Background WavePink WaveYellow Wave

COPPERLIMIT LIMITED (07271862)

COPPERLIMIT LIMITED (07271862) is an active UK company. incorporated on 2 June 2010. with registered office in Witney. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. COPPERLIMIT LIMITED has been registered for 15 years. Current directors include EDE, Daniel Robert Charles, MORRIS, Peter Ewan, MURTAGH, Brian Paul.

Company Number
07271862
Status
active
Type
ltd
Incorporated
2 June 2010
Age
15 years
Address
Park House, Witney, OX28 4LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDE, Daniel Robert Charles, MORRIS, Peter Ewan, MURTAGH, Brian Paul
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPERLIMIT LIMITED

COPPERLIMIT LIMITED is an active company incorporated on 2 June 2010 with the registered office located in Witney. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. COPPERLIMIT LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07271862

LTD Company

Age

15 Years

Incorporated 2 June 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Park House Station Lane Witney, OX28 4LH,

Previous Addresses

Eden House Two Rivers Industrial Estate Station Lane Witney OX28 4BL
From: 2 June 2010To: 16 January 2024
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 14
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDE, Daniel Robert Charles

Active
Station Lane, WitneyOX28 4LH
Born October 1981
Director
Appointed 25 May 2020

MORRIS, Peter Ewan

Active
Station Lane, WitneyOX28 4LH
Born June 1944
Director
Appointed 28 Feb 2011

MURTAGH, Brian Paul

Active
Station Lane, WitneyOX28 4LH
Born July 1941
Director
Appointed 02 Jun 2010

EDE, Jonathan

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born August 1949
Director
Appointed 28 Feb 2011
Resigned 25 May 2020

INGLEDEW, Steven David

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1959
Director
Appointed 28 Feb 2011
Resigned 24 Feb 2014

EDE HOMES LIMITED

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Corporate director
Appointed 02 Jun 2010
Resigned 28 Feb 2011

Persons with significant control

5

3 Active
2 Ceased
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2020
Station Lane, WitneyOX28 4EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2020

Mr Peter Ewan Morris

Ceased
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1944

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 25 May 2020

Mr Daniel Robert Ede

Ceased
Two Rivers Industrial Estate, WitneyOX28 4BL
Born October 1981

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 25 May 2020

Mr Brian Paul Murtagh

Active
Station Lane, WitneyOX28 4LH
Born July 1941

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Memorandum Articles
4 May 2018
MAMA
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Resolution
26 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2010
NEWINCIncorporation