ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Copnol Consultancy Limited

Copnol Consultancy Limited is an active company incorporated on 15 September 2008 with the registered office located in Sawbridgeworth, Essex. Copnol Consultancy Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06697252
Private limited company
Age
16 years
Incorporated 15 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (21 days ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
P1 Allen House The Maltings
Station Road
Sawbridgeworth
CM21 9JX
England
Address changed on 5 Aug 2025 (1 month ago)
Previous address was The Corner House 2 High Street Aylesford Kent ME20 7BG England
Telephone
01245465071
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Financial Adviser • British • Lives in England • Born in Dec 1960
Director • British • Lives in UK • Born in Jan 1960
Director • Consultant • British • Lives in England • Born in Apr 1959
Director • Managing Director • British • Lives in England • Born in Aug 1988
GQ Wealth Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GQ Wealth Management Limited
Philip Mitchelmore and Ross Lloyd Perry Nash are mutual people.
Active
Generate Eight Ltd
Ross Lloyd Perry Nash is a mutual person.
Active
GQWM Holdings Ltd
Ross Lloyd Perry Nash is a mutual person.
Active
True Golf Group Ltd
Ross Lloyd Perry Nash is a mutual person.
Active
True Golf London Ltd
Ross Lloyd Perry Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£41.45K
Decreased by £13.74K (-25%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£42.09K
Decreased by £13.96K (-25%)
Total Liabilities
-£18.17K
Increased by £3.91K (+27%)
Net Assets
£23.93K
Decreased by £17.86K (-43%)
Debt Ratio (%)
43%
Increased by 17.72% (+70%)
Latest Activity
Confirmation Submitted
21 Days Ago on 20 Aug 2025
Philip Mitchelmore Resigned
1 Month Ago on 5 Aug 2025
Registered Address Changed
1 Month Ago on 5 Aug 2025
Gq Wealth Management Limited (PSC) Appointed
2 Months Ago on 10 Jul 2025
Susan Ann Leyden Resigned
2 Months Ago on 10 Jul 2025
Christopher Paul Leyden Resigned
2 Months Ago on 10 Jul 2025
Mr Ross Lloyd Perry Nash Appointed
2 Months Ago on 10 Jul 2025
Mr Philip Mitchelmore Appointed
2 Months Ago on 10 Jul 2025
Christopher Paul Leyden (PSC) Resigned
2 Months Ago on 10 Jul 2025
Susan Leyden (PSC) Resigned
2 Months Ago on 10 Jul 2025
Get Credit Report
Discover Copnol Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 August 2025 with updates
Submitted on 20 Aug 2025
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to P1 Allen House the Maltings Station Road Sawbridgeworth CM21 9JX on 5 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Philip Mitchelmore as a director on 5 August 2025
Submitted on 5 Aug 2025
Notification of Gq Wealth Management Limited as a person with significant control on 10 July 2025
Submitted on 29 Jul 2025
Cessation of Susan Leyden as a person with significant control on 10 July 2025
Submitted on 16 Jul 2025
Cessation of Christopher Paul Leyden as a person with significant control on 10 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Philip Mitchelmore as a director on 10 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Christopher Paul Leyden as a director on 10 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Susan Ann Leyden as a director on 10 July 2025
Submitted on 16 Jul 2025
Registered office address changed from 156 Beardsley Drive Springfield Chelmsford Essex CM1 6ZG to The Corner House 2 High Street Aylesford Kent ME20 7BG on 16 July 2025
Submitted on 16 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year