Background WavePink WaveYellow Wave

COPIERTEC LIMITED (03502413)

COPIERTEC LIMITED (03502413) is an active UK company. incorporated on 27 January 1998. with registered office in Cheshunt. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). COPIERTEC LIMITED has been registered for 28 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
03502413
Status
active
Type
ltd
Incorporated
27 January 1998
Age
28 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
YAVUZ, Sharon Elizabeth
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPIERTEC LIMITED

COPIERTEC LIMITED is an active company incorporated on 27 January 1998 with the registered office located in Cheshunt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). COPIERTEC LIMITED was registered 28 years ago.(SIC: 77330)

Status

active

Active since 28 years ago

Company No

03502413

LTD Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 29/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

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

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT
From: 22 June 2016To: 20 December 2024
194 Stanley Road Teddington Middlesex TW11 8UE
From: 27 January 1998To: 22 June 2016
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Loan Secured
Aug 16
Owner Exit
Jan 19
Director Left
Oct 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 10 Jun 2016

NAIDU, Wendy Anne

Resigned
151 The Avenue, Sunbury On ThamesTW16 5EH
Secretary
Appointed 27 Jan 1998
Resigned 10 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 1998
Resigned 27 Jan 1998

BENNETT, Paul David

Resigned
Dane House, West MolseyKT8 2PT
Born January 1966
Director
Appointed 27 Jan 1998
Resigned 29 Sept 2006

DAVIS, Richard

Resigned
Stanley Road, TeddingtonTW11 8UE
Born April 1964
Director
Appointed 27 Jan 1998
Resigned 10 Jun 2016

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 10 Jun 2016
Resigned 01 Sept 2023

NAIDU, Sumant Chandran

Resigned
Stanley Road, TeddingtonTW11 8UE
Born May 1956
Director
Appointed 27 Jan 1998
Resigned 10 Jun 2016

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 10 Jun 2016
Resigned 20 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Ethos Group Holdings Ltd

Active
Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016

Mr Paul Charles Norris

Ceased
Leadenhall Market, LondonEC3V 1LT
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Legacy
29 November 2017
GUARANTEE2GUARANTEE2
Legacy
29 November 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
27 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
23 September 2009
169169
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
17 April 2008
287Change of Registered Office
Legacy
18 February 2008
363aAnnual Return
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 2001
AUDAUD
Legacy
29 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
31 January 1998
288bResignation of Director or Secretary
Incorporation Company
27 January 1998
NEWINCIncorporation