Company Information for COPIERTEC LIMITED
72 Leadenhall Market, London, EC3V 1LT,
|
Company Registration Number
03502413
Private Limited Company
Active |
Company Name | |
---|---|
COPIERTEC LIMITED | |
Legal Registered Office | |
72 Leadenhall Market London EC3V 1LT Other companies in TW11 | |
Company Number | 03502413 | |
---|---|---|
Company ID Number | 03502413 | |
Date formed | 1998-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-04-22 | |
Return next due | 2025-05-06 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB710076673 |
Last Datalog update: | 2024-05-14 14:12:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COPIERTECH SERVICES | UBI ROAD 1 Singapore 408705 | Active | Company formed on the 2009-03-11 | |
COPIERTECH SERVICES & SUPPLIES | JOO CHIAT ROAD Singapore 420002 | Active | Company formed on the 2010-04-07 |
Officer | Role | Date Appointed |
---|---|---|
BARRY MATTHEWS |
||
PAUL CHARLES NORRIS |
||
SHARON ELIZABETH YAVUZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY ANNE NAIDU |
Company Secretary | ||
RICHARD DAVIS |
Director | ||
SUMANT CHANDRAN NAIDU |
Director | ||
PAUL DAVID BENNETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCM GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1973-10-08 | Active | |
BIRLING GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1986-04-25 | Active | |
KLM DIGITAL OFFICE SOLUTIONS LIMITED | Director | 2018-06-08 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
RDT OFFICE SOLUTIONS GROUP LTD | Director | 2017-06-12 | CURRENT | 2007-05-22 | Active | |
RUSSDR LTD | Director | 2017-06-12 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
XPERTISE SOLUTIONS LTD | Director | 2017-06-12 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
ETHOS IT SERVICES LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Dissolved 2018-05-29 | |
LONDON GRAPHIC SYSTEMS LIMITED | Director | 2016-09-22 | CURRENT | 2008-05-21 | Active | |
ECO DESPATCH LTD | Director | 2016-09-12 | CURRENT | 1990-08-17 | Active - Proposal to Strike off | |
FOCUSED SERVICES LIMITED | Director | 2016-09-12 | CURRENT | 1995-01-11 | Active - Proposal to Strike off | |
SUPPLIES DIRECT LIMITED | Director | 2016-09-12 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
WALTERS LIMITED | Director | 2015-09-10 | CURRENT | 1984-03-16 | Active | |
EVAD HOLDINGS LIMITED | Director | 2009-08-28 | CURRENT | 2009-07-17 | Active | |
EVAD THINK UNIFIED LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-21 | Active | |
ETHOS COMMUNICATION SOLUTIONS LIMITED | Director | 1998-02-10 | CURRENT | 1992-07-13 | Active | |
BCM GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1973-10-08 | Active | |
BIRLING GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1986-04-25 | Active | |
KLM DIGITAL OFFICE SOLUTIONS LIMITED | Director | 2018-06-08 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
RDT OFFICE SOLUTIONS GROUP LTD | Director | 2017-06-12 | CURRENT | 2007-05-22 | Active | |
ETHOS IT SERVICES LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Dissolved 2018-05-29 | |
LONDON GRAPHIC SYSTEMS LIMITED | Director | 2016-09-22 | CURRENT | 2008-05-21 | Active | |
ECO DESPATCH LTD | Director | 2016-09-12 | CURRENT | 1990-08-17 | Active - Proposal to Strike off | |
FOCUSED SERVICES LIMITED | Director | 2016-09-12 | CURRENT | 1995-01-11 | Active - Proposal to Strike off | |
SUPPLIES DIRECT LIMITED | Director | 2016-09-12 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
WALTERS LIMITED | Director | 2015-09-10 | CURRENT | 1984-03-16 | Active | |
BCM GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1973-10-08 | Active | |
BIRLING GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1986-04-25 | Active | |
KLM DIGITAL OFFICE SOLUTIONS LIMITED | Director | 2018-06-08 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
RDT OFFICE SOLUTIONS GROUP LTD | Director | 2017-06-12 | CURRENT | 2007-05-22 | Active | |
XPERTISE SOLUTIONS LTD | Director | 2017-06-12 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
LONDON GRAPHIC SYSTEMS LIMITED | Director | 2016-09-22 | CURRENT | 2008-05-21 | Active | |
ECO DESPATCH LTD | Director | 2016-09-12 | CURRENT | 1990-08-17 | Active - Proposal to Strike off | |
FOCUSED SERVICES LIMITED | Director | 2016-09-12 | CURRENT | 1995-01-11 | Active - Proposal to Strike off | |
SUPPLIES DIRECT LIMITED | Director | 2016-09-12 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
WALTERS LIMITED | Director | 2015-09-10 | CURRENT | 1984-03-16 | Active | |
ETHOS GROUP HOLDINGS LIMITED | Director | 2011-02-01 | CURRENT | 2002-12-20 | Active | |
ETHOS COMMUNICATION PRINT (SERVICES) LIMITED | Director | 2011-02-01 | CURRENT | 2009-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/05/23 TO 29/05/23 | ||
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES | ||
DIRECTOR APPOINTED MRS MICHELLE NORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
Previous accounting period extended from 24/05/22 TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/05/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Barry Matthews on 2020-12-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035024130011 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/05/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/05/19 | |
AA01 | Previous accounting period shortened from 25/05/19 TO 24/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES NORRIS | |
CH01 | Director's details changed for Mr Paul Charles Norris on 2019-06-28 | |
AA01 | Current accounting period shortened from 26/05/19 TO 25/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
PSC02 | Notification of Ethos Group Holdings Ltd as a person with significant control on 2016-06-10 | |
PSC07 | CESSATION OF PAUL CHARLES NORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 26/11/18 TO 26/05/19 | |
AA01 | Previous accounting period shortened from 27/11/17 TO 26/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 | |
AA01 | Current accounting period shortened from 28/11/16 TO 27/11/16 | |
AA01 | Previous accounting period shortened from 30/11/16 TO 28/11/16 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035024130012 | |
AP01 | DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/17 TO 30/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 194 STANLEY ROAD TEDDINGTON MIDDLESEX TW11 8UE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 194 STANLEY ROAD TEDDINGTON MIDDLESEX TW11 8UE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WENDY NAIDU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WENDY NAIDU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUMANT NAIDU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUMANT NAIDU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS | |
AP01 | DIRECTOR APPOINTED MR BARRY MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR BARRY MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES NORRIS | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES NORRIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035024130011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035024130011 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/01/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUMANT CHANDRAN NAIDU / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIS / 01/01/2010 | |
169 | GBP IC 100/90 04/02/09 GBP SR 10@1=10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM UNIT 9 FELTHAM BUSINESS COMPLEX BROWELLS LANE FELTHAM MIDDLESEX TW13 7LW | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 348 RICHMOND ROAD TWICKENHAM TW1 2DU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPIERTEC LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | PERSONAL PRODUCTS LIMITED | 2012-02-04 | Outstanding |
We have found 1 mortgage charges which are owed to COPIERTEC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
PRINTING AND STATIONERY |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
PRINTING AND STATIONERY |
London Borough of Hounslow | |
|
PRINTING AND STATIONERY |
London Borough of Hounslow | |
|
PRINTING AND STATIONERY |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |