ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Couper Earnshaw Limited

Couper Earnshaw Limited is an active company incorporated on 29 January 2009 with the registered office located in . Couper Earnshaw Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06805040
Private limited company
Age
16 years
Incorporated 29 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2023 (1 year 11 months ago)
Next confirmation dated 28 November 2024
Was due on 12 December 2024 (11 months ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Charles House
46 Station Road
Waltham Abbey
Essex
EN9 1FP
United Kingdom
Address changed on 17 May 2022 (3 years ago)
Previous address was Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • Cypriot • Lives in UK • Born in Sep 1958
Mrs Maria Isabel Fernandez-Terciado
PSC • Spanish • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vista Mint Limited
Charalambos Panayiotou is a mutual person.
Active
Southnotts Limited
Charalambos Panayiotou is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£30.7K
Increased by £26.36K (+608%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£537.84K
Increased by £34.76K (+7%)
Total Liabilities
-£519.77K
Increased by £117K (+29%)
Net Assets
£18.07K
Decreased by £82.23K (-82%)
Debt Ratio (%)
97%
Increased by 16.58% (+21%)
Latest Activity
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years Ago on 3 Nov 2023
Accounting Period Extended
2 Years 7 Months Ago on 27 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Registered Address Changed
3 Years Ago on 17 May 2022
Maria Isabel Fernandez-Terciado (PSC) Appointed
8 Years Ago on 31 Jul 2017
Mr Charalambos Panayiotou (PSC) Details Changed
8 Years Ago on 31 Jul 2017
Mr Charalambos Panayiotou Details Changed
8 Years Ago on 31 Jul 2017
Get Credit Report
Discover Couper Earnshaw Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 15 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 3 Nov 2023
Notification of Maria Isabel Fernandez-Terciado as a person with significant control on 31 July 2017
Submitted on 6 Apr 2023
Previous accounting period extended from 30 June 2022 to 31 December 2022
Submitted on 27 Mar 2023
Confirmation statement made on 28 November 2022 with no updates
Submitted on 4 Jan 2023
Change of details for Mr Charalambos Panayiotou as a person with significant control on 31 July 2017
Submitted on 28 Nov 2022
Director's details changed for Mr Charalambos Panayiotou on 31 July 2017
Submitted on 25 Nov 2022
Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England to Charles House 46 Station Road Waltham Abbey Essex EN9 1FP on 17 May 2022
Submitted on 17 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year