Background WavePink WaveYellow Wave

KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED (01132885)

KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED (01132885) is an active UK company. incorporated on 6 September 1973. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED has been registered for 52 years. Current directors include FERRIS, Robert, ITAMOTO, Kentaro, LEE, Gemma Elizabeth and 1 others.

Company Number
01132885
Status
active
Type
ltd
Incorporated
6 September 1973
Age
52 years
Address
Konica House, Basildon, SS14 3AR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FERRIS, Robert, ITAMOTO, Kentaro, LEE, Gemma Elizabeth, TAKAYANAGI, Kazumasa
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED

KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED is an active company incorporated on 6 September 1973 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED was registered 52 years ago.(SIC: 63990)

Status

active

Active since 52 years ago

Company No

01132885

LTD Company

Age

52 Years

Incorporated 6 September 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

KONICA BUSINESS MACHINES (U.K.) LIMITED
From: 1 October 1986To: 29 September 2003
U-BIX (U.K.) LIMITED
From: 31 December 1980To: 1 October 1986
M.C. REPROGRAPHICS (U.K.) LIMITED
From: 6 September 1973To: 31 December 1980
Contact
Address

Konica House Miles Gray Road Basildon, SS14 3AR,

Timeline

36 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Sept 73
Director Left
Nov 09
Funding Round
Feb 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRADLEY, Charlotte

Active
Konica House, BasildonSS14 3AR
Secretary
Appointed 01 Apr 2026

FERRIS, Robert

Active
Konica House, BasildonSS14 3AR
Born May 1974
Director
Appointed 01 Jun 2020

ITAMOTO, Kentaro

Active
Konica House, BasildonSS14 3AR
Born January 1978
Director
Appointed 01 Apr 2025

LEE, Gemma Elizabeth

Active
Konica House, BasildonSS14 3AR
Born December 1977
Director
Appointed 01 Apr 2025

TAKAYANAGI, Kazumasa

Active
Konica House, BasildonSS14 3AR
Born March 1984
Director
Appointed 01 Apr 2022

BLAND, Catherine

Resigned
Konica House, BasildonSS14 3AR
Secretary
Appointed 26 Feb 2016
Resigned 24 Jun 2020

CLEGG, Andrew John

Resigned
Konica House, BasildonSS14 3AR
Secretary
Appointed 24 Jun 2020
Resigned 26 Sept 2023

DINGLEY, Neil

Resigned
Konica House, BasildonSS14 3AR
Secretary
Appointed 12 Feb 2007
Resigned 01 Apr 2015

GREEN, Eric

Resigned
Konica House, BasildonSS14 3AR
Secretary
Appointed 01 Apr 2015
Resigned 11 Dec 2015

KEIL, Derryk

Resigned
Grove House Nursery Drive, ChelmsfordCM3 3AH
Secretary
Appointed 30 May 1998
Resigned 31 Aug 1999

STOTT, Paul Richard

Resigned
93 Heath Drive, WareSG12 0RJ
Secretary
Appointed 08 Apr 2004
Resigned 04 Aug 2006

THOMPSTONE, Nigel Mark

Resigned
26 Yeomans Close, Bishops StortfordCM23 4EU
Secretary
Appointed N/A
Resigned 29 May 1998

THOROGOOD, Suzanne

Resigned
Konica House, BasildonSS14 3AR
Secretary
Appointed 05 Dec 2023
Resigned 31 Mar 2026

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 01 Sept 1999
Resigned 08 Apr 2004

YOSHIDA, Seiichi

Resigned
13 Grove Farm Park, NorthwoodHA6 2BQ
Secretary
Appointed 04 Aug 2006
Resigned 12 Feb 2007

DINGLEY, Neil

Resigned
Konica House, BasildonSS14 3AR
Born June 1964
Director
Appointed 01 Apr 2012
Resigned 04 Dec 2018

ECKERT, Anton

Resigned
Konica House, BasildonSS14 3AR
Born March 1954
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2015

HANYU, Akihiro

Resigned
65 Bittacy Rise, LondonNW7 2HH
Born November 1946
Director
Appointed 21 Nov 1994
Resigned 27 Oct 2000

HOSONO, Yoshiatsu

Resigned
Bow Bells House, LondonEC3M 9BQ
Born August 1936
Director
Appointed N/A
Resigned 13 Sept 1994

ISOGAI, Satoshi

Resigned
Konica House, BasildonSS14 3AR
Born December 1969
Director
Appointed 29 Mar 2021
Resigned 31 Mar 2025

ITO, Kiyohiko

Resigned
11 Wallers Hoppet, LoughtonIG10 1SP
Born December 1937
Director
Appointed N/A
Resigned 21 Nov 1994

KADA, Yasuyuki

Resigned
12 Solar Court, Milton KeynesMK14 5HD
Born May 1947
Director
Appointed 01 Oct 2003
Resigned 25 May 2007

KAWAKAMI, Takumi

Resigned
Abc Strasse 44, GermanyFOREIGN
Born July 1948
Director
Appointed 08 Oct 1998
Resigned 26 Apr 2002

KAWAURA, Teruo

Resigned
3-7-23 Honda, Tokyo 185 JapanFOREIGN
Born March 1944
Director
Appointed 21 Nov 1994
Resigned 08 Oct 1998

KAZAMA, Genichiro

Resigned
Tesdorf Strasse 17, Hamburgh 13
Born March 1942
Director
Appointed N/A
Resigned 22 Jun 1993

KITANI, Akio

Resigned
Hindenburg Str 121, LangenhagenD30851
Born August 1948
Director
Appointed 01 Oct 2003
Resigned 09 Jun 2005

KOBAYASHI, Yuki

Resigned
Konica House, BasildonSS14 3AR
Born September 1954
Director
Appointed 25 May 2007
Resigned 31 Mar 2012

KODAMA, Atsushi

Resigned
Bockhurst 108, Hamburg 22589
Born September 1949
Director
Appointed 22 Jun 1993
Resigned 15 Jul 1996

MASAMOTO, Keiji

Resigned
Konica House, BasildonSS14 3AR
Born January 1964
Director
Appointed 01 May 2012
Resigned 01 Apr 2015

MURAKAMI, Tadashi

Resigned
Konica House, BasildonSS14 3AR
Born August 1965
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

NAKAGAWA, Ikuo

Resigned
Konica Minolta Deutschland, Langenhagen
Born June 1958
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2018

NAKAMURA, Kiyoshi

Resigned
14 Maxwell Road, NorthwoodHA6 2YF
Born December 1952
Director
Appointed 16 Jun 1998
Resigned 09 Jun 2005

OHNO, Akiyoshi

Resigned
Racker Str 6, Luneburg
Born June 1953
Director
Appointed 15 Jul 1996
Resigned 16 Jun 1998

OKAMOTO, Keiji

Resigned
Konica House, BasildonSS14 3AR
Born July 1963
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2021

OKAMOTO, Keiji

Resigned
Wartheweg 26, HannoverFOREIGN
Born July 1963
Director
Appointed 09 Jun 2005
Resigned 17 Jan 2009

Persons with significant control

1

2-7-2 Marunouchi, Tokyo 100-7015

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Secretary Company With Name Date
15 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2024
CC04CC04
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Group
9 February 2011
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
27 May 2003
AUDAUD
Accounts With Accounts Type Group
16 May 2003
AAAnnual Accounts
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
88(2)R88(2)R
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
123Notice of Increase in Nominal Capital
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 January 1999
AUDAUD
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288cChange of Particulars
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
26 July 1996
288288
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full Group
19 July 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
5 March 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full Group
11 November 1992
AAAnnual Accounts
Legacy
2 July 1992
287Change of Registered Office
Legacy
8 May 1992
363b363b
Legacy
21 January 1992
288288
Legacy
12 November 1991
288288
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
9 May 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
16 January 1991
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
16 January 1991
AAMDAAMD
Accounts Amended With Accounts Type Full Group
16 January 1991
AAMDAAMD
Accounts With Accounts Type Full Group
16 January 1991
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
20 September 1990
88(2)R88(2)R
Legacy
20 September 1990
123Notice of Increase in Nominal Capital
Legacy
10 July 1990
288288
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full Group
28 June 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
1 April 1987
288288
Legacy
7 March 1987
288288
Legacy
24 February 1987
288288
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
9 June 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1973
NEWINCIncorporation