Background WavePink WaveYellow Wave

THE LONDON PHOTOCOPYING COMPANY LIMITED (02606913)

THE LONDON PHOTOCOPYING COMPANY LIMITED (02606913) is an active UK company. incorporated on 1 May 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). THE LONDON PHOTOCOPYING COMPANY LIMITED has been registered for 34 years. Current directors include OXLEY, Martin.

Company Number
02606913
Status
active
Type
ltd
Incorporated
1 May 1991
Age
34 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
OXLEY, Martin
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON PHOTOCOPYING COMPANY LIMITED

THE LONDON PHOTOCOPYING COMPANY LIMITED is an active company incorporated on 1 May 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). THE LONDON PHOTOCOPYING COMPANY LIMITED was registered 34 years ago.(SIC: 46660)

Status

active

Active since 34 years ago

Company No

02606913

LTD Company

Age

34 Years

Incorporated 1 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

HIGH BAY LOGISTICS LIMITED
From: 30 November 1999To: 21 December 2001
STUDLEY PERIPHERALS LIMITED
From: 1 March 1993To: 30 November 1999
GAINHART LIMITED
From: 1 May 1991To: 1 March 1993
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
From: 11 July 2018To: 9 August 2018
Unit 1 Thorpe Court Delta Way Egham TW20 8RX England
From: 5 June 2017To: 11 July 2018
110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England
From: 16 June 2016To: 5 June 2017
Unit 1 Thorpe Court Delta Way Egham Surrey TW20 8RX
From: 3 August 2015To: 16 June 2016
, Unit 17 Kingsmill Business Park Chapel Mill Lane, Off Villiers Road, Kingston upon Thames, Surrey, KT1 3AP
From: 15 September 2010To: 3 August 2015
, 4 Ashcroft Park, Cobham, Surrey, KT11 2DN, United Kingdom
From: 19 October 2009To: 15 September 2010
, Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS
From: 1 May 1991To: 19 October 2009
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jun 12
Funding Round
Sept 12
Director Left
Jul 13
Loan Secured
Dec 13
Loan Secured
Dec 16
Director Joined
Feb 17
Director Left
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
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 18
Director Left
Jun 19
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
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

OXLEY, Martin

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

COLE, Marilyn Dawn

Resigned
Hole Farm, Tunbridge WellsTN3 0JS
Secretary
Appointed 29 Jun 1995
Resigned 18 Jan 2001

COX, Peter John Anthony

Resigned
91 Old Road, OxfordOX3 8SX
Secretary
Appointed 17 Sept 1991
Resigned 29 Jun 1995

KUMAR, Ashok

Resigned
26 Bessborough Road, MiddlesexHA1 3DL
Nominee secretary
Appointed 01 May 1991
Resigned 17 Sept 1991

YOGANATHAN, Sivapragasam

Resigned
32 Shelley Gardens, North WembleyHA0 3QG
Secretary
Appointed 18 Jan 2001
Resigned 06 Oct 2009

BENNETT, Stewart Joseph

Resigned
Delta Way, EghamTW20 8RX
Born December 1973
Director
Appointed 06 Oct 2009
Resigned 06 Jul 2018

COVENEY, Ken

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

KHURMY, Harchand

Resigned
Delta Way, EghamTW20 8RX
Born April 1967
Director
Appointed 20 Apr 2012
Resigned 06 Jul 2018

MATTHEWS, Henry William

Resigned
4 Ashcroft Park, CobhamKT11 2DN
Born September 1944
Director
Appointed 28 Sept 1992
Resigned 06 Oct 2009

MATTHEWS, Samantha Jane

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3AP
Born June 1967
Director
Appointed 06 Oct 2009
Resigned 11 Jul 2013

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 04 Oct 2018

PICKERING, Darren Michael

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

RIGBY, John Anthony

Resigned
39 Davids Lane, RingwoodBH24 2AW
Born August 1949
Director
Appointed 17 Sept 1991
Resigned 28 Sept 1992

STEPHENS, James Ross

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1977
Director
Appointed 06 Jul 2018
Resigned 16 Apr 2021

STEPHENS, Kathryn Lindsay

Resigned
273-275 High Street, St AlbansAL2 1HA
Born October 1980
Director
Appointed 06 Jul 2018
Resigned 02 Aug 2018

WHITTY, Nicholas Vincent

Resigned
Delta Way, EghamTW20 8RX
Born May 1947
Director
Appointed 04 Jan 2017
Resigned 14 Aug 2017

YOGANATHAN, Sivapragasam

Resigned
32 Shelley Gardens, North WembleyHA0 3QG
Born February 1953
Director
Appointed 26 Feb 2002
Resigned 06 Oct 2009

BJ REGISTRARS LIMITED

Resigned
26 Bessborough Road, MiddlesexHA1 3DL
Corporate nominee director
Appointed 01 May 1991
Resigned 11 Sept 1991

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
Voting rights 75 to 100 percent
Notified 06 Jul 2018

Mr Harchand Khurmy

Ceased
Delta Way, EghamTW20 8RX
Born April 1967

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 06 Jul 2018

Mr Stewart Joseph Bennett

Ceased
Delta Way, EghamTW20 8RX
Born December 1973

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

193

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
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
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
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
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 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 November 2018
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
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
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
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 Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 August 2018
AA01Change of Accounting Reference Date
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
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 September 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
24 September 2015
RP04RP04
Capital Variation Of Rights Attached To Shares
26 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Move Registers To Sail Company
29 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 September 2012
CC04CC04
Resolution
28 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Legacy
18 January 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts Amended With Made Up Date
5 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
353353
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Legacy
14 June 2002
288cChange of Particulars
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1997
AUDAUD
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
24 September 1996
225Change of Accounting Reference Date
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
11 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363x363x
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Dormant
11 March 1993
AAAnnual Accounts
Resolution
11 March 1993
RESOLUTIONSResolutions
Memorandum Articles
2 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
88(2)R88(2)R
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
19 September 1991
287Change of Registered Office
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
224224
Incorporation Company
1 May 1991
NEWINCIncorporation