COPYTECH GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPYTECH GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02990107

Incorporation date

14/11/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Bradmere House, Brook Way, Leatherhead KT22 7NACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon12/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon02/08/2024
Previous accounting period shortened from 2025-01-31 to 2024-07-31
dot icon31/07/2024
Micro company accounts made up to 2024-01-31
dot icon22/07/2024
Previous accounting period extended from 2023-12-30 to 2024-01-31
dot icon12/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Second filing for the cessation of Kevin Kelleher as a person with significant control
dot icon11/05/2021
Confirmation statement made on 2021-03-10 with updates
dot icon05/02/2021
Notification of Landall Services Limited as a person with significant control on 2020-03-11
dot icon05/02/2021
Registered office address changed from 59-61 Old Kent Road London SE1 4RF to Unit 3 Bradmere House Brook Way Leatherhead KT22 7NA on 2021-02-05
dot icon05/02/2021
Cessation of Kevin Anthony Kelleher as a person with significant control on 2020-03-11
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Appointment of Mr Steven Michael Robert Cook as a director on 2020-03-10
dot icon11/03/2020
Appointment of Mr Nicholas James Feltham as a director on 2020-03-10
dot icon11/03/2020
Appointment of Mr James Robert Cunningham as a director on 2020-03-10
dot icon11/03/2020
Termination of appointment of Kevin Anthony Kelleher as a director on 2020-03-10
dot icon11/03/2020
Termination of appointment of Patrick Edward Kelleher as a director on 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Cessation of Theresa Kathleen Kelleher as a person with significant control on 2020-03-04
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon24/10/2017
Notification of Theresa Kathleen Kelleher as a person with significant control on 2016-12-15
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon05/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Ad 16/03/09\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon04/04/2009
Nc inc already adjusted 16/03/09
dot icon04/04/2009
Resolutions
dot icon04/04/2009
Appointment terminated secretary margaret beckson
dot icon02/03/2009
Return made up to 14/11/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed
dot icon04/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 14/11/06; full list of members
dot icon28/11/2006
Location of register of members
dot icon28/11/2006
Secretary's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2006
Return made up to 14/11/05; full list of members
dot icon12/01/2006
Secretary's particulars changed
dot icon04/01/2005
Return made up to 14/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 14/11/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/12/2002
Return made up to 14/11/02; full list of members
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon22/01/2002
Return made up to 14/11/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
Accounts for a small company made up to 1999-06-30
dot icon05/02/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon17/01/2001
Return made up to 14/11/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1998-06-30
dot icon02/03/2000
Accounts for a small company made up to 1997-11-30
dot icon29/02/2000
Director's particulars changed
dot icon16/02/2000
Return made up to 14/11/99; full list of members
dot icon02/05/1999
Return made up to 14/11/98; full list of members
dot icon24/04/1999
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon01/06/1998
Return made up to 14/11/97; no change of members
dot icon04/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon04/09/1997
Accounts for a dormant company made up to 1995-11-30
dot icon20/01/1997
Return made up to 14/11/96; no change of members
dot icon28/10/1996
Return made up to 14/11/95; full list of members
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Secretary resigned;new director appointed
dot icon24/11/1994
Registered office changed on 24/11/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon14/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/03/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
937.84K
-
0.00
-
-
2022
4
937.84K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

937.84K £Ascended- *

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
Cunningham, James Robert
Director
10/03/2020 - Present
9
Cook, Steven Michael Robert
Director
10/03/2020 - Present
14

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPYTECH GROUP SERVICES LIMITED

COPYTECH GROUP SERVICES LIMITED is an(a) Dissolved company incorporated on 14/11/1994 with the registered office located at Unit 3 Bradmere House, Brook Way, Leatherhead KT22 7NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COPYTECH GROUP SERVICES LIMITED?

toggle

COPYTECH GROUP SERVICES LIMITED is currently Dissolved. It was registered on 14/11/1994 and dissolved on 15/04/2025.

Where is COPYTECH GROUP SERVICES LIMITED located?

toggle

COPYTECH GROUP SERVICES LIMITED is registered at Unit 3 Bradmere House, Brook Way, Leatherhead KT22 7NA.

What does COPYTECH GROUP SERVICES LIMITED do?

toggle

COPYTECH GROUP SERVICES LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does COPYTECH GROUP SERVICES LIMITED have?

toggle

COPYTECH GROUP SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for COPYTECH GROUP SERVICES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.