Company NameCooper Tuff Consultants Limited
DirectorRajinder Raj Singh Balu
Company StatusActive
Company Number04127857
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRajinder Raj Singh Balu
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP
Secretary NameRajinder Raj Singh Balu
NationalityBritish
StatusCurrent
Appointed13 March 2009(8 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pear Trees
Ingrave
Brentwood
Essex
CM13 3RP
Director NameNigel Philip Cooper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleImmigration Consultant
Correspondence Address5 Ardingly Road
Saltdean
Brighton
East Sussex
BN2 8EG
Director NameRobert John Tuff
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleImmigration Consultant
Correspondence Address105 Milton Mount
Crawley
West Sussex
RH10 3DU
Secretary NameRobert John Tuff
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleImmigration Consultant
Correspondence Address105 Milton Mount
Crawley
West Sussex
RH10 3DU
Director NameNicole Cox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Billericay Road
Herongate
Brentwood
Essex
CM13 3SB
Director NameAlena Tuff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address105 Milton Mount
Crawley
West Sussex
RH10 3DU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteukimmigration.co.uk

Location

Registered AddressUnit 3a, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Rajinder Raj Singh Balu
50.00%
Ordinary B
96 at £1Mr Rajinder Raj Singh Balu Balu
48.00%
Ordinary A
1 at £1Mr Rajinder Raj Singh Balu
0.50%
Ordinary C
1 at £1Mr Rajinder Raj Singh Balu
0.50%
Ordinary D
1 at £1Mr Rajinder Raj Singh Balu
0.50%
Ordinary E
1 at £1Mr Rajinder Raj Singh Balu Balu
0.50%
Ordinary F

Financials

Year2014
Net Worth£1,826
Cash£18,696
Current Liabilities£21,452

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

1 October 2007Delivered on: 3 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 May 2021Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 May 2021 (1 page)
15 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 January 2021Registered office address changed from 11 Queens Road Brentwood CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 14 January 2021 (1 page)
8 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Secretary's details changed for Rajinder Raj Singh Balu on 21 December 2017 (1 page)
22 December 2017Change of details for Rajinder Raj Singh Balu as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Rajinder Raj Singh Balu on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 11 Queens Road Brentwood CM14 4HE on 21 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(7 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(7 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(7 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 17 August 2011 (1 page)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2010Termination of appointment of Nicole Cox as a director (1 page)
28 April 2010Termination of appointment of Nicole Cox as a director (1 page)
21 January 2010Director's details changed for Rajinder Raj Singh Balu on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Nicole Cox on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Rajinder Raj Singh Balu on 19 December 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (10 pages)
21 January 2010Director's details changed for Nicole Cox on 19 December 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (10 pages)
13 January 2010Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 13 January 2010 (1 page)
9 November 2009Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW on 9 November 2009 (2 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 April 2009Director's change of particulars / rajinder balu / 17/05/2006 (1 page)
8 April 2009Director's change of particulars / rajinder balu / 17/05/2006 (1 page)
5 April 2009Secretary appointed rajinder raj singh balu (2 pages)
5 April 2009Secretary appointed rajinder raj singh balu (2 pages)
25 March 2009Appointment terminated director alena tuff (1 page)
25 March 2009Appointment terminated director and secretary robert tuff (1 page)
25 March 2009Appointment terminated director alena tuff (1 page)
25 March 2009Appointment terminated director and secretary robert tuff (1 page)
19 January 2009Return made up to 19/12/08; full list of members (7 pages)
19 January 2009Return made up to 19/12/08; full list of members (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 19/12/07; full list of members (5 pages)
18 January 2008Return made up to 19/12/07; full list of members (5 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 19/12/06; full list of members (6 pages)
29 January 2007Return made up to 19/12/06; full list of members (6 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
7 December 2006Ad 31/12/02--------- £ si 98@1 (2 pages)
7 December 2006Resolutions
  • RES13 ‐ Re designated 06/04/06
(1 page)
7 December 2006Ad 01/01/01--------- £ si 100@1 (2 pages)
7 December 2006Ad 01/01/01--------- £ si 100@1 (2 pages)
7 December 2006Ad 31/12/02--------- £ si 98@1 (2 pages)
7 December 2006Resolutions
  • RES13 ‐ Re designated 06/04/06
(1 page)
20 September 2006Registered office changed on 20/09/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
20 September 2006Registered office changed on 20/09/06 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
10 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 19/12/05; full list of members (3 pages)
21 December 2005Return made up to 19/12/05; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 January 2004Return made up to 19/12/03; no change of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004Return made up to 19/12/03; no change of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 January 2003Return made up to 19/12/02; no change of members (7 pages)
13 January 2003Return made up to 19/12/02; no change of members (7 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 January 2002Ad 01/01/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 January 2002Return made up to 19/12/01; full list of members (6 pages)
17 January 2002Ad 01/01/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 January 2002Return made up to 19/12/01; full list of members (6 pages)
6 September 2001Registered office changed on 06/09/01 from: 4A albert street windsor berkshire SL4 5BU (1 page)
6 September 2001Registered office changed on 06/09/01 from: 4A albert street windsor berkshire SL4 5BU (1 page)
11 January 2001Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
19 December 2000Incorporation (16 pages)
19 December 2000Incorporation (16 pages)