Background WavePink WaveYellow Wave

COPPER CREEK LTD (09116620)

COPPER CREEK LTD (09116620) is an active UK company. incorporated on 4 July 2014. with registered office in Knowsley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COPPER CREEK LTD has been registered for 11 years. Current directors include CARROLL, Helen, CARROLL, Terence Anthony.

Company Number
09116620
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Carroll House Unit 8 Tiger Court, Knowsley, L34 1PJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARROLL, Helen, CARROLL, Terence Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER CREEK LTD

COPPER CREEK LTD is an active company incorporated on 4 July 2014 with the registered office located in Knowsley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COPPER CREEK LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09116620

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

FORTKNOX STORAGE LIMITED
From: 4 July 2014To: 16 September 2021
Contact
Address

Carroll House Unit 8 Tiger Court Kings Business Park Knowsley, L34 1PJ,

Previous Addresses

Unit 9 Maritime Trade Park Bootle Liverpool Merseyside L20 4AE England
From: 8 July 2022To: 19 September 2023
17 George Street St. Helens Merseyside WA10 1DB
From: 23 June 2016To: 8 July 2022
17 George Street St Helens Merseyside WA10 1DB England
From: 15 June 2016To: 23 June 2016
Carroll House Heysham Road Liverpool Merseyside L30 6UR
From: 4 July 2014To: 15 June 2016
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Apr 20
New Owner
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARROLL, Helen

Active
St HelensWA10 1DB
Born October 1980
Director
Appointed 01 Oct 2017

CARROLL, Terence Anthony

Active
St HelensWA10 1DB
Born April 1980
Director
Appointed 04 Jul 2014

CARROLL, Walter Francis

Resigned
George Street, St. HelensWA10 1DB
Born December 1960
Director
Appointed 04 Jul 2014
Resigned 08 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Terence Anthony Carroll

Active
St HelensWA10 1DB
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023

Mrs Helen Carroll

Active
St HelensWA10 1DB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017

Mr Terence Anthony Carroll

Ceased
Formby, LiverpoolL37 2YS
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Ceased 27 Nov 2017
Heysham Road, LiverpoolL30 6UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Resolution
16 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Incorporation Company
4 July 2014
NEWINCIncorporation