COPY AND CONCEPTS (CONSULTANCY) LIMITED

Register to unlock more data on OkredoRegister

COPY AND CONCEPTS (CONSULTANCY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02519953

Incorporation date

09/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon26/04/2025
Registered office address changed from Garden Barn Combeinteignhead Newton Abbot Devon TQ12 4RE England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-26
dot icon24/04/2025
Declaration of solvency
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Appointment of a voluntary liquidator
dot icon17/04/2025
Micro company accounts made up to 2025-04-10
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon19/03/2025
Change of details for Mr David Roger Duggleby as a person with significant control on 2016-06-30
dot icon19/03/2025
Change of details for Mrs Suzanne Jane Duggleby as a person with significant control on 2016-06-30
dot icon09/01/2025
Satisfaction of charge 1 in full
dot icon09/01/2025
Satisfaction of charge 2 in full
dot icon09/01/2025
Satisfaction of charge 3 in full
dot icon06/01/2025
Current accounting period extended from 2025-03-31 to 2025-04-10
dot icon27/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon15/10/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon15/10/2018
Micro company accounts made up to 2018-02-28
dot icon13/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/09/2017
Micro company accounts made up to 2017-02-28
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/05/2016
Secretary's details changed for Mrs Suzanne Jane Duggleby on 2016-03-11
dot icon09/05/2016
Registered office address changed from Whites Barn Cheap Street Chedworth Cheltenham Gloucs GL54 4AA to Garden Barn Combeinteignhead Newton Abbot Devon TQ12 4RE on 2016-05-09
dot icon09/05/2016
Director's details changed for Mrs Suzanne Jane Duggleby on 2016-03-11
dot icon09/05/2016
Director's details changed for Mr David Roger Duggleby on 2016-03-11
dot icon13/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/05/2011
Director's details changed for Mrs Suzanne Jane Duggleby on 2011-05-21
dot icon21/05/2011
Director's details changed for Mr David Roger Duggleby on 2011-05-21
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/05/2010
Director's details changed for Roger Duggleby on 2010-04-30
dot icon14/05/2010
Director's details changed for Suzanne Duggleby on 2010-04-30
dot icon30/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from 54 bootham york north yorkshire YO30 7XZ
dot icon30/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/05/2008
Return made up to 30/04/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon17/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 30/04/06; full list of members
dot icon08/05/2006
Location of register of members
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Registered office changed on 20/03/06 from: 18 bootham terrace york north yorkshire YO30 7DH
dot icon20/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon11/09/2004
Particulars of mortgage/charge
dot icon29/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon23/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon16/05/2002
Return made up to 30/04/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon11/05/2001
Return made up to 30/04/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-02-28
dot icon26/06/2000
Return made up to 30/04/00; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: woodside farm bilton lane harrogate HG1 4DH
dot icon16/07/1999
Accounts for a small company made up to 1999-02-28
dot icon17/05/1999
Return made up to 30/04/99; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1998-02-28
dot icon28/05/1998
Return made up to 30/04/98; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1997-02-28
dot icon24/06/1997
Return made up to 30/04/97; full list of members
dot icon27/10/1996
Resolutions
dot icon07/06/1996
Accounts for a small company made up to 1996-02-29
dot icon25/04/1996
Return made up to 30/04/96; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1995-02-28
dot icon01/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Auditor's resignation
dot icon31/08/1994
Full accounts made up to 1994-02-28
dot icon25/04/1994
Return made up to 30/04/94; full list of members
dot icon19/05/1993
Director resigned
dot icon13/05/1993
Full accounts made up to 1993-02-28
dot icon25/04/1993
Return made up to 30/04/93; no change of members
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon31/05/1992
Full accounts made up to 1992-02-29
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Return made up to 30/04/92; no change of members
dot icon02/10/1991
Director resigned
dot icon23/05/1991
Return made up to 30/04/91; full list of members
dot icon29/04/1991
Full accounts made up to 1991-02-28
dot icon23/04/1991
New director appointed
dot icon18/04/1991
Director resigned;new director appointed
dot icon01/10/1990
Accounting reference date notified as 28/02
dot icon04/09/1990
Director resigned;new director appointed
dot icon16/08/1990
Resolutions
dot icon15/08/1990
Memorandum and Articles of Association
dot icon10/08/1990
Certificate of change of name
dot icon10/08/1990
Registered office changed on 10/08/90 from: 2, baches street london N1 6UB
dot icon10/08/1990
Secretary resigned;new secretary appointed
dot icon10/08/1990
Certificate of change of name
dot icon07/08/1990
Resolutions
dot icon09/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
10/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/04/2025
dot iconNext account date
10/04/2026
dot iconNext due on
10/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
323.44K
-
0.00
-
-
2022
2
405.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPY AND CONCEPTS (CONSULTANCY) LIMITED

COPY AND CONCEPTS (CONSULTANCY) LIMITED is an(a) Liquidation company incorporated on 09/07/1990 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPY AND CONCEPTS (CONSULTANCY) LIMITED?

toggle

COPY AND CONCEPTS (CONSULTANCY) LIMITED is currently Liquidation. It was registered on 09/07/1990 .

Where is COPY AND CONCEPTS (CONSULTANCY) LIMITED located?

toggle

COPY AND CONCEPTS (CONSULTANCY) LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does COPY AND CONCEPTS (CONSULTANCY) LIMITED do?

toggle

COPY AND CONCEPTS (CONSULTANCY) LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for COPY AND CONCEPTS (CONSULTANCY) LIMITED?

toggle

The latest filing was on 26/04/2025: Registered office address changed from Garden Barn Combeinteignhead Newton Abbot Devon TQ12 4RE England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-26.