Background WavePink WaveYellow Wave

COPLEY POINT LIMITED (08475375)

COPLEY POINT LIMITED (08475375) is an active UK company. incorporated on 5 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COPLEY POINT LIMITED has been registered for 13 years. Current directors include HEAL, Michael James.

Company Number
08475375
Status
active
Type
ltd
Incorporated
5 April 2013
Age
13 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEAL, Michael James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPLEY POINT LIMITED

COPLEY POINT LIMITED is an active company incorporated on 5 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COPLEY POINT LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08475375

LTD Company

Age

13 Years

Incorporated 5 April 2013

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 30 September 2025 (7 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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PUMMIT LIMITED
From: 10 December 2014To: 4 September 2019
PUMMIT INVESTMENTS LIMITED
From: 5 April 2013To: 10 December 2014
Contact
Address

101 Wigmore Street 3rd Floor West London, W1U 1QU,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ England
From: 28 April 2020To: 7 January 2026
C/O Inspire Professional Services Limited 37 Commercial Road Poole Dorset BH14 0HU
From: 12 January 2015To: 28 April 2020
C/O Inspire Professional Services Limited 37 Commercial Road Poole Dorset BH14 0HU England
From: 12 January 2015To: 12 January 2015
100 New Bond Street 2Nd Floor London W1S 1SP
From: 5 April 2013To: 12 January 2015
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 13
Funding Round
May 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HEAL, Michael James

Active
Wigmore Street, LondonW1U 1QU
Born December 1980
Director
Appointed 05 Apr 2013

Persons with significant control

1

Mr Michael James Heal

Active
Wigmore Street, LondonW1U 1QU
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Incorporation Company
5 April 2013
NEWINCIncorporation