Kopernik London Ltd NORTHOLT


Founded in 2016, Kopernik London, classified under reg no. 10303914 is an active company. Currently registered at 492-494 Church Road UB5 5AU, Northolt the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Amandeep S., Surjit A.. Of them, Surjit A. has been with the company the longest, being appointed on 29 July 2016 and Amandeep S. has been with the company for the least time - from 7 September 2023. As of 15 May 2024, there was 1 ex director - Manjot S.. There were no ex secretaries.

Kopernik London Ltd Address / Contact

Office Address 492-494 Church Road
Town Northolt
Post code UB5 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303914
Date of Incorporation Fri, 29th Jul 2016
Industry Other retail sale of food in specialised stores
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Amandeep S.

Position: Director

Appointed: 07 September 2023

Surjit A.

Position: Director

Appointed: 29 July 2016

Manjot S.

Position: Director

Appointed: 03 April 2017

Resigned: 07 September 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Amandeep S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Surjit A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Majot S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amandeep S.

Notified on 7 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Surjit A.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Majot S.

Notified on 3 April 2017
Ceased on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand3 8622 6383 212    
Current Assets91 017158 780260 136395 377463 179496 660393 102
Debtors5 00030 26291 044    
Net Assets Liabilities3 64934 87695 826182 316242 560270 590180 785
Other Debtors 25 26280 044    
Property Plant Equipment75 58873 39563 512    
Total Inventories82 155125 880165 880    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 620 1 6206 20814 00214 97011 884
Accumulated Amortisation Impairment Intangible Assets4679331 400    
Accumulated Depreciation Impairment Property Plant Equipment11 28323 33633 219    
Additions Other Than Through Business Combinations Property Plant Equipment 9 860     
Average Number Employees During Period9118911810
Bank Overdrafts 398     
Corporation Tax Payable7 96214 409     
Creditors167 869183 149194 549151 038195 391213 850223 842
Fixed Assets82 12179 46269 11260 54053 42847 51242 576
Increase From Amortisation Charge For Year Intangible Assets 466467    
Increase From Depreciation Charge For Year Property Plant Equipment 12 0539 883    
Intangible Assets6 5336 0675 600    
Intangible Assets Gross Cost7 0007 0007 000    
Net Current Assets Liabilities25 306-24 369113 008244 339267 788282 810169 260
Other Creditors1 6191 6657 719    
Other Taxation Social Security Payable2 1615 002     
Property Plant Equipment Gross Cost86 87196 73196 731    
Taxation Social Security Payable 19 41119 343    
Total Assets Less Current Liabilities5 269136 599182 120304 879321 216330 322211 836
Trade Creditors Trade Payables53 96980 169102 773    
Trade Debtors Trade Receivables  6 000    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, January 2024
Free Download (2 pages)

Company search