Company NameCooper-Gibson Limited
DirectorSarah Gibson
Company StatusActive
Company Number06816154
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Sarah Gibson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameMr Paul Gibson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor (744-750) Salisbury House
Finsbury Circus
London
EC2M 5QQ

Contact

Websitecoopergibson.co.uk
Telephone07 815289660
Telephone regionMobile

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Gibson
50.00%
Ordinary
1 at £1Sarah Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£36,421
Cash£72,381
Current Liabilities£42,100

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
22 September 2023Micro company accounts made up to 28 February 2023 (7 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 28 February 2022 (5 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
24 April 2018Termination of appointment of Paul Gibson as a director on 6 April 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Change of details for Ms Sarah Gibson as a person with significant control on 7 April 2018 (2 pages)
24 April 2018Cessation of Paul Gibson as a person with significant control on 7 April 2018 (1 page)
24 April 2018Director's details changed for Miss Sarah Gibson on 24 April 2018 (2 pages)
17 April 2018Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 17 April 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
9 February 2018Change of details for Mr Paul Gibson as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Change of details for Ms Sarah Gibson as a person with significant control on 9 February 2018 (2 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
23 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 July 2014Director's details changed for Mr Paul Gibson on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Paul Gibson on 29 July 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Miss Sarah Cooper on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Miss Sarah Cooper on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Miss Sarah Cooper on 8 October 2012 (2 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2009Incorporation (19 pages)
11 February 2009Incorporation (19 pages)