Background WavePink WaveYellow Wave

PRINT COPY SCAN LTD (07185590)

PRINT COPY SCAN LTD (07185590) is an active UK company. incorporated on 11 March 2010. with registered office in Darlington. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. PRINT COPY SCAN LTD has been registered for 16 years. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James, PIERCEWRIGHT, Brad.

Company Number
07185590
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James, PIERCEWRIGHT, Brad
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT COPY SCAN LTD

PRINT COPY SCAN LTD is an active company incorporated on 11 March 2010 with the registered office located in Darlington. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. PRINT COPY SCAN LTD was registered 16 years ago.(SIC: 95110)

Status

active

Active since 16 years ago

Company No

07185590

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

106-108 North Road Darlington DL1 2EQ England
From: 3 June 2024To: 7 April 2025
79 Higher Bore Street Bodmin Cornwall PL31 1JT
From: 4 April 2014To: 3 June 2024
79 Higher Borel Street Bodmin Cornwall PL31 1JT
From: 2 October 2012To: 4 April 2014
20 Crockwell Street Bodmin Cornwall PL31 2DS England
From: 1 November 2010To: 2 October 2012
25 Durham Avenue Plymouth Devon PL4 8SP England
From: 11 March 2010To: 1 November 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Aug 13
Loan Secured
Feb 16
Loan Secured
May 16
Director Joined
Jan 21
Loan Cleared
May 24
Loan Cleared
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 03 Jun 2024

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 03 Jun 2024

PIERCEWRIGHT, Brad

Active
Lingfield Way, DarlingtonDL1 4GD
Born September 1980
Director
Appointed 03 Jun 2024

BROWN, Adrian Mark

Resigned
Crockwell Street, BodminPL31 2DS
Born July 1967
Director
Appointed 26 Oct 2010
Resigned 24 Jun 2013

WELBURN, Karl

Resigned
6 Darklake View, PlymouthPL6 7FB
Born October 1978
Director
Appointed 11 Mar 2010
Resigned 03 Jun 2024

WELBURN, Lisa Clare

Resigned
BodminPL31 1JT
Born February 1982
Director
Appointed 29 Jan 2021
Resigned 03 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
North Road, DarlingtonDL1 2EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024

Mrs Lisa Clare Welburn

Ceased
PlymouthPL4 8SP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024

Mr Karl Welburn

Ceased
6 Darklake View, PlymouthPL6 7FB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Incorporation Company
11 March 2010
NEWINCIncorporation