COPIFY LTD

Register to unlock more data on OkredoRegister

COPIFY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07151154

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon24/02/2026
Return of final meeting in a members' voluntary winding up
dot icon10/10/2025
Liquidators' statement of receipts and payments to 2025-08-20
dot icon11/10/2024
Liquidators' statement of receipts and payments to 2024-08-20
dot icon06/09/2023
Resolutions
dot icon06/09/2023
Appointment of a voluntary liquidator
dot icon06/09/2023
Declaration of solvency
dot icon06/09/2023
Registered office address changed from Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-09-06
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Change of details for Mr Martin Harrison as a person with significant control on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Martin Harrison on 2020-06-16
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon09/02/2018
Cessation of Robert James Mcvey as a person with significant control on 2017-06-01
dot icon11/01/2018
Cancellation of shares. Statement of capital on 2017-12-01
dot icon27/12/2017
Purchase of own shares.
dot icon10/07/2017
Purchase of own shares.
dot icon22/06/2017
Termination of appointment of Robert James Mcvey as a director on 2017-06-01
dot icon19/06/2017
Change of share class name or designation
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2017-06-01
dot icon19/06/2017
Sub-division of shares on 2017-06-01
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Resolutions
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon01/02/2013
Registered office address changed from C/O Hartley & Co. 19 Sun Street Lancaster LA1 1EW United Kingdom on 2013-02-01
dot icon05/04/2012
Registered office address changed from Infolab21 Knowledge Business Centre Lancaster Lancashire LA1 4WA England on 2012-04-05
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon23/07/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon09/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+25.63 % *

* during past year

Cash in Bank

£1,067,235.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
758.45K
-
0.00
849.49K
-
2022
5
1.01M
-
0.00
1.07M
-
2022
5
1.01M
-
0.00
1.07M
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

1.01M £Ascended32.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended25.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcvey, Robert James
Director
09/02/2010 - 01/06/2017
2
Harrison, Martin
Director
09/02/2010 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COPIFY LTD

COPIFY LTD is an(a) Liquidation company incorporated on 09/02/2010 with the registered office located at C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COPIFY LTD?

toggle

COPIFY LTD is currently Liquidation. It was registered on 09/02/2010 .

Where is COPIFY LTD located?

toggle

COPIFY LTD is registered at C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester M2 3BD.

What does COPIFY LTD do?

toggle

COPIFY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COPIFY LTD have?

toggle

COPIFY LTD had 5 employees in 2022.

What is the latest filing for COPIFY LTD?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a members' voluntary winding up.