Background WavePink WaveYellow Wave

COPELANDS CONSULTING LTD (11540310)

COPELANDS CONSULTING LTD (11540310) is an active UK company. incorporated on 28 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. COPELANDS CONSULTING LTD has been registered for 7 years. Current directors include EMERSON, Robert Derek.

Company Number
11540310
Status
active
Type
ltd
Incorporated
28 August 2018
Age
7 years
Address
31 Queen Anne Street, London, W1G 9HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
EMERSON, Robert Derek
SIC Codes
70221, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPELANDS CONSULTING LTD

COPELANDS CONSULTING LTD is an active company incorporated on 28 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. COPELANDS CONSULTING LTD was registered 7 years ago.(SIC: 70221, 86220)

Status

active

Active since 7 years ago

Company No

11540310

LTD Company

Age

7 Years

Incorporated 28 August 2018

Size

N/A

Accounts

ARD: 30/8

Overdue

6 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 August 2025
Period: 1 September 2023 - 30 August 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

31 Queen Anne Street 1st Floor London, W1G 9HX,

Previous Addresses

Unit 2.02 High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES
From: 18 December 2024To: 25 November 2025
PO Box 4385 11540310 - Companies House Default Address Cardiff CF14 8LH
From: 28 July 2022To: 18 December 2024
PO Box 4385 11540310: Companies House Default Address Cardiff CF14 8LH
From: 28 August 2018To: 28 July 2022
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Apr 23
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EMERSON, Robert Derek

Active
Grahamsbridge Road, DundonaldBT16 2DB
Born July 1987
Director
Appointed 28 Aug 2018

DINNAGE, Darren Kerry

Resigned
CardiffCF14 8LH
Born November 1973
Director
Appointed 11 Apr 2023
Resigned 31 Jan 2025

Persons with significant control

1

Mr Robert Derek Emerson

Active
Grahamsbridge Road, DundonaldBT16 2DB
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Default Companies House Service Address Applied Officer
9 May 2024
RP09RP09
Default Companies House Registered Office Address Applied
9 May 2024
RP05RP05
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Administrative Restoration Company
18 July 2022
RT01RT01
Gazette Dissolved Compulsory
28 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Default Companies House Registered Office Address Applied
26 January 2022
RP05RP05
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Incorporation Company
28 August 2018
NEWINCIncorporation