COPYING CENTRE LIMITED(THE)

Register to unlock more data on OkredoRegister

COPYING CENTRE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01827386

Incorporation date

25/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

41-43 Jewry Street, Winchester, Hampshire SO23 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1984)
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon11/03/2021
Director's details changed for Katarzyna Anna Szwed on 2021-03-10
dot icon11/03/2021
Director's details changed for Mr Gregory Albert Thorn on 2021-03-10
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Termination of appointment of Antony John Nelson as a director on 2020-01-28
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon08/01/2019
Cessation of Gregory Albert Thorn as a person with significant control on 2018-12-28
dot icon08/01/2019
Cessation of Katarzyna Anna Szwed as a person with significant control on 2018-12-28
dot icon08/01/2019
Cessation of Anthony John Nelson as a person with significant control on 2018-12-28
dot icon08/01/2019
Notification of Winchester Print Holdings Limited as a person with significant control on 2018-12-28
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon18/12/2015
Registration of charge 018273860004, created on 2015-12-16
dot icon20/11/2015
Registration of charge 018273860003, created on 2015-11-13
dot icon19/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Director's details changed for Antony John Nelson on 2014-08-06
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/10/2013
Director's details changed for Katarzyna Anna Szwed on 2013-10-05
dot icon24/09/2013
Director's details changed for Antony John Nelson on 2013-09-24
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon26/10/2012
Director's details changed for Katarzyna Anna Szwed on 2012-10-01
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Registered office address changed from 11 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2010-06-08
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon16/10/2009
Director's details changed for Gregory Albert Thorn on 2009-10-01
dot icon16/10/2009
Director's details changed for Katarzyna Anna Szwed on 2009-10-01
dot icon16/10/2009
Director's details changed for Antony John Nelson on 2009-10-01
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Resolutions
dot icon17/06/2009
Appointment terminated director russell honeyman
dot icon11/06/2009
Director appointed antony john nelson
dot icon11/06/2009
Director appointed katarzyna anna szwed
dot icon11/06/2009
Director appointed gregory albert thorn
dot icon29/04/2009
Appointment terminated secretary compass secretariat LIMITED
dot icon11/11/2008
Return made up to 06/10/08; full list of members
dot icon13/08/2008
Ad 31/03/08\gbp si 1000@1=1000\gbp ic 90/1090\
dot icon14/07/2008
Nc inc already adjusted 31/03/08
dot icon14/07/2008
Resolutions
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2007
Return made up to 06/10/07; no change of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 06/10/06; full list of members
dot icon20/07/2006
New secretary appointed
dot icon28/11/2005
Return made up to 06/10/05; full list of members
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
Director resigned
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 10 jewry street winchester hampshire SO23 8RZ
dot icon30/11/2004
Return made up to 06/10/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Auditor's resignation
dot icon03/11/2003
Return made up to 06/10/03; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2003-03-31
dot icon18/10/2002
Return made up to 06/10/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2002-03-31
dot icon09/11/2001
Return made up to 06/10/01; full list of members
dot icon12/10/2001
Accounts for a small company made up to 2001-03-31
dot icon13/11/2000
Return made up to 06/10/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/10/1999
Return made up to 06/10/99; full list of members
dot icon15/12/1998
Return made up to 06/10/98; full list of members
dot icon17/11/1998
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Particulars of mortgage/charge
dot icon18/03/1998
Auditor's resignation
dot icon17/12/1997
New director appointed
dot icon10/11/1997
Return made up to 06/10/97; no change of members
dot icon31/10/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
Registered office changed on 13/05/97 from: walcote chambers high street winchester hampshire , SO23 9AP
dot icon24/10/1996
Return made up to 06/10/96; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Auditor's resignation
dot icon18/08/1996
Director resigned
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon10/10/1995
Return made up to 06/10/95; no change of members
dot icon21/10/1994
Secretary's particulars changed;director's particulars changed
dot icon21/10/1994
Return made up to 06/10/94; change of members
dot icon19/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon14/10/1993
Return made up to 06/10/93; full list of members
dot icon25/04/1993
Secretary's particulars changed;director's particulars changed
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/10/1992
Return made up to 06/10/92; no change of members
dot icon22/09/1992
Memorandum and Articles of Association
dot icon22/09/1992
Resolutions
dot icon02/02/1992
Return made up to 06/10/91; no change of members
dot icon17/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/09/1991
Registered office changed on 16/09/91 from: 6A jewry street winchester hampshire SO23 8RZ
dot icon20/05/1991
Accounts for a small company made up to 1990-03-31
dot icon20/05/1991
Return made up to 03/09/90; full list of members
dot icon27/04/1990
Accounts for a small company made up to 1989-03-31
dot icon20/04/1990
Return made up to 06/10/89; full list of members
dot icon28/02/1990
Registered office changed on 28/02/90 from: 14 craufurd rise maidenhead berks SL6 7LX
dot icon28/09/1989
Accounts for a small company made up to 1988-03-31
dot icon07/02/1989
Return made up to 26/09/88; full list of members
dot icon08/03/1988
Full accounts made up to 1987-03-31
dot icon21/08/1987
Return made up to 26/06/87; full list of members
dot icon17/08/1987
Accounts made up to 1986-03-31
dot icon21/05/1986
Return made up to 31/12/85; full list of members
dot icon18/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1984
Certificate of change of name
dot icon25/06/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-34.99 % *

* during past year

Cash in Bank

£6,929.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
62.90K
-
0.00
9.16K
-
2022
6
67.12K
-
0.00
10.66K
-
2023
6
76.49K
-
0.00
6.93K
-
2023
6
76.49K
-
0.00
6.93K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

76.49K £Ascended13.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.93K £Descended-34.99 % *

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
Thorn, Gregory Albert
Director
28/05/2009 - Present
5
Szwed, Katarzyna Anna
Director
28/05/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COPYING CENTRE LIMITED(THE)

COPYING CENTRE LIMITED(THE) is an(a) Active company incorporated on 25/06/1984 with the registered office located at 41-43 Jewry Street, Winchester, Hampshire SO23 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COPYING CENTRE LIMITED(THE)?

toggle

COPYING CENTRE LIMITED(THE) is currently Active. It was registered on 25/06/1984 .

Where is COPYING CENTRE LIMITED(THE) located?

toggle

COPYING CENTRE LIMITED(THE) is registered at 41-43 Jewry Street, Winchester, Hampshire SO23 8RY.

What does COPYING CENTRE LIMITED(THE) do?

toggle

COPYING CENTRE LIMITED(THE) operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COPYING CENTRE LIMITED(THE) have?

toggle

COPYING CENTRE LIMITED(THE) had 6 employees in 2023.

What is the latest filing for COPYING CENTRE LIMITED(THE)?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-03-31.