Background WavePink WaveYellow Wave

COPTIC HOLDINGS LIMITED (02274337)

COPTIC HOLDINGS LIMITED (02274337) is an active UK company. incorporated on 5 July 1988. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COPTIC HOLDINGS LIMITED has been registered for 37 years. Current directors include LEVELLE, Elizabeth Anne, LEVELLE, James Moorland, LEVELLE, Michael Brook.

Company Number
02274337
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
34 Murray Road, Wimbledon, SW19 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEVELLE, Elizabeth Anne, LEVELLE, James Moorland, LEVELLE, Michael Brook
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTIC HOLDINGS LIMITED

COPTIC HOLDINGS LIMITED is an active company incorporated on 5 July 1988 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COPTIC HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02274337

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

COPTIC LIMITED
From: 7 February 1989To: 26 September 1990
WRITGATE LIMITED
From: 5 July 1988To: 7 February 1989
Contact
Address

34 Murray Road Wimbledon, SW19 4PE,

Previous Addresses

9 Mansfield St London W1G 9NY
From: 5 July 1988To: 24 April 2023
Timeline

4 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
New Owner
Jan 18
Director Left
Sept 24
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEVELLE, Elizabeth Anne

Active
34 Murray Road, LondonSW19 4PE
Secretary
Appointed 31 Dec 1994

LEVELLE, Elizabeth Anne

Active
34 Murray Road, LondonSW19 4PE
Born January 1949
Director
Appointed 31 Dec 1994

LEVELLE, James Moorland

Active
Murray Road, LondonSW19 4PE
Born October 1980
Director
Appointed 22 Mar 2002

LEVELLE, Michael Brook

Active
SydenhamSE26 5NJ
Born August 1982
Director
Appointed 22 Mar 2002

REID, Iain

Resigned
84 Carlisle Mansions, LondonSW1P 1HZ
Secretary
Appointed 14 Feb 1992
Resigned 31 Dec 1994

WHEAT, Louise

Resigned
18 Crown Road, LondonN10 2HY
Secretary
Appointed N/A
Resigned 14 Feb 1992

LEVELLE, Peter Francis George

Resigned
34 Murray Road, LondonSW19 4PE
Born May 1941
Director
Appointed N/A
Resigned 12 Jul 2024

REID, Iain

Resigned
84 Carlisle Mansions, LondonSW1P 1HZ
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Anne Levelle

Active
Wimbledon, LondonSW19 4PE
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017

Mr Peter Francis George Levelle

Ceased
WimbledonSW19 4PE
Born May 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
10 January 1992
363sAnnual Return (shuttle)
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
14 November 1990
288288
Certificate Change Of Name Company
25 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
27 February 1989
225(1)225(1)
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
287Change of Registered Office
Incorporation Company
5 July 1988
NEWINCIncorporation