Copra Limited BERKHAMSTED


Founded in 2001, Copra, classified under reg no. 04175903 is an active company. Currently registered at Ivy Todd HP4 1LR, Berkhamsted the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Ruth H., Katie B. and Samantha N.. In addition one secretary - Philip S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David A. who worked with the the firm until 12 January 2011.

Copra Limited Address / Contact

Office Address Ivy Todd
Office Address2 Northchurch Common
Town Berkhamsted
Post code HP4 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175903
Date of Incorporation Thu, 8th Mar 2001
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Ruth H.

Position: Director

Appointed: 20 May 2021

Katie B.

Position: Director

Appointed: 05 August 2020

Samantha N.

Position: Director

Appointed: 10 July 2020

Philip S.

Position: Secretary

Appointed: 11 March 2011

Deborah P.

Position: Director

Appointed: 07 March 2019

Resigned: 09 July 2020

Siobhan M.

Position: Director

Appointed: 18 January 2018

Resigned: 07 March 2019

Vesa K.

Position: Director

Appointed: 04 May 2017

Resigned: 23 July 2021

Susan A.

Position: Director

Appointed: 22 August 2014

Resigned: 07 September 2017

David E.

Position: Director

Appointed: 22 August 2014

Resigned: 01 February 2020

Deborah T.

Position: Director

Appointed: 16 January 2013

Resigned: 11 May 2015

Annalise Q.

Position: Director

Appointed: 01 September 2010

Resigned: 01 May 2013

Philip S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 May 2013

Tracy V.

Position: Director

Appointed: 01 September 2010

Resigned: 16 January 2013

Jason W.

Position: Director

Appointed: 01 September 2010

Resigned: 24 February 2012

Karen W.

Position: Director

Appointed: 14 February 2005

Resigned: 31 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 08 March 2001

Resigned: 08 March 2001

Rosalind J.

Position: Director

Appointed: 08 March 2001

Resigned: 12 January 2011

Harold G.

Position: Director

Appointed: 08 March 2001

Resigned: 22 August 2014

David A.

Position: Secretary

Appointed: 08 March 2001

Resigned: 12 January 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2001

Resigned: 08 March 2001

David A.

Position: Director

Appointed: 08 March 2001

Resigned: 12 January 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 2001

Resigned: 08 March 2001

Claudia L.

Position: Director

Appointed: 08 March 2001

Resigned: 14 February 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As we identified, there is Katie B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Samantha N. This PSC has significiant influence or control over the company,. Moving on, there is Ruth H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Katie B.

Notified on 5 August 2020
Nature of control: significiant influence or control

Samantha N.

Notified on 10 July 2020
Nature of control: significiant influence or control

Ruth H.

Notified on 20 May 2021
Nature of control: significiant influence or control

Vesa K.

Notified on 7 September 2017
Ceased on 23 July 2021
Nature of control: significiant influence or control

Deborah P.

Notified on 7 March 2019
Ceased on 9 July 2020
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: significiant influence or control

Siobhan M.

Notified on 18 January 2018
Ceased on 7 March 2019
Nature of control: 25-50% voting rights

Susan A.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand161 615132 408129 737180 850
Current Assets172 041138 569153 336189 645
Debtors10 4266 16123 5998 795
Net Assets Liabilities154 997108 644138 683185 047
Other Debtors 12319 381 
Other
Accrued Liabilities Deferred Income1 54329 9184 8981 763
Corporation Tax Payable157113
Creditors17 04429 92514 6534 598
Net Current Assets Liabilities154 997108 644138 683185 047
Other Taxation Social Security Payable14 904 9 3432 822
Prepayments Accrued Income3 4004 2384 0683 179
Total Assets Less Current Liabilities154 997108 644138 683185 047
Trade Creditors Trade Payables582 411 
Trade Debtors Trade Receivables7 0261 8001505 616

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, April 2023
Free Download (5 pages)

Company search

Advertisements