COPYRITE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COPYRITE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255320

Incorporation date

26/09/1996

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 26/09/1996)
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
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 icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon25/01/2023
Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09
dot icon25/01/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh 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 icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon27/09/2021
Accounts made up to 2020-12-31
dot icon24/02/2021
Accounts for a small company made up to 2020-02-28
dot icon13/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon14/09/2020
Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
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 032553200006 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 icon01/04/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr David Brian Dyas as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Benjamin Summerfield as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr Richard Pitceathly as a secretary 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 Philip James Ford as a director on 2020-03-19
dot icon24/02/2020
Satisfaction of charge 1 in full
dot icon16/02/2020
Satisfaction of charge 032553200005 in full
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/09/2019
Confirmation statement made on 2019-09-26 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 icon27/09/2018
Confirmation statement made on 2018-09-26 with no 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
Registered office address changed from 15 Riverside Park 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
Cessation of Philip James Ford as a person with significant control 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 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
Termination of appointment of Victoria Jane Ford as a director 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
Termination of appointment of Katherine Mary Stewart as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Jacqueline Ann Gregory as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Adam Peter Willsher as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Diane Gloria Littlecott as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Ricky John Beach as a director on 2018-04-26
dot icon27/04/2018
Registration of charge 032553200006, created on 2018-04-26
dot icon02/02/2018
Director's details changed for Mr Philip James Ford on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Ian David Stewart on 2018-02-01
dot icon01/02/2018
Director's details changed for Mrs Diane Gloria Littlecott on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Philip James Ford on 2018-02-01
dot icon01/02/2018
Change of details for Mr Philip James Ford as a person with significant control on 2016-09-26
dot icon01/02/2018
Notification of Copyrite Business Solutions (Holdings) Limited as a person with significant control on 2016-09-26
dot icon01/02/2018
Change of details for Mr Ian David Stewart as a person with significant control on 2016-09-26
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon01/07/2016
Registration of charge 032553200005, created on 2016-06-24
dot icon10/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Satisfaction of charge 4 in full
dot icon28/04/2015
Satisfaction of charge 3 in full
dot icon28/04/2015
Satisfaction of charge 2 in full
dot icon06/11/2014
Appointment of Mr Adam Peter Willsher as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mrs Diane Gloria Littlecott as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mrs Victoria Jane Ford as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mr Ricky John Beach as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mrs Jacqueline Ann Gregory as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mrs Katherine Mary Stewart as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mr Benjamin Summerfield as a director on 2014-10-01
dot icon21/10/2014
Resolutions
dot icon21/10/2014
Change of share class name or designation
dot icon21/10/2014
Consolidation of shares on 2014-09-12
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Appointment of Mrs Victoria Jane Ford as a secretary
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/01/2009
Return made up to 26/09/08; no change of members; amend
dot icon24/10/2008
Return made up to 26/09/08; full list of members
dot icon24/10/2008
Appointment terminated secretary ian stewart
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/03/2008
Div
dot icon27/03/2008
Gbp nc 1002/1004\11/03/08
dot icon27/03/2008
Resolutions
dot icon25/03/2008
Gbp ic 9/6.36\11/03/08\gbp sr [email protected]=2.64\
dot icon08/01/2008
S-div 02/01/08
dot icon08/01/2008
Resolutions
dot icon27/11/2007
Return made up to 26/09/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 26/09/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 26/09/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/04/2005
£ ic 12/9 24/03/05 £ sr 3@1=3
dot icon08/04/2005
Resolutions
dot icon24/09/2004
Return made up to 26/09/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon25/09/2003
Amended accounts made up to 2002-09-30
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon21/11/2002
£ sr 3@1 09/09/02
dot icon18/10/2002
Director resigned
dot icon07/10/2002
Return made up to 26/09/02; full list of members
dot icon24/09/2002
Director resigned
dot icon30/07/2002
Accounts for a small company made up to 2001-09-30
dot icon04/10/2001
Return made up to 26/09/01; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon25/05/2001
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 26/09/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/09/1999
Return made up to 26/09/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon16/04/1999
Ad 01/10/96--------- £ si 14@1
dot icon18/02/1999
Particulars of contract relating to shares
dot icon18/02/1999
Ad 01/10/96--------- £ si 15@1
dot icon22/10/1998
Return made up to 26/09/98; no change of members
dot icon16/10/1998
Miscellaneous
dot icon06/07/1998
Accounts for a small company made up to 1997-09-30
dot icon02/06/1998
Ad 25/05/98--------- £ si 5@1=5 £ ic 15/20
dot icon26/09/1997
Return made up to 26/09/97; full list of members
dot icon09/10/1996
Ad 30/09/96--------- £ si 14@1=14 £ ic 1/15
dot icon26/09/1996
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
26/09/2026
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
Orme, Nicholas Luke
Director
26/04/2018 - 30/09/2023
24
Rossetti, Paolo
Director
07/10/2022 - Present
28
Pitceathly, Richard
Secretary
18/03/2020 - 08/01/2023
-
Walsh, Cheryl Sandra Sarah
Secretary
08/01/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPYRITE BUSINESS SOLUTIONS LIMITED

COPYRITE BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 26/09/1996 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 LIMITED?

toggle

COPYRITE BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 26/09/1996 .

Where is COPYRITE BUSINESS SOLUTIONS LIMITED located?

toggle

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

What does COPYRITE BUSINESS SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for COPYRITE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-26 with no updates.