Background WavePink WaveYellow Wave

COPYLOGIC LIMITED (02370414)

COPYLOGIC LIMITED (02370414) is an active UK company. incorporated on 10 April 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COPYLOGIC LIMITED has been registered for 36 years. Current directors include OXLEY, Martin.

Company Number
02370414
Status
active
Type
ltd
Incorporated
10 April 1989
Age
36 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OXLEY, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPYLOGIC LIMITED

COPYLOGIC LIMITED is an active company incorporated on 10 April 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COPYLOGIC LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02370414

LTD Company

Age

36 Years

Incorporated 10 April 1989

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 21 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England
From: 3 October 2017To: 9 August 2018
Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England
From: 3 October 2017To: 3 October 2017
28 Church Road Stanmore Middlesex HA7 4XR
From: 22 June 2012To: 3 October 2017
Senator House 2 Graham Road Hendon Central London NW4 3HJ
From: 10 April 1989To: 22 June 2012
Timeline

27 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Funding Round
Jan 11
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 09 Nov 2021

FOTHERINGHAM, Derek

Resigned
8 Russet Drive, RadlettWD7 9RH
Secretary
Appointed 30 Oct 2006
Resigned 29 Sept 2017

PARK, Geoffrey John

Resigned
12 Hazelwood Drive, PinnerHA5 3TT
Secretary
Appointed N/A
Resigned 30 Oct 2006

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 28 Aug 2018
Resigned 01 Oct 2021

CRANE, David George

Resigned
9 Singret Place, UxbridgeUB8 2NU
Born July 1957
Director
Appointed N/A
Resigned 07 Oct 2005

FOTHERINGHAM, Derek

Resigned
8 Russet Drive, RadlettWD7 9RH
Born February 1959
Director
Appointed N/A
Resigned 29 Sept 2017

HAWKINS, Roger Justin

Resigned
Orchard Neuk, Leighton BuzzardLU7 8DQ
Born September 1964
Director
Appointed N/A
Resigned 29 Sept 2017

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

MORRIS, Christopher Glyn

Resigned
Castle Lane, LondonSW1E 6DR
Born August 1954
Director
Appointed 02 Aug 2018
Resigned 28 Aug 2018

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 04 Oct 2018
Resigned 26 Aug 2022

STEPHENS, James Ross

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1977
Director
Appointed 29 Sept 2017
Resigned 16 Apr 2021

STEPHENS, Kathryn Lindsay

Resigned
High Street, St. AlbansAL2 1HA
Born October 1980
Director
Appointed 29 Sept 2017
Resigned 02 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Aurora Managed Services Group Ltd

Active
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Mr Derek Fotheringham

Ceased
Shenley, RadlettWD7 9RH
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Roger Hawkins

Ceased
Hillside Road, Leighton BuzzardLU7 3BU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
6 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 January 2011
CC04CC04
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
287Change of Registered Office
Legacy
14 May 2007
169169
Legacy
22 January 2007
169169
Legacy
22 January 2007
169169
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
30 June 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
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
8 July 1992
363aAnnual Return
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
25 June 1991
88(2)R88(2)R
Legacy
25 June 1991
363aAnnual Return
Legacy
21 June 1990
88(2)R88(2)R
Legacy
30 May 1990
363363
Legacy
24 May 1990
225(1)225(1)
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
7 June 1989
287Change of Registered Office
Legacy
24 May 1989
288288
Resolution
24 May 1989
RESOLUTIONSResolutions
Incorporation Company
10 April 1989
NEWINCIncorporation