Cooper Research Technology Limited

DataGardener
cooper research technology limited
live
Micro

Cooper Research Technology Limited

02435868Private Limited With Share Capital

Regent House Lenton Street, Sandiacre, Nottingham, NG105DJ
Incorporated

25/10/1989

Company Age

36 years

Directors

3

Employees

17

SIC Code

28990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Cooper Research Technology Limited (02435868) is a private limited with share capital incorporated on 25/10/1989 (36 years old) and registered in nottingham, NG105DJ. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Cooper [research] technology is the no.1 british company and a world leader in the design and manufacture of high-performance materials testing equipment.our equipment enables users to test materials for mechanical properties such as stiffness modulus, fatigue and permanent deformation - these prope...

Private Limited With Share Capital
SIC: 28990
Micro
Incorporated 25/10/1989
NG105DJ
17 employees

Financial Overview

Total Assets

£2.32M

Liabilities

£1.89M

Net Assets

£428.4K

Est. Turnover

£9.54M

AI Estimated
Unreported
Cash

£22.1K

Key Metrics

17

Employees

3

Directors

1

Shareholders

1

Patents

2

CCJs

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-09-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2016
Resolution
Category:Resolution
Date:15-07-2016
Resolution
Category:Resolution
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Resolution
Category:Resolution
Date:27-05-2016
Resolution
Category:Resolution
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Legacy
Category:Mortgage
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Resolution
Category:Resolution
Date:09-09-2011
Capital Allotment Shares
Category:Capital
Date:09-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Capital
Date:07-02-2009
Resolution
Category:Resolution
Date:07-02-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Address
Date:19-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Officers
Date:11-12-2007
Legacy
Category:Officers
Date:10-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Annual Return
Date:07-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2006

Import / Export

Imports
12 Months8
60 Months44
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Regent House, Lenton Street, Sandiacre, Nottingham, NG105DJRegistered
Unit 1 Albert Court, Peasehill Road, Ripley, Derbyshire, DE53AQ

Contact

441773512174
cooper.co.uk
Regent House Lenton Street, Sandiacre, Nottingham, NG105DJ