Background WavePink WaveYellow Wave

NATIONWIDE ROOFING REPAIRS LTD (14772486)

NATIONWIDE ROOFING REPAIRS LTD (14772486) is an active UK company. incorporated on 31 March 2023. with registered office in Birmingham. The company operates in the Construction sector, engaged in roofing activities. NATIONWIDE ROOFING REPAIRS LTD has been registered for 2 years. Current directors include COOPER-ATKINS, Adam, COOPER-ATKINS, Helen Ruth, DAVIES, Greg and 1 others.

Company Number
14772486
Status
active
Type
ltd
Incorporated
31 March 2023
Age
2 years
Address
Unit 2222 - 2226 The Crescent, Birmingham, B37 7YE
Industry Sector
Construction
Business Activity
Roofing activities
Directors
COOPER-ATKINS, Adam, COOPER-ATKINS, Helen Ruth, DAVIES, Greg, GUPTA, Shalet Kumar
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE ROOFING REPAIRS LTD

NATIONWIDE ROOFING REPAIRS LTD is an active company incorporated on 31 March 2023 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in roofing activities. NATIONWIDE ROOFING REPAIRS LTD was registered 2 years ago.(SIC: 43910)

Status

active

Active since 2 years ago

Company No

14772486

LTD Company

Age

2 Years

Incorporated 31 March 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Unit 2222 - 2226 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB England
From: 31 March 2023To: 9 January 2026
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jan 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

COOPER-ATKINS, Adam

Active
Halford Street, TamworthB79 7RB
Born August 1972
Director
Appointed 31 Mar 2023

COOPER-ATKINS, Helen Ruth

Active
Halford Street, TamworthB79 7RB
Born November 1971
Director
Appointed 31 Mar 2023

DAVIES, Greg

Active
The Crescent, BirminghamB37 7YE
Born February 1974
Director
Appointed 09 Jan 2026

GUPTA, Shalet Kumar

Active
The Crescent, BirminghamB37 7YE
Born October 1971
Director
Appointed 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
The Old Council Chambers, TamworthB79 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Adam Cooper-Atkins

Ceased
Halford Street, TamworthB79 7RB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 30 Aug 2024

Mrs Helen Ruth Cooper-Atkins

Ceased
Halford Street, TamworthB79 7RB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2023
NEWINCIncorporation