COPY QUALITY UK LTD.

Register to unlock more data on OkredoRegister

COPY QUALITY UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09513825

Incorporation date

27/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Court House, 26a Church Street, Bishop's Stortford CM23 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2015)
dot icon30/03/2026
Current accounting period shortened from 2025-03-30 to 2025-03-29
dot icon19/08/2025
Registered office address changed from Quality House 20 the Service Road Potters Bar Hertfordshire EN6 1QA United Kingdom to The Old Court House 26a Church Street Bishop's Stortford CM23 2LY on 2025-08-19
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon15/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon25/04/2024
Cessation of Leon Rhys Williams as a person with significant control on 2023-09-29
dot icon25/04/2024
Cessation of David John Elliott as a person with significant control on 2023-09-29
dot icon25/04/2024
Notification of Copy Quality Holdings Limited as a person with significant control on 2023-09-29
dot icon25/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon23/11/2023
Termination of appointment of Leon Rhys Williams as a director on 2023-09-29
dot icon31/10/2023
Satisfaction of charge 095138250001 in full
dot icon04/09/2023
Registration of charge 095138250002, created on 2023-09-04
dot icon18/07/2023
Previous accounting period shortened from 2023-05-29 to 2023-03-31
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/05/2022
Total exemption full accounts made up to 2021-05-30
dot icon06/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon14/07/2021
Total exemption full accounts made up to 2020-05-30
dot icon28/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon19/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon26/05/2020
Change of details for Mr Leon Rhys Williams as a person with significant control on 2020-05-26
dot icon26/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon26/05/2020
Notification of David John Elliott as a person with significant control on 2020-05-26
dot icon22/05/2020
Change of details for Mr Leon Rhys Williams as a person with significant control on 2020-05-21
dot icon22/05/2020
Change of details for Mr Leon Rhys Williams as a person with significant control on 2020-05-21
dot icon21/05/2020
Director's details changed for Mr David John Elliott on 2020-05-21
dot icon21/05/2020
Director's details changed for Mr. Leon Rhys Williams on 2020-05-21
dot icon21/05/2020
Change of details for Mr Leon Rhys Williams as a person with significant control on 2020-05-21
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/11/2019
Registration of charge 095138250001, created on 2019-11-01
dot icon16/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/12/2017
Previous accounting period extended from 2017-03-31 to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon05/02/2016
Appointment of Mr David John Elliott as a director on 2016-02-01
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon27/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-70.66 % *

* during past year

Cash in Bank

£5,495.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.58K
-
0.00
44.36K
-
2022
4
8.94K
-
0.00
18.73K
-
2023
4
9.16K
-
0.00
5.50K
-
2023
4
9.16K
-
0.00
5.50K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

9.16K £Ascended2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.50K £Descended-70.66 % *

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
Elliott, David John
Director
01/02/2016 - Present
9
Williams, Leon Rhys, Mr.
Director
27/03/2015 - 29/09/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COPY QUALITY UK LTD.

COPY QUALITY UK LTD. is an(a) Active company incorporated on 27/03/2015 with the registered office located at The Old Court House, 26a Church Street, Bishop's Stortford CM23 2LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COPY QUALITY UK LTD.?

toggle

COPY QUALITY UK LTD. is currently Active. It was registered on 27/03/2015 .

Where is COPY QUALITY UK LTD. located?

toggle

COPY QUALITY UK LTD. is registered at The Old Court House, 26a Church Street, Bishop's Stortford CM23 2LY.

What does COPY QUALITY UK LTD. do?

toggle

COPY QUALITY UK LTD. operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does COPY QUALITY UK LTD. have?

toggle

COPY QUALITY UK LTD. had 4 employees in 2023.

What is the latest filing for COPY QUALITY UK LTD.?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-30 to 2025-03-29.