COPYTECH LIMITED

Register to unlock more data on OkredoRegister

COPYTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02954959

Incorporation date

02/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon15/04/2026
Liquidators' statement of receipts and payments to 2026-02-08
dot icon04/04/2026
Removal of liquidator by court order
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon17/04/2025
Liquidators' statement of receipts and payments to 2025-02-08
dot icon20/01/2025
Removal of liquidator by court order
dot icon20/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07
dot icon29/04/2024
Liquidators' statement of receipts and payments to 2024-02-08
dot icon08/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Statement of affairs
dot icon16/02/2023
Appointment of a voluntary liquidator
dot icon16/02/2023
Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-02-17
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/03/2018
Director's details changed for Mr David Stephen Lavington on 2018-02-27
dot icon12/03/2018
Director's details changed for Mr Nicholas John Baldwin on 2018-02-27
dot icon12/03/2018
Secretary's details changed for Tracey Baldwin on 2018-02-27
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/01/2017
Registered office address changed from Ridge Cottage Speldhurst Kent TN3 0LE to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 2017-01-24
dot icon14/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/02/2015
Director's details changed for David Stephen Lavington on 2014-12-01
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon11/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 31/07/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 31/07/06; full list of members
dot icon22/11/2005
Return made up to 31/07/05; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 31/07/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/03/2004
Return made up to 02/08/03; full list of members
dot icon15/12/2003
Director resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: 66A keymer road hassocks west sussex BN6 8QP
dot icon01/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 02/08/01; full list of members
dot icon14/06/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Auditor's resignation
dot icon02/11/2000
Return made up to 02/08/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Particulars of mortgage/charge
dot icon08/10/1999
Return made up to 02/08/99; no change of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/11/1998
Return made up to 02/08/98; full list of members
dot icon13/07/1998
Director's particulars changed
dot icon13/07/1998
Secretary's particulars changed
dot icon10/05/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon06/05/1998
Accounts for a small company made up to 1996-12-31
dot icon26/08/1997
Return made up to 02/08/97; no change of members
dot icon07/04/1997
Return made up to 02/08/96; no change of members
dot icon06/07/1996
Return made up to 02/08/95; full list of members
dot icon05/07/1996
Accounts for a small company made up to 1995-12-31
dot icon13/06/1996
Accounting reference date extended from 31/08/95 to 31/12/95
dot icon23/04/1996
Strike-off action suspended
dot icon03/04/1996
Director resigned
dot icon03/04/1996
New director appointed
dot icon23/01/1996
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounting reference date notified as 31/08
dot icon12/09/1994
Secretary resigned;new secretary appointed
dot icon12/09/1994
Director resigned;new director appointed
dot icon16/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Registered office changed on 16/08/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon02/08/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,535.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
27/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.67K
-
0.00
4.54K
-
2021
13
1.67K
-
0.00
4.54K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

1.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
02/08/1994 - 10/08/1994
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
02/08/1994 - 10/08/1994
9606
Baldwin, Nicholas John
Director
10/08/1994 - Present
6
Lavington, David Stephen
Director
01/06/2001 - Present
3
Acott, Robin
Director
10/08/1994 - 10/08/1994
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COPYTECH LIMITED

COPYTECH LIMITED is an(a) Liquidation company incorporated on 02/08/1994 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COPYTECH LIMITED?

toggle

COPYTECH LIMITED is currently Liquidation. It was registered on 02/08/1994 .

Where is COPYTECH LIMITED located?

toggle

COPYTECH LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does COPYTECH LIMITED do?

toggle

COPYTECH LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COPYTECH LIMITED have?

toggle

COPYTECH LIMITED had 13 employees in 2021.

What is the latest filing for COPYTECH LIMITED?

toggle

The latest filing was on 15/04/2026: Liquidators' statement of receipts and payments to 2026-02-08.