Background WavePink WaveYellow Wave

COPEMANN ASHBY LIMITED (07489394)

COPEMANN ASHBY LIMITED (07489394) is an active UK company. incorporated on 11 January 2011. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COPEMANN ASHBY LIMITED has been registered for 15 years. Current directors include COPESTAKE, Michael Guy, THALMANN, Aaron Frank.

Company Number
07489394
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
15 Kingston St, Derby, DE1 3EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPESTAKE, Michael Guy, THALMANN, Aaron Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPEMANN ASHBY LIMITED

COPEMANN ASHBY LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COPEMANN ASHBY LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07489394

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

15 Kingston St Derby, DE1 3EZ,

Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Loan Secured
Jul 13
Loan Secured
Mar 15
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Share Issue
Nov 24
Owner Exit
Oct 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COPESTAKE, Michael Guy

Active
226 Ashbourne Road, BelperDE56 2LH
Born February 1952
Director
Appointed 11 Jan 2011

THALMANN, Aaron Frank

Active
110 Duffield Road, DerbyDE22 1BG
Born June 1960
Director
Appointed 19 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Guy Copestake

Ceased
Kingston St, DerbyDE1 3EZ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024

Mr Aaron Frank Thalmann

Active
Kingston St, DerbyDE1 3EZ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Memorandum Articles
9 November 2024
MAMA
Capital Alter Shares Subdivision
6 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Resolution
24 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Capital Allotment Shares
23 January 2011
SH01Allotment of Shares
Incorporation Company
11 January 2011
NEWINCIncorporation