Background WavePink WaveYellow Wave

COOPER PROJECTS LIMITED (10121998)

COOPER PROJECTS LIMITED (10121998) is an active UK company. incorporated on 13 April 2016. with registered office in Diss. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. COOPER PROJECTS LIMITED has been registered for 9 years. Current directors include COUNCELL, Adam Thomas, DUNLEAVY, Gavin Francis, FENBY, Stephen Barry and 2 others.

Company Number
10121998
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
C/O Midwich Limited, Diss, IP22 4YT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
COUNCELL, Adam Thomas, DUNLEAVY, Gavin Francis, FENBY, Stephen Barry, GOODSON, Timothy, LOWE, Mark Daniel
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER PROJECTS LIMITED

COOPER PROJECTS LIMITED is an active company incorporated on 13 April 2016 with the registered office located in Diss. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. COOPER PROJECTS LIMITED was registered 9 years ago.(SIC: 64204)

Status

active

Active since 9 years ago

Company No

10121998

LTD Company

Age

9 Years

Incorporated 13 April 2016

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

Unit 3 Vanguard Way Cardiff CF24 5PG Wales
From: 5 January 2022To: 20 January 2022
Unit 3 Vanguard Way Cardiff Cardiff CF24 5PG Wales
From: 30 October 2018To: 5 January 2022
Unit 3 Neptune House Vanguard Way Cardiff CF24 5PG
From: 25 July 2016To: 30 October 2018
C/O Greenaway Scott the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom
From: 13 April 2016To: 25 July 2016
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Loan Secured
Jun 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Jan 19
Share Buyback
Jun 19
Capital Reduction
Jun 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
New Owner
Mar 22
Owner Exit
Oct 24
Loan Secured
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

DUNLEAVY, Gavin Francis

Active
Vinces Road, DissIP22 4YT
Born January 1981
Director
Appointed 20 Jun 2016

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 10 Jan 2022

GOODSON, Timothy

Active
Vanguard Way, CardiffCF24 5PG
Born November 1976
Director
Appointed 13 Apr 2016

LOWE, Mark Daniel

Active
Vinces Road, DissIP22 4YT
Born January 1981
Director
Appointed 10 Jan 2022

DOUGLAS, Scott

Resigned
Vanguard Way, CardiffCF24 5PG
Born March 1976
Director
Appointed 20 Jun 2016
Resigned 18 Oct 2018

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 10 Jan 2022
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Goodson

Ceased
Vinces Road, DissIP22 4YT
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022
Ceased 24 Oct 2024
Vinces Road, DissIP22 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022

Mr Timothy Goodson

Ceased
Vanguard Way, CardiffCF24 5PG
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Resolution
22 January 2025
RESOLUTIONSResolutions
Memorandum Articles
21 January 2025
MAMA
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
27 January 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
26 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Memorandum Articles
24 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Auditors Resignation Company
17 November 2020
AUDAUD
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
24 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Capital Cancellation Shares
23 November 2018
SH06Cancellation of Shares
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 November 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Legacy
7 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Resolution
30 June 2016
RESOLUTIONSResolutions
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Incorporation Company
13 April 2016
NEWINCIncorporation