Background WavePink WaveYellow Wave

COOPER HOMEWOOD LIMITED (07627650)

COOPER HOMEWOOD LIMITED (07627650) is an active UK company. incorporated on 10 May 2011. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. COOPER HOMEWOOD LIMITED has been registered for 14 years. Current directors include COOPER, James Ronald, HOMEWOOD, Antony Robert.

Company Number
07627650
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
Ailsa, 3 Turnberry House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
COOPER, James Ronald, HOMEWOOD, Antony Robert
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER HOMEWOOD LIMITED

COOPER HOMEWOOD LIMITED is an active company incorporated on 10 May 2011 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. COOPER HOMEWOOD LIMITED was registered 14 years ago.(SIC: 71122)

Status

active

Active since 14 years ago

Company No

07627650

LTD Company

Age

14 Years

Incorporated 10 May 2011

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 1 September 2025 (8 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

Ailsa, 3 Turnberry House 4400 Parkway Solent Business Park, Whiteley Fareham, PO15 7FJ,

Previous Addresses

1600 Parkway Whiteley Fareham Hampshire PO15 7AH England
From: 4 September 2015To: 5 August 2025
Drew Smith House Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ
From: 10 May 2011To: 4 September 2015
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Capital Reduction
May 17
Share Buyback
May 17
Loan Secured
Mar 22
Share Buyback
Nov 22
Capital Reduction
Dec 22
Owner Exit
Apr 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOPER, James Ronald

Active
4400 Parkway, FarehamPO15 7FJ
Born January 1982
Director
Appointed 10 May 2011

HOMEWOOD, Antony Robert

Active
4400 Parkway, FarehamPO15 7FJ
Born February 1975
Director
Appointed 10 May 2011

FOULKES, Neale Robert

Resigned
Mill Court The Sawmills, SouthamptonSO32 2EJ
Secretary
Appointed 10 May 2011
Resigned 22 Dec 2015

DOSWELL, Andrew Johnathan

Resigned
Parkway, FarehamPO15 7AH
Born January 1964
Director
Appointed 01 Jun 2014
Resigned 22 Dec 2015

MUNRO, Stuart Daniel

Resigned
Parkway, FarehamPO15 7AH
Born August 1967
Director
Appointed 01 Jun 2014
Resigned 22 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr James Ronald Cooper

Active
4400 Parkway, FarehamPO15 7FJ
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2017

Mr Antony Robert Homewood

Active
4400 Parkway, FarehamPO15 7FJ
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2017

Mrs Annette Cooper

Ceased
Parkway, FarehamPO15 7AH
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Resolution
25 June 2025
RESOLUTIONSResolutions
Memorandum Articles
25 June 2025
MAMA
Capital Name Of Class Of Shares
25 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Capital Cancellation Shares
15 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
8 May 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Incorporation Company
10 May 2011
NEWINCIncorporation