COPYRIGHT RESCUE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COPYRIGHT RESCUE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665345

Incorporation date

10/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

19 Welling High Street, Welling DA16 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon30/04/2026
Change of details for Andrew John Mcqueen as a person with significant control on 2026-04-30
dot icon25/02/2026
Registered office address changed from 128 City Road London EC1V 2NX England to 19 Welling High Street Welling DA16 1TR on 2026-02-25
dot icon29/12/2025
Micro company accounts made up to 2024-12-31
dot icon23/10/2025
Change of details for Mr David Loader as a person with significant control on 2025-10-23
dot icon09/10/2025
Director's details changed for Mr David Loader on 2025-10-09
dot icon29/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon02/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/05/2025
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-05-28
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-29
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon08/04/2023
Accounts for a dormant company made up to 2021-12-31
dot icon30/12/2022
Current accounting period shortened from 2021-12-30 to 2021-12-29
dot icon07/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon02/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/01/2021
Change of details for Andrew John Mcqueen as a person with significant control on 2021-01-24
dot icon24/01/2021
Director's details changed for Mr Andrew John Mcqueen on 2021-01-24
dot icon24/01/2021
Change of details for Andrew John Mcqueen as a person with significant control on 2021-01-24
dot icon24/01/2021
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-01-24
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2020-09-02
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon02/06/2017
Director's details changed for Mr Andrew John Mcqueen on 2014-09-01
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/06/2015
Resolutions
dot icon25/06/2015
Director's details changed for Mr Andrew John Mcqueen on 2015-05-26
dot icon25/06/2015
Registered office address changed from Russell Square House 10-12 Russell Square, London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-06-25
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon16/01/2015
Termination of appointment of Alan Gleeson as a secretary on 2015-01-09
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Previous accounting period extended from 2012-12-23 to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2011-12-23
dot icon24/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-23
dot icon28/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon07/07/2009
Return made up to 27/05/09; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon04/07/2008
Return made up to 27/05/08; full list of members
dot icon01/09/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 27/05/07; full list of members
dot icon19/10/2006
Return made up to 18/10/06; full list of members
dot icon19/10/2006
Location of register of members
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Particulars of mortgage/charge
dot icon21/10/2005
Return made up to 18/10/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 18/10/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon25/11/2003
Return made up to 10/11/03; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/11/2002
Return made up to 10/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon14/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/11/2001
Return made up to 10/11/01; full list of members
dot icon17/08/2001
Director's particulars changed
dot icon13/03/2001
Full accounts made up to 2000-03-31
dot icon22/11/2000
Return made up to 10/11/00; full list of members
dot icon23/08/2000
Director resigned
dot icon11/08/2000
Delivery ext'd 3 mth 31/03/00
dot icon07/12/1999
Return made up to 10/11/99; full list of members
dot icon10/05/1999
Particulars of mortgage/charge
dot icon19/02/1999
Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon15/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Secretary resigned
dot icon10/11/1998
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loader, David
Director
10/11/1998 - Present
16
Mcqueen, Andrew John
Director
10/11/1998 - Present
13

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPYRIGHT RESCUE INTERNATIONAL LIMITED

COPYRIGHT RESCUE INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at 19 Welling High Street, Welling DA16 1TR. There are currently 2 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 COPYRIGHT RESCUE INTERNATIONAL LIMITED?

toggle

COPYRIGHT RESCUE INTERNATIONAL LIMITED is currently Active. It was registered on 10/11/1998 .

Where is COPYRIGHT RESCUE INTERNATIONAL LIMITED located?

toggle

COPYRIGHT RESCUE INTERNATIONAL LIMITED is registered at 19 Welling High Street, Welling DA16 1TR.

What does COPYRIGHT RESCUE INTERNATIONAL LIMITED do?

toggle

COPYRIGHT RESCUE INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COPYRIGHT RESCUE INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/04/2026: Change of details for Andrew John Mcqueen as a person with significant control on 2026-04-30.