Background WavePink WaveYellow Wave

COPYRITE BUSINESS SOLUTIONS LIMITED (03255320)

COPYRITE BUSINESS SOLUTIONS LIMITED (03255320) is an active UK company. incorporated on 26 September 1996. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COPYRITE BUSINESS SOLUTIONS LIMITED has been registered for 29 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
03255320
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
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

COPYRITE BUSINESS SOLUTIONS LIMITED

COPYRITE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 26 September 1996 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COPYRITE BUSINESS SOLUTIONS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03255320

LTD Company

Age

29 Years

Incorporated 26 September 1996

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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

15 Riverside Park Wimborne Dorset BH21 1QU
From: 26 September 1996To: 2 May 2018
Timeline

44 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 16
Loan Secured
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
2
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WALSH, Cheryl Sandra Sarah

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

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

FORD, Victoria Jane

Resigned
15 Riverside Park, DorsetBH21 1QU
Secretary
Appointed 14 Mar 2012
Resigned 26 Apr 2018

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

STEWART, Ian David

Resigned
108 Brook Lane, SouthamptonSO31 9ED
Secretary
Appointed 26 Sept 1996
Resigned 25 Sept 2008

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BEACH, Ricky John

Resigned
15 Riverside Park, DorsetBH21 1QU
Born May 1968
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2018

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

FORD, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born February 1964
Director
Appointed 26 Sept 1996
Resigned 19 Mar 2020

FORD, Victoria Jane

Resigned
15 Riverside Park, DorsetBH21 1QU
Born November 1967
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2018

GREGORY, Jacqueline Ann

Resigned
15 Riverside Park, DorsetBH21 1QU
Born August 1965
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2018

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 26 Apr 2018
Resigned 19 Mar 2020

LITTLECOTT, Diane Gloria

Resigned
15 Riverside Park, DorsetBH21 1QU
Born January 1969
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2018

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

NAZER, Frank William

Resigned
56 Hurn Way, ChristchurchBH23 2PD
Born January 1942
Director
Appointed 26 Sept 1996
Resigned 24 May 2002

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BL
Born October 1970
Director
Appointed 26 Apr 2018
Resigned 30 Sept 2023

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1968
Director
Appointed 26 Apr 2018
Resigned 12 Jun 2018

STEWART, Ian David

Resigned
Hawkfield Way, BristolBS14 0BL
Born July 1963
Director
Appointed 26 Sept 1996
Resigned 19 Mar 2020

STEWART, Katherine Mary

Resigned
15 Riverside Park, DorsetBH21 1QU
Born December 1964
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2018

SUMMERFIELD, Benjamin

Resigned
Hawkfield Way, BristolBS14 0BL
Born May 1979
Director
Appointed 01 Oct 2014
Resigned 19 Mar 2020

WILLSHER, Adam Peter

Resigned
15 Riverside Park, DorsetBH21 1QU
Born July 1981
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Philip James Ford

Ceased
15 Riverside Park, DorsetBH21 1QU
Born February 1964

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 26 Apr 2018

Mr Ian David Stewart

Ceased
15 Riverside Park, DorsetBH21 1QU
Born July 1963

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 26 Apr 2018
Riverside Park, WimborneBH21 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Made Up Date
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
21 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Legacy
19 November 2011
MG01MG01
Legacy
19 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
27 March 2008
122122
Legacy
27 March 2008
123Notice of Increase in Nominal Capital
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
169169
Legacy
8 January 2008
122122
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
27 April 2005
169169
Resolution
8 April 2005
RESOLUTIONSResolutions
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 September 2003
AAMDAAMD
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
21 November 2002
169169
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
16 April 1999
88(2)O88(2)O
Legacy
18 February 1999
88(3)88(3)
Legacy
18 February 1999
88(2)P88(2)P
Legacy
22 October 1998
363sAnnual Return (shuttle)
Miscellaneous
16 October 1998
MISCMISC
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
2 June 1998
88(2)R88(2)R
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
88(2)P88(2)P
Incorporation Company
26 September 1996
NEWINCIncorporation