Company NameKoppis Ltd
DirectorPatrik Koppanen
Company StatusActive
Company NumberSC337661
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrik Koppanen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address5 Gloucester Walk
London
W8 4HZ
Secretary NameGiselle Koppanen
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 St Colme Road
Dalgety Bay
Fife
KY11 9LH
Scotland

Contact

Websitewww.koppis.co.uk
Telephone020 37433337
Telephone regionLondon

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

2 at £1Patrik Koppanen
100.00%
Ordinary

Financials

Year2014
Net Worth£166,224
Cash£193,043
Current Liabilities£26,819

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 August 2023Notification of Patrik Koppanen as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Withdrawal of a person with significant control statement on 25 August 2023 (2 pages)
15 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (8 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
2 June 2021Director's details changed for Mr Patrik Koppanen on 2 June 2021 (2 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Register inspection address has been changed from 12 st Colme Road Dalgety Bay Fife KY11 9LH Scotland to 272 Bath Street Glasgow G2 4JR (1 page)
12 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
10 October 2020Registered office address changed from 12 st Colme Road Dalgety Bay Fife KY11 9LH to 272 Bath Street Glasgow G2 4JR on 10 October 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 February 2018Current accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 March 2017Micro company accounts made up to 28 February 2017 (8 pages)
11 March 2017Micro company accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 July 2016Micro company accounts made up to 29 February 2016 (4 pages)
7 July 2016Micro company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
2 February 2016Micro company accounts made up to 28 February 2015 (3 pages)
2 February 2016Micro company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 August 2011Termination of appointment of Giselle Koppanen as a secretary (1 page)
16 August 2011Termination of appointment of Giselle Koppanen as a secretary (1 page)
7 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Patrik Koppanen on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Patrik Koppanen on 11 March 2010 (2 pages)
12 December 2009Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
12 December 2009Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Registered office changed on 03/03/2009 from blue square house 272 bath street glasgow G2 4JR (1 page)
3 March 2009Registered office changed on 03/03/2009 from blue square house 272 bath street glasgow G2 4JR (1 page)
11 February 2008Incorporation (18 pages)
11 February 2008Incorporation (18 pages)