Background WavePink WaveYellow Wave

COPPER CLOTHING LTD. (08320712)

COPPER CLOTHING LTD. (08320712) is an active UK company. incorporated on 6 December 2012. with registered office in Caterham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COPPER CLOTHING LTD. has been registered for 13 years. Current directors include CRANSTOUN, Nathan John, PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai.

Company Number
08320712
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Copper House Hayes Industrial Estate, Caterham, CR3 6SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANSTOUN, Nathan John, PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER CLOTHING LTD.

COPPER CLOTHING LTD. is an active company incorporated on 6 December 2012 with the registered office located in Caterham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COPPER CLOTHING LTD. was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08320712

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

CLEVACOPA LTD
From: 6 December 2012To: 26 April 2013
Contact
Address

Copper House Hayes Industrial Estate Godstone Road Caterham, CR3 6SF,

Previous Addresses

Bronzeoak House Stafford Road Caterham Surrey CR3 6JG England
From: 14 March 2013To: 30 October 2013
145-157 St John Street London EC1V 4PW England
From: 6 December 2012To: 14 March 2013
Timeline

17 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Aug 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 16
Loan Secured
May 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Jan 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Nov 19
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRANSTOUN, Nathan John

Active
Dome Hill, CaterhamCR3 6EF
Born April 1968
Director
Appointed 06 Dec 2012

PATEL, Mahesh Kanubhai

Active
Alleyn Park, LondonSE21 8AU
Born January 1956
Director
Appointed 23 Jun 2014

PATEL, Mukesh Kanubhai

Active
29-33 Church Road, StanmoreHA7 4AR
Born May 1954
Director
Appointed 23 Jun 2014

DONNELLY, Rory Joseph

Resigned
Dome Hill, CaterhamCR3 6EF
Born January 1962
Director
Appointed 06 Dec 2012
Resigned 03 Jun 2013

MCCLEARY, Amber

Resigned
Hayes Industrial Estate Unit1, CaterhamCR3 6SF
Born May 1995
Director
Appointed 06 Nov 2013
Resigned 12 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mahesh Kanubhai Patel

Active
Hayes Industrial Estate, CaterhamCR3 6SF
Born January 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2017

Mr Kunal Mahesh Patel

Ceased
Church Road, StanmoreHA7 4AR
Born April 1989

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
4 January 2018
AAMDAAMD
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Incorporation Company
6 December 2012
NEWINCIncorporation