Copper Midco 1 Limited TEWKESBURY


Founded in 2012, Copper Midco 1, classified under reg no. 07907001 is an active company. Currently registered at Trelleborg Sealing Solutions Uk Limited International Drive GL20 8UQ, Tewkesbury the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 1st February 2012 Copper Midco 1 Limited is no longer carrying the name De Facto 1939.

Currently there are 2 directors in the the company, namely Ivar L. and Anders J.. In addition one secretary - Ian E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copper Midco 1 Limited Address / Contact

Office Address Trelleborg Sealing Solutions Uk Limited International Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07907001
Date of Incorporation Thu, 12th Jan 2012
Industry Financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Ian E.

Position: Secretary

Appointed: 08 April 2020

Ivar L.

Position: Director

Appointed: 10 July 2019

Anders J.

Position: Director

Appointed: 10 July 2019

Charlotta G.

Position: Director

Appointed: 10 July 2019

Resigned: 28 February 2022

Mike H.

Position: Director

Appointed: 08 October 2018

Resigned: 31 October 2019

Mike H.

Position: Secretary

Appointed: 05 October 2018

Resigned: 31 October 2019

David H.

Position: Director

Appointed: 08 February 2017

Resigned: 10 February 2020

Catherine W.

Position: Director

Appointed: 08 August 2016

Resigned: 10 July 2019

Christopher W.

Position: Secretary

Appointed: 13 March 2012

Resigned: 12 October 2018

Philip C.

Position: Director

Appointed: 13 March 2012

Resigned: 26 August 2016

Christopher W.

Position: Director

Appointed: 13 March 2012

Resigned: 12 October 2018

James G.

Position: Director

Appointed: 28 February 2012

Resigned: 13 March 2012

John R.

Position: Director

Appointed: 01 February 2012

Resigned: 13 March 2012

Richard D.

Position: Director

Appointed: 01 February 2012

Resigned: 28 February 2012

Ruth B.

Position: Director

Appointed: 12 January 2012

Resigned: 01 February 2012

Travers Smith Limited

Position: Corporate Director

Appointed: 12 January 2012

Resigned: 01 February 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 12 January 2012

Resigned: 01 February 2012

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2012

Resigned: 01 February 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Signum Technology Limited from Westbury, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Signum Technology Limited

Klaw Products Commerce Business Centre, Commerce Close, West Wilts Trading Estate, Westbury, BA13 4LS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02852924
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De Facto 1939 February 1, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (16 pages)

Company search