Background WavePink WaveYellow Wave

COPYTREND LIMITED (01643467)

COPYTREND LIMITED (01643467) is an active UK company. incorporated on 15 June 1982. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COPYTREND LIMITED has been registered for 43 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
01643467
Status
active
Type
ltd
Incorporated
15 June 1982
Age
43 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPYTREND LIMITED

COPYTREND LIMITED is an active company incorporated on 15 June 1982 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COPYTREND LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01643467

LTD Company

Age

43 Years

Incorporated 15 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ
From: 19 July 2012To: 24 June 2025
Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom
From: 15 July 2011To: 19 July 2012
Armitge House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom
From: 11 May 2011To: 15 July 2011
26 Avenue Road Grantham Lincs NG31 6TH
From: 15 June 1982To: 11 May 2011
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Left
Apr 13
Loan Secured
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 27 Jan 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

COLLINGWOOD, Jennifer Denise

Resigned
23 Wentworth Drive, GranthamNG31 9QQ
Secretary
Appointed 01 Apr 1996
Resigned 15 Apr 2011

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 15 Apr 2011
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 27 Jan 2020
Resigned 09 Jan 2023

WALLIS, Hillary Jane

Resigned
33 Birththorpe Road, SleafordNG34 0QS
Secretary
Appointed N/A
Resigned 01 Apr 1996

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

ATKINS, Paul Laurence

Resigned
12 Redbourne Terrace, BostonPE21 8PX
Born August 1959
Director
Appointed 25 Jun 2001
Resigned 30 Nov 2006

BENOIT, Daniel Marc

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1967
Director
Appointed 27 Jan 2020
Resigned 23 Mar 2020

COLLINGWOOD, Jennifer Denise

Resigned
23 Wentworth Drive, GranthamNG31 9QQ
Born February 1951
Director
Appointed N/A
Resigned 15 Apr 2011

FEASBY, Graham Derek

Resigned
14 Bowbridge Gardens, NottinghamNG13 0AZ
Born August 1957
Director
Appointed 01 Feb 1993
Resigned 10 Jan 2006

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 15 Apr 2011
Resigned 27 Jan 2020

MCPHILLIPS, Anthony Mark

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born March 1972
Director
Appointed 27 Jan 2020
Resigned 15 May 2020

PEARMAN, Lisa Sharon

Resigned
96 Springfield Road, GranthamNG31 7BB
Born January 1968
Director
Appointed N/A
Resigned 07 Oct 1991

VAUGHAN, Norman Herbert

Resigned
16 Wilsford Lane, GranthamNG32 3PS
Born April 1935
Director
Appointed 03 May 1994
Resigned 01 Sept 2002

WALLIS, Marcus

Resigned
The Old Forge 17 High Street, BournePE10 0NR
Born July 1956
Director
Appointed N/A
Resigned 29 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Xerox (Uk) Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Significant influence or control
Notified 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 15 Jul 2016
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Auditors Resignation Company
1 December 2014
AUDAUD
Change Account Reference Date Company Previous Extended
20 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Legacy
14 January 2013
MG02MG02
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
15 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Resolution
10 May 2011
RESOLUTIONSResolutions
Legacy
19 April 2011
MG01MG01
Legacy
11 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
5 April 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
24 December 2003
AAMDAAMD
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 2003
AAAnnual Accounts
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
6 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
21 June 1992
288288
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
24 August 1990
288288
Legacy
15 August 1990
88(2)R88(2)R
Legacy
31 May 1990
395Particulars of Mortgage or Charge
Resolution
18 April 1990
RESOLUTIONSResolutions
Resolution
18 April 1990
RESOLUTIONSResolutions
Legacy
19 March 1990
123Notice of Increase in Nominal Capital
Resolution
19 March 1990
RESOLUTIONSResolutions
Resolution
19 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
3 August 1987
288288
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts