Company NameKoopman International UK Limited
Company StatusActive
Company NumberSC376922
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRobert Dijkstra
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence Address88 Distelwerg
Amsterdam
103 1hh
Director NameJack Harry Koopman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence Address88 Distelwerg
Amsterdam
103 1hh
Director NameHendrik Arnold Schaffers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence Address88 Distelwerg
Amsterdam
103 1hh
Director NameMichel Petrus Gerardus Stamkot
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence Address88 Distelwerg
Amsterdam
103 1hh
Director NameMr Albertus Henricus Damen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceNetherlands
Correspondence Address88 Distelwerg
Amsterdam
1031 Hh

Contact

Website62.41.164.5

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

271k at £1Koopman International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£67,394
Cash£45,464
Current Liabilities£372,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Termination of appointment of Michel Petrus Gerardus Stamkot as a director on 8 May 2023 (1 page)
10 May 2023Termination of appointment of Robert Dijkstra as a director on 8 May 2023 (1 page)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 April 2022Statement of capital on 26 April 2022
  • GBP 471,000
(5 pages)
19 April 2022Solvency Statement dated 11/04/22 (1 page)
19 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 April 2022Statement by Directors (1 page)
18 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
18 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
20 March 2019Director's details changed for Jack Harry Koopman on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Robert Dijkstra on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Hendrik Arnold Schaffers on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Michel Petrus Gerardus Stamkot on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Albertus Henricus Damen as a director on 20 March 2019 (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Notification of Koopman International Bv as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
17 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 471,000
(6 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 471,000
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 471,000
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 471,000
(3 pages)
6 October 2015Registered office address changed from Suite 7, 3rd Floor Merlin Business Centre Mossland Road, Hillington Park, Glasgow G52 4XZ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Suite 7, 3rd Floor Merlin Business Centre Mossland Road, Hillington Park, Glasgow G52 4XZ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Suite 7, 3rd Floor Merlin Business Centre Mossland Road, Hillington Park, Glasgow G52 4XZ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 October 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 271,000
(6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 271,000
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Director's details changed for Robert Dijkstra on 16 April 2014 (2 pages)
5 June 2014Director's details changed for Jack Harry Koopman on 16 April 2014 (2 pages)
5 June 2014Director's details changed for Jack Harry Koopman on 16 April 2014 (2 pages)
5 June 2014Director's details changed for Robert Dijkstra on 16 April 2014 (2 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 271,000
(6 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 271,000
(6 pages)
24 April 2014Registered office address changed from Suite 2 3Rd Floor Merlin Business Centre Mossland Road, Hillington Park Glasgow Lanarkshire G52 4XZ Scotland on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Suite 2 3Rd Floor Merlin Business Centre Mossland Road, Hillington Park Glasgow Lanarkshire G52 4XZ Scotland on 24 April 2014 (1 page)
24 April 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 271,000
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 271,000
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
8 October 2012Registered office address changed from Ground Floor Pavilion 8, Watermark Business Park 315 Govan Road Glasgow Lanarkshire G51 2SE Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Ground Floor Pavilion 8, Watermark Business Park 315 Govan Road Glasgow Lanarkshire G51 2SE Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Ground Floor Pavilion 8, Watermark Business Park 315 Govan Road Glasgow Lanarkshire G51 2SE Scotland on 8 October 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 270,000
(6 pages)
9 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 270,000
(6 pages)
9 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 270,000
(6 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
1 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
4 May 2011Registered office address changed from 7 Ferguson Avenue Pretwick South Ayshire KA9 1BL United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 7 Ferguson Avenue Pretwick South Ayshire KA9 1BL United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 7 Ferguson Avenue Pretwick South Ayshire KA9 1BL United Kingdom on 4 May 2011 (1 page)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
16 April 2010Incorporation (36 pages)
16 April 2010Incorporation (36 pages)