Background WavePink WaveYellow Wave

COPYFORM LIMITED (08116943)

COPYFORM LIMITED (08116943) is an active UK company. incorporated on 25 June 2012. with registered office in Pudsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). COPYFORM LIMITED has been registered for 13 years. Current directors include BENTLEY, Julie, PATEL, Chetan, PATEL, Laxmiben.

Company Number
08116943
Status
active
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
1 Milestone Court, Pudsey, LS28 6HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BENTLEY, Julie, PATEL, Chetan, PATEL, Laxmiben
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPYFORM LIMITED

COPYFORM LIMITED is an active company incorporated on 25 June 2012 with the registered office located in Pudsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). COPYFORM LIMITED was registered 13 years ago.(SIC: 46520)

Status

active

Active since 13 years ago

Company No

08116943

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

1 Milestone Court Stanningley Pudsey, LS28 6HE,

Previous Addresses

Unit 4 Milestone Court Stanningley LS28 6HE
From: 25 June 2012To: 7 June 2022
Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Sept 12
Director Joined
Oct 14
Director Left
Jul 22
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENTLEY, Julie

Active
Milestone Court, PudseyLS28 6HE
Born August 1970
Director
Appointed 01 Sept 2014

PATEL, Chetan

Active
Milestone Court, PudseyLS28 6HE
Born July 1972
Director
Appointed 12 Sept 2012

PATEL, Laxmiben

Active
Milestone Court, PudseyLS28 6HE
Born August 1949
Director
Appointed 14 Mar 2026

PATEL, Chetan

Resigned
Church Court, BradfordBD7 2LL
Secretary
Appointed 25 Jun 2012
Resigned 17 Jul 2012

PATEL, Shila

Resigned
St. Winifreds Crescent, BradfordBD7 2LQ
Born September 1966
Director
Appointed 25 Jun 2012
Resigned 12 Jul 2022

Persons with significant control

1

Mr Chetan Patel

Active
Milestone Court, PudseyLS28 6HE
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Incorporation Company
25 June 2012
NEWINCIncorporation