Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPIERTEC LIMITED
Company Information for

COPIERTEC LIMITED

72 Leadenhall Market, London, EC3V 1LT,
Company Registration Number
03502413
Private Limited Company
Active

Company Overview

About Copiertec Ltd
COPIERTEC LIMITED was founded on 1998-01-27 and has its registered office in London. The organisation's status is listed as "Active". Copiertec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COPIERTEC LIMITED
 
Legal Registered Office
72 Leadenhall Market
London
EC3V 1LT
Other companies in TW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPIERTEC LIMITED
Is this data useful to you?
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.
Companies with same name COPIERTEC LIMITED
The following companies were found which have the same name as COPIERTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COPIERTEC LIMITED

Current Directors
Officer Role Date Appointed
BARRY MATTHEWS
Director 2016-06-10
PAUL CHARLES NORRIS
Director 2016-06-10
SHARON ELIZABETH YAVUZ
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ANNE NAIDU
Company Secretary 1998-01-27 2016-06-10
RICHARD DAVIS
Director 1998-01-27 2016-06-10
SUMANT CHANDRAN NAIDU
Director 1998-01-27 2016-06-10
PAUL DAVID BENNETT
Director 1998-01-27 2006-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-27 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MATTHEWS BCM GROUP LIMITED Director 2018-06-08 CURRENT 1973-10-08 Active
BARRY MATTHEWS BIRLING GROUP LIMITED Director 2018-06-08 CURRENT 1986-04-25 Active
BARRY MATTHEWS KLM DIGITAL OFFICE SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-06-12 Active - Proposal to Strike off
BARRY MATTHEWS RDT OFFICE SOLUTIONS GROUP LTD Director 2017-06-12 CURRENT 2007-05-22 Active
BARRY MATTHEWS RUSSDR LTD Director 2017-06-12 CURRENT 2012-02-20 Active - Proposal to Strike off
BARRY MATTHEWS XPERTISE SOLUTIONS LTD Director 2017-06-12 CURRENT 2012-04-04 Active - Proposal to Strike off
BARRY MATTHEWS ETHOS IT SERVICES LIMITED Director 2016-12-20 CURRENT 2016-12-20 Dissolved 2018-05-29
BARRY MATTHEWS LONDON GRAPHIC SYSTEMS LIMITED Director 2016-09-22 CURRENT 2008-05-21 Active
BARRY MATTHEWS ECO DESPATCH LTD Director 2016-09-12 CURRENT 1990-08-17 Active - Proposal to Strike off
BARRY MATTHEWS FOCUSED SERVICES LIMITED Director 2016-09-12 CURRENT 1995-01-11 Active - Proposal to Strike off
BARRY MATTHEWS SUPPLIES DIRECT LIMITED Director 2016-09-12 CURRENT 1987-09-16 Active - Proposal to Strike off
BARRY MATTHEWS WALTERS LIMITED Director 2015-09-10 CURRENT 1984-03-16 Active
BARRY MATTHEWS EVAD HOLDINGS LIMITED Director 2009-08-28 CURRENT 2009-07-17 Active
BARRY MATTHEWS EVAD THINK UNIFIED LIMITED Director 2009-08-28 CURRENT 2009-08-21 Active
BARRY MATTHEWS ETHOS COMMUNICATION SOLUTIONS LIMITED Director 1998-02-10 CURRENT 1992-07-13 Active
PAUL CHARLES NORRIS BCM GROUP LIMITED Director 2018-06-08 CURRENT 1973-10-08 Active
PAUL CHARLES NORRIS BIRLING GROUP LIMITED Director 2018-06-08 CURRENT 1986-04-25 Active
PAUL CHARLES NORRIS KLM DIGITAL OFFICE SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-06-12 Active - Proposal to Strike off
PAUL CHARLES NORRIS RDT OFFICE SOLUTIONS GROUP LTD Director 2017-06-12 CURRENT 2007-05-22 Active
PAUL CHARLES NORRIS ETHOS IT SERVICES LIMITED Director 2016-12-20 CURRENT 2016-12-20 Dissolved 2018-05-29
PAUL CHARLES NORRIS LONDON GRAPHIC SYSTEMS LIMITED Director 2016-09-22 CURRENT 2008-05-21 Active
PAUL CHARLES NORRIS ECO DESPATCH LTD Director 2016-09-12 CURRENT 1990-08-17 Active - Proposal to Strike off
PAUL CHARLES NORRIS FOCUSED SERVICES LIMITED Director 2016-09-12 CURRENT 1995-01-11 Active - Proposal to Strike off
PAUL CHARLES NORRIS SUPPLIES DIRECT LIMITED Director 2016-09-12 CURRENT 1987-09-16 Active - Proposal to Strike off
PAUL CHARLES NORRIS WALTERS LIMITED Director 2015-09-10 CURRENT 1984-03-16 Active
SHARON ELIZABETH YAVUZ BCM GROUP LIMITED Director 2018-06-08 CURRENT 1973-10-08 Active
SHARON ELIZABETH YAVUZ BIRLING GROUP LIMITED Director 2018-06-08 CURRENT 1986-04-25 Active
SHARON ELIZABETH YAVUZ KLM DIGITAL OFFICE SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-06-12 Active - Proposal to Strike off
SHARON ELIZABETH YAVUZ RDT OFFICE SOLUTIONS GROUP LTD Director 2017-06-12 CURRENT 2007-05-22 Active
SHARON ELIZABETH YAVUZ XPERTISE SOLUTIONS LTD Director 2017-06-12 CURRENT 2012-04-04 Active - Proposal to Strike off
SHARON ELIZABETH YAVUZ LONDON GRAPHIC SYSTEMS LIMITED Director 2016-09-22 CURRENT 2008-05-21 Active
SHARON ELIZABETH YAVUZ ECO DESPATCH LTD Director 2016-09-12 CURRENT 1990-08-17 Active - Proposal to Strike off
SHARON ELIZABETH YAVUZ FOCUSED SERVICES LIMITED Director 2016-09-12 CURRENT 1995-01-11 Active - Proposal to Strike off
SHARON ELIZABETH YAVUZ SUPPLIES DIRECT LIMITED Director 2016-09-12 CURRENT 1987-09-16 Active - Proposal to Strike off
SHARON ELIZABETH YAVUZ WALTERS LIMITED Director 2015-09-10 CURRENT 1984-03-16 Active
SHARON ELIZABETH YAVUZ ETHOS GROUP HOLDINGS LIMITED Director 2011-02-01 CURRENT 2002-12-20 Active
SHARON ELIZABETH YAVUZ ETHOS COMMUNICATION PRINT (SERVICES) LIMITED Director 2011-02-01 CURRENT 2009-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Previous accounting period shortened from 31/05/23 TO 29/05/23
2024-01-23CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-09-04DIRECTOR APPOINTED MRS MICHELLE NORRIS
2023-09-04APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS
2023-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-02-08Previous accounting period extended from 24/05/22 TO 31/05/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/05/21
2022-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/05/21
2022-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/05/21
2022-07-27DISS40Compulsory strike-off action has been discontinued
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/05/20
2021-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/05/20
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/05/20
2021-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/05/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/05/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/05/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-11CH01Director's details changed for Mr Barry Matthews on 2020-12-11
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035024130011
2020-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/05/19
2020-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/05/19
2020-02-20AA01Previous accounting period shortened from 25/05/19 TO 24/05/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES NORRIS
2019-06-28CH01Director's details changed for Mr Paul Charles Norris on 2019-06-28
2019-04-02AA01Current accounting period shortened from 26/05/19 TO 25/05/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-29PSC02Notification of Ethos Group Holdings Ltd as a person with significant control on 2016-06-10
2019-01-29PSC07CESSATION OF PAUL CHARLES NORRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11AA01Current accounting period extended from 26/11/18 TO 26/05/19
2018-08-27AA01Previous accounting period shortened from 27/11/17 TO 26/11/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/16
2017-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/16
2017-11-27AA01Current accounting period shortened from 28/11/16 TO 27/11/16
2017-08-29AA01Previous accounting period shortened from 30/11/16 TO 28/11/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035024130012
2016-07-15AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AA01Current accounting period shortened from 31/03/17 TO 30/11/16
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 194 STANLEY ROAD TEDDINGTON MIDDLESEX TW11 8UE
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 194 STANLEY ROAD TEDDINGTON MIDDLESEX TW11 8UE
2016-06-22TM02APPOINTMENT TERMINATED, SECRETARY WENDY NAIDU
2016-06-22TM02APPOINTMENT TERMINATED, SECRETARY WENDY NAIDU
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SUMANT NAIDU
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SUMANT NAIDU
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2016-06-22AP01DIRECTOR APPOINTED MR BARRY MATTHEWS
2016-06-22AP01DIRECTOR APPOINTED MR BARRY MATTHEWS
2016-06-22AP01DIRECTOR APPOINTED MR PAUL CHARLES NORRIS
2016-06-22AP01DIRECTOR APPOINTED MR PAUL CHARLES NORRIS
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035024130011
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035024130011
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-03AR0127/01/16 FULL LIST
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-06AR0127/01/15 FULL LIST
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-27AR0127/01/14 FULL LIST
2013-08-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-12AR0127/01/13 FULL LIST
2012-08-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-03AR0127/01/12 FULL LIST
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-02AR0127/01/11 FULL LIST
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0127/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMANT CHANDRAN NAIDU / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIS / 01/01/2010
2009-09-23169GBP IC 100/90 04/02/09 GBP SR 10@1=10
2009-07-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM UNIT 9 FELTHAM BUSINESS COMPLEX BROWELLS LANE FELTHAM MIDDLESEX TW13 7LW
2008-02-18363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-18363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-02363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-04-06AUDAUDITOR'S RESIGNATION
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 348 RICHMOND ROAD TWICKENHAM TW1 2DU
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-01363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-19363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-12-07225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-01-31288bSECRETARY RESIGNED
1998-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to COPIERTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPIERTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-05 Outstanding BARCLAYS BANK PLC
2016-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-06-24 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2005-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-10-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-04-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-11-27
Annual Accounts
2017-11-26
Annual Accounts
2019-05-24

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

Intangible Assets
Patents
We have not found any records of COPIERTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPIERTEC LIMITED
Trademarks
We have not found any records of COPIERTEC LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with COPIERTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-02-27 GBP £8 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2015-02-27 GBP £504 PRINTING AND STATIONERY
London Borough of Hounslow 2015-02-25 GBP £8 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2015-02-25 GBP £631 PRINTING AND STATIONERY
London Borough of Hounslow 2015-02-17 GBP £1,364 PRINTING AND STATIONERY
London Borough of Hounslow 2014-04-28 GBP £1,155 PRINTING AND STATIONERY
Hounslow Council 2014-01-27 GBP £1,013
Hounslow Council 2013-10-28 GBP £1,390
Hounslow Council 2013-07-24 GBP £1,048
Hounslow Council 2013-06-26 GBP £1,569
Hounslow Council 2013-03-27 GBP £1,041
Hounslow Council 2012-09-26 GBP £1,976
Hounslow Council 2012-09-26 GBP £1,976
Hounslow Council 2012-06-25 GBP £1,033
Hounslow Council 2012-04-23 GBP £2,931
Hounslow Council 2012-04-23 GBP £1,700

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.

Outgoings
Business Rates/Property Tax
No properties were found where COPIERTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPIERTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPIERTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.