COPIER & TECHNOLOGY RECYCLING LTD

Register to unlock more data on OkredoRegister

COPIER & TECHNOLOGY RECYCLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07374917

Incorporation date

14/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Little Stow, Broombarn Lane, Great Missenden, Bucks HP16 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon27/01/2026
Micro company accounts made up to 2025-09-30
dot icon21/10/2025
Termination of appointment of Carla Maria Robertson as a secretary on 2025-10-15
dot icon21/10/2025
Registered office address changed from Little Stow Little Stow Broombarn Lane Great Missenden Bucks HP16 9JD United Kingdom to Little Stow Broombarn Lane Great Missenden Bucks HP16 9JD on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon03/04/2025
Registered office address changed from Unit 2D Penn Street Amersham Buckinghamshire HP7 0PX England to Little Stow Little Stow Broombarn Lane Great Missenden Bucks HP16 9JD on 2025-04-03
dot icon03/04/2025
Cessation of Carla Robertson as a person with significant control on 2025-04-01
dot icon18/03/2025
Micro company accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon17/11/2017
Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Unit 2D Penn Street Amersham Buckinghamshire HP7 0PX on 2017-11-17
dot icon22/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon01/10/2013
Director's details changed for Angus Struan Walsham Robertson on 2013-09-01
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-09-27
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon10/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon11/07/2011
Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 2011-07-11
dot icon17/01/2011
Appointment of Angus Struan Walsham Robertson as a director
dot icon19/11/2010
Appointment of Carla Maria Robertson as a secretary
dot icon14/09/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon14/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.54K
-
0.00
-
-
2022
3
36.84K
-
0.00
-
-
2022
3
36.84K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

36.84K £Descended-24.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPIER & TECHNOLOGY RECYCLING LTD

COPIER & TECHNOLOGY RECYCLING LTD is an(a) Active company incorporated on 14/09/2010 with the registered office located at Little Stow, Broombarn Lane, Great Missenden, Bucks HP16 9JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COPIER & TECHNOLOGY RECYCLING LTD?

toggle

COPIER & TECHNOLOGY RECYCLING LTD is currently Active. It was registered on 14/09/2010 .

Where is COPIER & TECHNOLOGY RECYCLING LTD located?

toggle

COPIER & TECHNOLOGY RECYCLING LTD is registered at Little Stow, Broombarn Lane, Great Missenden, Bucks HP16 9JD.

What does COPIER & TECHNOLOGY RECYCLING LTD do?

toggle

COPIER & TECHNOLOGY RECYCLING LTD operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does COPIER & TECHNOLOGY RECYCLING LTD have?

toggle

COPIER & TECHNOLOGY RECYCLING LTD had 3 employees in 2022.

What is the latest filing for COPIER & TECHNOLOGY RECYCLING LTD?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-09-30.