About

Registered Number: 05260568
Date of Incorporation: 15/10/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Based in Milton Keynes, Copernica Ltd was registered on 15 October 2004, it's status is listed as "Liquidation". We don't currently know the number of employees at Copernica Ltd. The current directors of this company are listed as Cox, Bridget Kathleen, Wilkinson, Mark Simeon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Bridget Kathleen 01 October 2008 17 July 2018 1
WILKINSON, Mark Simeon 04 November 2004 17 July 2018 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2019
AM22 - N/A 13 June 2019
AM10 - N/A 23 January 2019
AM07 - N/A 20 September 2018
AM03 - N/A 28 August 2018
AM02 - N/A 03 August 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
AD01 - Change of registered office address 12 July 2018
AM01 - N/A 09 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 25 November 2014
SH06 - Notice of cancellation of shares 30 September 2014
SH03 - Return of purchase of own shares 30 September 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 20 February 2013
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 14 August 2006
225 - Change of Accounting Reference Date 18 July 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 16 December 2005
395 - Particulars of a mortgage or charge 21 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
CERTNM - Change of name certificate 12 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2007 Outstanding

N/A

All asset debenture 17 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.