Cope Marketing Limited LOUGHBOROUGH


Founded in 1996, Cope Marketing, classified under reg no. 03209321 is an active company. Currently registered at Rainbows Hospice For Children & Young People LE11 2HS, Loughborough the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Richard W., Angela B.. Of them, Angela B. has been with the company the longest, being appointed on 8 August 2018 and Richard W. has been with the company for the least time - from 4 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cope Marketing Limited Address / Contact

Office Address Rainbows Hospice For Children & Young People
Office Address2 Lark Rise
Town Loughborough
Post code LE11 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209321
Date of Incorporation Fri, 7th Jun 1996
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Richard W.

Position: Director

Appointed: 04 August 2022

Angela B.

Position: Director

Appointed: 08 August 2018

Glyn R.

Position: Secretary

Appointed: 04 February 2021

Resigned: 26 September 2023

Joanne B.

Position: Director

Appointed: 08 August 2018

Resigned: 04 August 2022

Ronald G.

Position: Secretary

Appointed: 16 September 2015

Resigned: 04 February 2021

Jonathan W.

Position: Director

Appointed: 10 September 2014

Resigned: 08 March 2018

Stephen H.

Position: Secretary

Appointed: 19 September 2012

Resigned: 04 August 2015

Geoffrey E.

Position: Director

Appointed: 19 September 2012

Resigned: 11 February 2015

Alison B.

Position: Director

Appointed: 01 June 2011

Resigned: 08 August 2018

Kevin E.

Position: Director

Appointed: 17 September 2008

Resigned: 10 September 2014

Geoffrey E.

Position: Secretary

Appointed: 30 May 2003

Resigned: 19 September 2012

Ian H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 May 2003

Gordon J.

Position: Director

Appointed: 25 January 2002

Resigned: 18 May 2011

Gordon J.

Position: Secretary

Appointed: 25 January 2002

Resigned: 01 July 2002

Catherine B.

Position: Director

Appointed: 25 January 2002

Resigned: 17 September 2008

Rosemary B.

Position: Director

Appointed: 28 January 2000

Resigned: 31 January 2002

Rosemary B.

Position: Secretary

Appointed: 28 January 2000

Resigned: 31 January 2002

Harry M.

Position: Secretary

Appointed: 07 June 1996

Resigned: 06 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 June 1996

Resigned: 07 June 1996

Harry M.

Position: Director

Appointed: 07 June 1996

Resigned: 06 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1996

Resigned: 07 June 1996

Gerald C.

Position: Director

Appointed: 07 June 1996

Resigned: 01 September 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2023/03/31
filed on: 25th, October 2023
Free Download (17 pages)

Company search

Advertisements