COPY IT LIMITED

Register to unlock more data on OkredoRegister

COPY IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03182785

Incorporation date

04/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friar Park Stables, Badgemore, Henley-On-Thames, Oxfordshire RG9 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1996)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2025
Termination of appointment of Caleb Joseph Southwell as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of Joanna Louise Southwell as a secretary on 2025-06-11
dot icon11/06/2025
Appointment of Mr Mark Garius as a director on 2025-06-11
dot icon11/06/2025
Appointment of Mr Paul Bruce Derry as a director on 2025-06-11
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon06/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon20/02/2025
Cessation of Caleb Joseph Southwell as a person with significant control on 2025-02-20
dot icon20/02/2025
Cessation of Joanna Louise Southwell as a person with significant control on 2025-02-20
dot icon20/02/2025
Notification of Ibs Office Solutions Limited as a person with significant control on 2025-02-20
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon16/04/2020
Notification of Joanna Louise Southwell as a person with significant control on 2019-03-27
dot icon16/04/2020
Notification of Caleb Southwell as a person with significant control on 2019-03-27
dot icon03/04/2020
Cessation of Jonathan Hadrian Boakes as a person with significant control on 2019-03-27
dot icon30/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon03/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon02/04/2019
Registered office address changed from Bramley House Butlers Lands Farm Mortimer Berkshire RG7 2AG to Friar Park Stables Badgemore Henley-on-Thames Oxfordshire RG9 4NR on 2019-04-02
dot icon02/04/2019
Termination of appointment of Paul Christopher Bolland as a director on 2019-03-27
dot icon02/04/2019
Termination of appointment of Jonathan Hadrian Boakes as a director on 2019-03-27
dot icon02/04/2019
Appointment of Ms Joanna Louise Southwell as a secretary on 2019-03-27
dot icon02/04/2019
Appointment of Mr Caleb Joseph Southwell as a director on 2019-03-27
dot icon02/04/2019
Termination of appointment of Kay Louise Boakes as a secretary on 2019-03-27
dot icon16/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon18/12/2013
Secretary's details changed for Kay Louise Boakes on 2013-12-17
dot icon18/12/2013
Director's details changed for Mr Jonathan Hadrian Boakes on 2013-12-17
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Paul Bolland on 2010-04-07
dot icon07/04/2010
Director's details changed for Jonathan Hadrian Boakes on 2010-04-07
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 04/04/09; full list of members
dot icon30/04/2009
Director's change of particulars / paul bolland / 31/10/2008
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Director appointed paul bolland
dot icon17/06/2008
Return made up to 04/04/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/04/2007
Return made up to 04/04/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon04/04/2006
Location of register of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/06/2005
Registered office changed on 27/06/05 from: 6 victoria road mortimer reading berkshire RG7 3SH
dot icon05/05/2005
Return made up to 04/04/05; full list of members
dot icon04/01/2005
Ad 09/12/04--------- £ si 298@1=298 £ ic 2/300
dot icon17/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/04/2004
Return made up to 04/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 04/04/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 04/04/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/12/2001
Registered office changed on 07/12/01 from: 17 thrush close burghfield common reading berkshire RG7 3PG
dot icon03/04/2001
Return made up to 04/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-04-30
dot icon04/05/2000
Return made up to 04/04/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/04/1999
Return made up to 04/04/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-04-30
dot icon01/04/1998
Return made up to 04/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon10/12/1997
Registered office changed on 10/12/97 from: 59 king street maidenhead berkshire SL6 1DU
dot icon17/07/1997
Return made up to 04/04/97; full list of members
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
Registered office changed on 02/04/97 from: enavant house reform road maidenhead berkshire SL6 8BT
dot icon02/04/1997
Secretary resigned;director resigned
dot icon25/04/1996
Registered office changed on 25/04/96 from: 372 old street london EC1V 9LT
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon04/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwell, Caleb Joseph
Director
27/03/2019 - 11/06/2025
5
Derry, Paul Bruce
Director
11/06/2025 - Present
23
Garius, Mark
Director
11/06/2025 - Present
4
Southwell, Joanna Louise
Secretary
27/03/2019 - 11/06/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPY IT LIMITED

COPY IT LIMITED is an(a) Dissolved company incorporated on 04/04/1996 with the registered office located at Friar Park Stables, Badgemore, Henley-On-Thames, Oxfordshire RG9 4NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COPY IT LIMITED?

toggle

COPY IT LIMITED is currently Dissolved. It was registered on 04/04/1996 and dissolved on 05/08/2025.

Where is COPY IT LIMITED located?

toggle

COPY IT LIMITED is registered at Friar Park Stables, Badgemore, Henley-On-Thames, Oxfordshire RG9 4NR.

What does COPY IT LIMITED do?

toggle

COPY IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COPY IT LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.