COPYMASTER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COPYMASTER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884934

Incorporation date

06/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

14 Lombard Road, London, SW19 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1994)
dot icon27/02/2026
Change of details for Lings Software Services Ltd as a person with significant control on 2016-04-06
dot icon04/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon19/01/2026
-
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon24/10/2018
Appointment of Mr Lingan Gnanasekaran as a director on 2018-10-24
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon04/01/2017
Satisfaction of charge 2 in full
dot icon04/01/2017
Satisfaction of charge 1 in full
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/01/2012
Director's details changed for Ramalingam Gnanasekaran on 2012-01-01
dot icon27/01/2012
Secretary's details changed for Delojana Gnanasekaran on 2012-01-01
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon07/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 06/01/09; full list of members
dot icon10/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 06/01/08; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 06/01/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon10/05/2006
Registered office changed on 10/05/06 from: 8 arundel road uxbridge middlesex UB8 2RR
dot icon05/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon31/01/2006
Return made up to 06/01/06; full list of members
dot icon25/05/2005
Accounts for a small company made up to 2003-12-31
dot icon07/01/2005
Return made up to 06/01/05; full list of members
dot icon05/02/2004
Return made up to 06/01/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/07/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 06/01/03; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon30/01/2002
Accounts for a small company made up to 2000-12-31
dot icon10/01/2002
Return made up to 06/01/02; full list of members
dot icon12/01/2001
Accounts for a small company made up to 1999-12-31
dot icon11/01/2001
Return made up to 06/01/01; full list of members
dot icon04/09/2000
Registered office changed on 04/09/00 from: unit 6 caps wood business cent. Oxford road denham bucks UB9 4LH
dot icon25/08/2000
Director's particulars changed
dot icon20/03/2000
Return made up to 06/01/00; full list of members
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Particulars of contract relating to shares
dot icon05/10/1999
Ad 31/12/98--------- £ si 98@1
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 06/01/99; full list of members
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/01/1998
Return made up to 06/01/98; no change of members
dot icon24/06/1997
Accounts for a small company made up to 1996-12-31
dot icon27/12/1996
Return made up to 06/01/97; no change of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon22/06/1996
New secretary appointed
dot icon22/06/1996
Secretary resigned
dot icon10/01/1996
Return made up to 06/01/96; full list of members
dot icon09/10/1995
Full accounts made up to 1995-01-31
dot icon09/10/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon13/03/1995
Return made up to 06/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon06/01/1994
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
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
121.61K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
06/01/1994 - 06/01/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
06/01/1994 - 06/01/1994
5474
Catterall, Karl Eric
Director
06/01/1994 - 21/08/2006
1
Gnanasekaran, Delojana
Secretary
17/03/2006 - Present
2
Pullen, Andrew Ben
Secretary
06/01/1994 - 01/06/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPYMASTER INTERNATIONAL LIMITED

COPYMASTER INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/01/1994 with the registered office located at 14 Lombard Road, London, SW19 3TZ. There are currently 3 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 COPYMASTER INTERNATIONAL LIMITED?

toggle

COPYMASTER INTERNATIONAL LIMITED is currently Active. It was registered on 06/01/1994 .

Where is COPYMASTER INTERNATIONAL LIMITED located?

toggle

COPYMASTER INTERNATIONAL LIMITED is registered at 14 Lombard Road, London, SW19 3TZ.

What does COPYMASTER INTERNATIONAL LIMITED do?

toggle

COPYMASTER INTERNATIONAL LIMITED operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for COPYMASTER INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/02/2026: Change of details for Lings Software Services Ltd as a person with significant control on 2016-04-06.