Kopfo Ltd. LIVERPOOL


Founded in 2011, Kopfo, classified under reg no. 07722847 is an active company. Currently registered at Arncliffe Sports & Community Centre Arncliffe Road L25 9PA, Liverpool the company has been in the business for thirteen years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 3 directors, namely Charles L., Beryl L. and Margaret C.. Of them, Beryl L., Margaret C. have been with the company the longest, being appointed on 29 July 2011 and Charles L. has been with the company for the least time - from 21 May 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the company until 5 May 2015.

Kopfo Ltd. Address / Contact

Office Address Arncliffe Sports & Community Centre Arncliffe Road
Office Address2 Halewood
Town Liverpool
Post code L25 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07722847
Date of Incorporation Fri, 29th Jul 2011
Industry Activities of sport clubs
End of financial Year 5th April
Company age 13 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Charles L.

Position: Director

Appointed: 21 May 2013

Beryl L.

Position: Director

Appointed: 29 July 2011

Margaret C.

Position: Director

Appointed: 29 July 2011

David B.

Position: Director

Appointed: 27 May 2014

Resigned: 30 January 2023

Josephine B.

Position: Director

Appointed: 14 November 2011

Resigned: 21 April 2021

Madeleine C.

Position: Director

Appointed: 29 July 2011

Resigned: 25 November 2014

Peter M.

Position: Director

Appointed: 29 July 2011

Resigned: 03 July 2012

Janet T.

Position: Director

Appointed: 29 July 2011

Resigned: 21 May 2013

Peter K.

Position: Director

Appointed: 29 July 2011

Resigned: 07 March 2024

Patricia O.

Position: Director

Appointed: 29 July 2011

Resigned: 19 December 2023

David C.

Position: Secretary

Appointed: 29 July 2011

Resigned: 05 May 2015

David C.

Position: Director

Appointed: 29 July 2011

Resigned: 05 May 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats identified, there is Beryl L. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Charles L. This PSC has significiant influence or control over the company,. The third one is Margaret C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Beryl L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margaret C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricia O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter K.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: significiant influence or control

Josephine B.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Thursday 7th March 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements