COPYZONE LIMITED

Register to unlock more data on OkredoRegister

COPYZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03370143

Incorporation date

14/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1997)
dot icon18/02/2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18
dot icon18/02/2026
Registered office address changed from Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18
dot icon15/02/2026
Termination of appointment of Benjamin Steven Percival as a director on 2023-12-15
dot icon15/02/2026
Termination of appointment of Mitesh Soma as a director on 2023-12-15
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2025-12-20
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon25/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/01/2024
Statement of affairs
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Registered office address changed from 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-01-02
dot icon02/01/2024
Appointment of a voluntary liquidator
dot icon10/08/2023
Cessation of Mitesh Soma as a person with significant control on 2023-08-10
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon30/11/2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY on 2022-11-30
dot icon16/08/2022
Registered office address changed from Unit 3 Southmill Trading Centre Bishop's Stortford CM23 3DY England to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 2022-08-16
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon28/12/2021
Notification of Design Ventures Limited as a person with significant control on 2020-10-20
dot icon25/01/2021
Appointment of Mr Benjamin Steven Percival as a director on 2020-10-20
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Cessation of John Robert Barfoot as a person with significant control on 2020-10-20
dot icon15/12/2020
Cessation of Anne Elizabeth Barfoot as a person with significant control on 2020-10-20
dot icon27/11/2020
Notification of Mitesh Soma as a person with significant control on 2020-10-20
dot icon27/11/2020
Termination of appointment of John Robert Barfoot as a director on 2020-10-20
dot icon27/11/2020
Termination of appointment of Anne Barfoot as a secretary on 2020-10-20
dot icon26/10/2020
Termination of appointment of Anne Barfoot as a director on 2020-10-20
dot icon26/10/2020
Appointment of Mr Mitesh Soma as a director on 2020-10-20
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/09/2019
Registered office address changed from Unit Gf 21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to Unit 3 Southmill Trading Centre Bishop's Stortford CM23 3DY on 2019-09-19
dot icon16/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/11/2016
Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH to Unit Gf 21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 2016-11-17
dot icon24/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/05/2009
Return made up to 14/05/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 14/05/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/05/2007
Return made up to 14/05/07; full list of members
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 14/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 14/05/04; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon19/05/2003
Return made up to 14/05/03; full list of members
dot icon19/02/2003
Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/2003
New director appointed
dot icon14/02/2003
Certificate of change of name
dot icon24/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon23/05/2002
Return made up to 14/05/02; full list of members
dot icon17/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon21/05/2001
Accounts for a dormant company made up to 2000-04-30
dot icon21/05/2001
Return made up to 14/05/01; full list of members
dot icon24/05/2000
Return made up to 14/05/00; full list of members
dot icon21/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/02/2000
Resolutions
dot icon24/05/1999
Return made up to 14/05/99; no change of members
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon03/08/1998
Registered office changed on 03/08/98 from: wilton house 166 hockerill street bishops stortford hertfordshire CM23 2DW
dot icon03/08/1998
Return made up to 14/05/98; full list of members
dot icon31/05/1997
Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon19/05/1997
Secretary resigned
dot icon14/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

3
2022
change arrow icon-40.75 % *

* during past year

Cash in Bank

£10,133.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
15/12/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
9.84K
-
0.00
17.10K
-
2022
3
6.04K
-
0.00
10.13K
-
2022
3
6.04K
-
0.00
10.13K
-

Employees

2022

Employees

3 Descended-57 % *

Net Assets(GBP)

6.04K £Descended-38.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.13K £Descended-40.75 % *

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
Soma, Mitesh
Director
20/10/2020 - 15/12/2023
169
Percival, Benjamin Steven
Director
20/10/2020 - 15/12/2023
145

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COPYZONE LIMITED

COPYZONE LIMITED is an(a) Liquidation company incorporated on 14/05/1997 with the registered office located at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COPYZONE LIMITED?

toggle

COPYZONE LIMITED is currently Liquidation. It was registered on 14/05/1997 .

Where is COPYZONE LIMITED located?

toggle

COPYZONE LIMITED is registered at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX.

What does COPYZONE LIMITED do?

toggle

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

How many employees does COPYZONE LIMITED have?

toggle

COPYZONE LIMITED had 3 employees in 2022.

What is the latest filing for COPYZONE LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18.