Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 May
⟶
30 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)
Learn more about Cooper Nimmo Ltd
Contact
Update Details
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
Companies in FY1 3PB
Telephone
01253626793
Email
Available in Endole App
Website
Coopernimmo.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Joanne Sally Strickland
Director • PSC • Solicitor • British • Lives in England • Born in Nov 1978
Miss Helen Belynda Akeroyd
Director • PSC • British • Lives in England • Born in Jun 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs