Background WavePink WaveYellow Wave

HALES COPE LIMITED (14080771)

HALES COPE LIMITED (14080771) is an active UK company. incorporated on 2 May 2022. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HALES COPE LIMITED has been registered for 3 years. Current directors include USMAN, Muhammad.

Company Number
14080771
Status
active
Type
ltd
Incorporated
2 May 2022
Age
3 years
Address
2 Fullerton Street, Bradford, BD3 9QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
USMAN, Muhammad
SIC Codes
41100, 41202, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALES COPE LIMITED

HALES COPE LIMITED is an active company incorporated on 2 May 2022 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HALES COPE LIMITED was registered 3 years ago.(SIC: 41100, 41202, 45200)

Status

active

Active since 3 years ago

Company No

14080771

LTD Company

Age

3 Years

Incorporated 2 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2 Fullerton Street Bradford, BD3 9QT,

Previous Addresses

46 the Fairway Stanningley Pudsey LS28 7RE England
From: 8 April 2024To: 6 November 2025
2 Fullerton Street Bradford BD3 9QT England
From: 20 February 2024To: 8 April 2024
7 Lilac Grove Shipley BD18 2HZ England
From: 22 November 2023To: 20 February 2024
9 Princes Square Harrogate HG1 1nd England
From: 13 July 2023To: 22 November 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 2 May 2022To: 13 July 2023
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
New Owner
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

USMAN, Muhammad

Active
Fullerton Street, BradfordBD3 9QT
Born August 1991
Director
Appointed 25 Dec 2023

FELDMAN, Joel Benjamin

Resigned
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 02 May 2022
Resigned 22 Nov 2023

KHANUM, Humera

Resigned
Lilac Grove, ShipleyBD18 2HZ
Born June 1991
Director
Appointed 10 Jul 2022
Resigned 25 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Muhammad Usman

Active
Fullerton Street, BradfordBD3 9QT
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Dec 2023

Humera Khanum

Ceased
Lilac Grove, ShipleyBD18 2HZ
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2022
Ceased 25 Dec 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2022
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Incorporation Company
2 May 2022
NEWINCIncorporation