COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09212878

Incorporation date

10/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon11/04/2026
Resolutions
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon02/10/2023
Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/02/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09
dot icon25/01/2023
Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09
dot icon24/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon24/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon13/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon14/09/2020
Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon12/06/2020
Termination of appointment of Anthony Mark Mcphillips as a director on 2020-05-15
dot icon20/04/2020
Satisfaction of charge 092128780001 in full
dot icon15/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Daniel Marc Benoit as a director on 2020-03-30
dot icon08/04/2020
Termination of appointment of Martin Robert Hargreaves as a director on 2020-03-19
dot icon02/04/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-03-19
dot icon02/04/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-03-19
dot icon02/04/2020
Appointment of Mr David Brian Dyas as a director on 2020-03-19
dot icon02/04/2020
Appointment of Mr Richard Pitceathly as a secretary on 2020-03-19
dot icon01/04/2020
Termination of appointment of Philip James Ford as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Ian David Stewart as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Susan Jennifer Bartlett as a secretary on 2020-03-19
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon05/08/2019
Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
dot icon12/10/2018
Current accounting period extended from 2018-09-30 to 2019-02-28
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/06/2018
Termination of appointment of Philip James Perkins as a director on 2018-06-12
dot icon24/06/2018
Termination of appointment of Philip James Perkins as a director on 2018-06-12
dot icon02/05/2018
Termination of appointment of Katherine Mary Stewart as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Victoria Jane Ford as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Philip James Perkins as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Martin Robert Hargreaves as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Nicholas Luke Orme as a director on 2018-04-26
dot icon02/05/2018
Appointment of Susan Jennifer Bartlett as a secretary on 2018-04-26
dot icon02/05/2018
Registered office address changed from 15 Riverside Park Station Road Wimborne Dorset BH21 1QU to Itec House Hawkfield Way Whitchurch Bristol BS14 0BL on 2018-05-02
dot icon02/05/2018
Cessation of Ian David Stewart as a person with significant control on 2018-04-26
dot icon02/05/2018
Termination of appointment of Victoria Jane Ford as a secretary on 2018-04-26
dot icon02/05/2018
Cessation of Philip James Ford as a person with significant control on 2018-04-26
dot icon02/05/2018
Notification of Itec Connect Ltd as a person with significant control on 2018-04-26
dot icon27/04/2018
Registration of charge 092128780001, created on 2018-04-26
dot icon02/02/2018
Director's details changed for Mrs Victoria Jane Ford on 2018-02-01
dot icon02/02/2018
Director's details changed for Mrs Katherine Mary Stewart on 2018-02-01
dot icon01/02/2018
Secretary's details changed for Mrs Victoria Jane Ford on 2018-02-01
dot icon01/02/2018
Director's details changed for Mrs Katherine Mary Stewart on 2018-02-01
dot icon01/02/2018
Director's details changed for Mrs Victoria Jane Ford on 2018-02-01
dot icon01/02/2018
Change of details for Mr Ian David Stewart as a person with significant control on 2016-09-10
dot icon01/02/2018
Change of details for Mr Philip James Ford as a person with significant control on 2016-09-10
dot icon15/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-10
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon22/10/2014
Resolutions
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon10/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyas, David Brian
Director
19/03/2020 - Present
31
Rossetti, Paolo
Director
07/10/2022 - Present
28
Orme, Nicholas Luke
Director
26/04/2018 - 30/09/2023
24
Walsh, Cheryl Sandra Sarah
Secretary
08/01/2023 - Present
-
Pitceathly, Richard
Secretary
18/03/2020 - 08/01/2023
-

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+
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 COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 10/09/2014 with the registered office located at Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL. 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 COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED?

toggle

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED is currently Active. It was registered on 10/09/2014 .

Where is COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED located?

toggle

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED is registered at Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL.

What does COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED do?

toggle

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.