ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooper Nimmo Ltd

Cooper Nimmo Ltd is an active company incorporated on 8 May 2012 with the registered office located in Blackpool, Lancashire. Cooper Nimmo Ltd was registered 13 years ago.
Status
Active
Active since 9 years ago
Company No
08059646
Private limited company
Age
13 years
Incorporated 8 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 May 2025 (5 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
237 Church Street
Blackpool
FY1 3PB
England
Address changed on 5 Jan 2024 (1 year 9 months ago)
Previous address was 17 st Peters Place Fleetwood Lancashire FY7 6EB England
Telephone
01253626793
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Solicitor • British • Lives in England • Born in Nov 1978
Director • PSC • British • Lives in England • Born in Jun 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£17.21K
Decreased by £28.62K (-62%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£206.65K
Increased by £58.41K (+39%)
Total Liabilities
-£205.98K
Increased by £58.06K (+39%)
Net Assets
£669
Increased by £349 (+109%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Jul 2025
Confirmation Submitted
4 Months Ago on 12 May 2025
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Helen Belynda Akeroyd (PSC) Appointed
1 Year 6 Months Ago on 18 Mar 2024
Mrs Joanne Sally Strickland (PSC) Details Changed
1 Year 6 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 5 Jan 2024
Mrs Joanne Sally Flynn Details Changed
1 Year 9 Months Ago on 4 Jan 2024
Mrs Joanne Sally Flynn (PSC) Details Changed
1 Year 10 Months Ago on 17 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 3 Nov 2023
Get Credit Report
Discover Cooper Nimmo Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 4 Jul 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 12 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 2 Oct 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 8 May 2024
Resolutions
Submitted on 18 Apr 2024
Resolutions
Submitted on 17 Apr 2024
Memorandum and Articles of Association
Submitted on 17 Apr 2024
Statement of capital following an allotment of shares on 18 March 2024
Submitted on 11 Apr 2024
Change of details for Mrs Joanne Sally Strickland as a person with significant control on 18 March 2024
Submitted on 11 Apr 2024
Notification of Helen Belynda Akeroyd as a person with significant control on 18 March 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year