Background WavePink WaveYellow Wave

M & S REPROGRAPHICS LIMITED (02777019)

M & S REPROGRAPHICS LIMITED (02777019) is an active UK company. incorporated on 4 January 1993. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M & S REPROGRAPHICS LIMITED has been registered for 33 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
02777019
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 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
M

M & S REPROGRAPHICS LIMITED

M & S REPROGRAPHICS LIMITED is an active company incorporated on 4 January 1993 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. M & S REPROGRAPHICS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02777019

LTD Company

Age

33 Years

Incorporated 4 January 1993

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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
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: 18 April 2011To: 24 June 2025
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
From: 4 January 1993To: 18 April 2011
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jun 12
Director Left
Jun 18
Owner Exit
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Owner Exit
Jan 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 31 Jan 2005
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

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

SMALL, Michelle

Resigned
3 Dimple Park, BoltonBL7 9QE
Secretary
Appointed 04 Jan 1993
Resigned 31 Jan 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 04 Jan 1993

ARTHURTON, Anthony William

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

BENOIT, Daniel Marc

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

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 30 Sept 2005
Resigned 27 Jan 2020

GRAVE, Colin Duncan

Resigned
89b Thornes Road, WakefieldWF2 8QD
Born January 1953
Director
Appointed 31 Jan 2005
Resigned 02 Feb 2009

MCPHILLIPS, Anthony Mark

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

SMALL, Michelle

Resigned
3 Dimple Park, BoltonBL7 9QE
Born January 1967
Director
Appointed 04 Jan 1993
Resigned 31 Jan 2005

SMALL, Stephen Andrew

Resigned
3 Dimple Park, BoltonBL7 9QE
Born August 1967
Director
Appointed 04 Jan 1993
Resigned 31 Jan 2005

TURNER, Benjamin Michael

Resigned
32 Scalebor Square, Ilkley LeedsLS29 7SP
Born April 1964
Director
Appointed 30 Sept 2005
Resigned 16 Mar 2012

WELLS, Malcolm Harry

Resigned
7 Vint Rise, BradfordBD10 8PU
Born June 1960
Director
Appointed 30 Sept 2005
Resigned 06 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Xerox (Uk) Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2020

Mr Malcolm Harry Wells

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 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
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation 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
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
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
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
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
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Auditors Resignation Company
10 May 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
18 November 2009
MG02MG02
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
155(6)a155(6)a
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
287Change of Registered Office
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
2 July 1998
287Change of Registered Office
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
29 March 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 Full
1 November 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
288288
Incorporation Company
4 January 1993
NEWINCIncorporation