Background WavePink WaveYellow Wave

COPPER MIDCO 2 LIMITED (07906986)

COPPER MIDCO 2 LIMITED (07906986) is an active UK company. incorporated on 12 January 2012. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. COPPER MIDCO 2 LIMITED has been registered for 14 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Lars Ivar.

Company Number
07906986
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
C/O Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
JOHANSSON, Anders Niklas, LEIJONBERG, Lars Ivar
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER MIDCO 2 LIMITED

COPPER MIDCO 2 LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. COPPER MIDCO 2 LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07906986

LTD Company

Age

14 Years

Incorporated 12 January 2012

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

DE FACTO 1938 LIMITED
From: 12 January 2012To: 1 February 2012
Contact
Address

C/O Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Klaw Products Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 2 June 2014To: 3 December 2019
C/O Klaw Products Limited Klaw Products Limited Commerce Business Centre, Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4LS England
From: 7 January 2014To: 2 June 2014
Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire BA13 4LS
From: 15 March 2012To: 7 January 2014
33 Glasshouse Street London W1B 5DG
From: 6 February 2012To: 15 March 2012
10 Snow Hill London EC1A 2AL England
From: 12 January 2012To: 6 February 2012
Timeline

28 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Share Issue
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Jun 12
Funding Round
Nov 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 22
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ELCOCK, Ian

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 08 Apr 2020

JOHANSSON, Anders Niklas

Active
International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 10 Jul 2019

LEIJONBERG, Lars Ivar

Active
International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 10 Jul 2019

HARTMAN, Mike

Resigned
West Wilts Trading Estate, WestburyBA13 4LS
Secretary
Appointed 08 Oct 2018
Resigned 31 Oct 2019

WILKS, Christopher John

Resigned
Commerce Business Centre, WestburyBA13 4LS
Secretary
Appointed 13 Mar 2012
Resigned 12 Oct 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 12 Jan 2012
Resigned 01 Feb 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 12 Jan 2012
Resigned 01 Feb 2012

CLIFTON, Philip John

Resigned
Commerce Business Centre, WestburyBA13 4LS
Born August 1959
Director
Appointed 13 Mar 2012
Resigned 26 Aug 2016

DAW, Richard William

Resigned
Glasshouse Street, LondonW1B 5DG
Born March 1968
Director
Appointed 01 Feb 2012
Resigned 28 Feb 2012

GRAHAM, James

Resigned
Glasshouse Street, LondonW1B 5DG
Born April 1967
Director
Appointed 28 Feb 2012
Resigned 13 Mar 2012

GRAHS, Charlotta Ingrid

Resigned
International Drive, TewkesburyGL20 8UQ
Born August 1971
Director
Appointed 10 Jul 2019
Resigned 28 Feb 2022

HARTMAN, Mike

Resigned
West Wilts Trading Estate, WestburyBA13 4LS
Born January 1965
Director
Appointed 08 Oct 2018
Resigned 31 Oct 2019

HILL, David Robert

Resigned
Commerce Close, WestburyBA13 4LS
Born June 1966
Director
Appointed 08 Feb 2017
Resigned 10 Feb 2020

RASTRICK, John Simon

Resigned
Glasshouse Street, LondonW1B 5DG
Born April 1972
Director
Appointed 01 Feb 2012
Resigned 13 Mar 2012

WALL, Catherine Alison

Resigned
Commerce Business Centre, WestburyBA13 4LS
Born October 1960
Director
Appointed 08 Aug 2016
Resigned 10 Jul 2019

WILKS, Christopher John

Resigned
Commerce Business Centre, WestburyBA13 4LS
Born June 1964
Director
Appointed 13 Mar 2012
Resigned 12 Oct 2018

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Jan 2012
Resigned 01 Feb 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Jan 2012
Resigned 01 Feb 2012

Persons with significant control

1

Commerce Business Centre, Commerce Close, WestburyBA13 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Gazette Filings Brought Up To Date
3 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Resolution
21 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
12 January 2012
NEWINCIncorporation