born March 1961
Director
Appointed 10 Aug 2007

Persons with significant control

2

Mr Ashley Stephen Charles Cooper

Active
Speen, Princes RisboroughHP27 0TB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs. Julie Cooper

Active
Speen, Princes RisboroughHP27 0TB
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Partial Exemption
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Incorporation Company
10 August 2007
NEWINCIncorporation