COPYTIME LIMITED

Register to unlock more data on OkredoRegister

COPYTIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03115019

Incorporation date

18/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Lee & Company, Photon House, Percy Street, Leeds LS12 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon16/01/2025
Micro company accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon16/11/2021
Registered office address changed from 43 Laburnum Grove Cleadon Sunderland Tyne & Wear SR6 7RJ England to Lee & Company, Photon House Percy Street Leeds LS12 1EL on 2021-11-16
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Registered office address changed from 106-108 Imeary Street South Shields Tyne & Wear NE33 4EL to 43 Laburnum Grove Cleadon Sunderland Tyne & Wear SR6 7RJ on 2017-02-28
dot icon23/12/2016
Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/05/2014
Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England
dot icon07/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon23/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/10/2009
Director's details changed for Peter Johnson on 2009-10-18
dot icon27/10/2009
Director's details changed for Moira Johnson on 2009-10-18
dot icon13/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2008
Return made up to 18/10/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/10/2007
Return made up to 18/10/07; full list of members
dot icon10/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/10/2006
Return made up to 18/10/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2005
Return made up to 18/10/05; full list of members
dot icon12/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/10/2004
Return made up to 18/10/04; full list of members
dot icon28/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/11/2003
Return made up to 18/10/03; full list of members
dot icon25/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/10/2001
Return made up to 18/10/01; full list of members
dot icon31/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/11/2000
Return made up to 18/10/00; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/01/2000
Return made up to 18/10/99; full list of members
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Full accounts made up to 1997-12-31
dot icon18/11/1998
Return made up to 18/10/98; no change of members
dot icon09/10/1998
Registered office changed on 09/10/98 from: 231 sunderland road south shields tyne & wear NE34 6AL
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon04/03/1997
Accounting reference date extended from 07/11/96 to 31/12/96
dot icon22/01/1997
Ad 10/05/96--------- £ si 99@1
dot icon22/11/1996
Return made up to 18/10/96; full list of members
dot icon23/11/1995
New director appointed
dot icon21/11/1995
Secretary resigned
dot icon21/11/1995
Director resigned
dot icon21/11/1995
New secretary appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Registered office changed on 21/11/95 from: regis house 134 percival road enfield middx EN1 1QU
dot icon21/11/1995
Accounts for a dormant company made up to 1995-11-07
dot icon21/11/1995
Resolutions
dot icon21/11/1995
Accounting reference date shortened from 31/03 to 07/11
dot icon18/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Corporate Director
18/10/1995 - 07/11/1995
995
Wing, Clifford Donald
Secretary
18/10/1995 - 07/11/1995
427
Johnson, Peter
Director
07/11/1995 - Present
3
Johnson, Moira
Director
07/11/1995 - Present
2
Johnson, Peter
Secretary
07/11/1995 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPYTIME LIMITED

COPYTIME LIMITED is an(a) Dissolved company incorporated on 18/10/1995 with the registered office located at Lee & Company, Photon House, Percy Street, Leeds LS12 1EL. 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 COPYTIME LIMITED?

toggle

COPYTIME LIMITED is currently Dissolved. It was registered on 18/10/1995 and dissolved on 24/03/2026.

Where is COPYTIME LIMITED located?

toggle

COPYTIME LIMITED is registered at Lee & Company, Photon House, Percy Street, Leeds LS12 1EL.

What does COPYTIME LIMITED do?

toggle

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

What is the latest filing for COPYTIME LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.