Background WavePink WaveYellow Wave

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED (09212878)

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED (09212878) is an active UK company. incorporated on 10 September 2014. 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 (HOLDINGS) LIMITED has been registered for 11 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
09212878
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 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 (HOLDINGS) LIMITED

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 10 September 2014 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 (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09212878

LTD Company

Age

11 Years

Incorporated 10 September 2014

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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

15 Riverside Park Station Road Wimborne Dorset BH21 1QU
From: 10 September 2014To: 2 May 2018
Timeline

26 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Loan Secured
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 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
19
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
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

BARTLETT, Susan Jennifer

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 26 Apr 2018
Resigned 19 Mar 2020

FORD, Victoria Jane

Resigned
Riverside Park, WimborneBH21 1QU
Secretary
Appointed 10 Sept 2014
Resigned 26 Apr 2018

PITCEATHLY, Richard

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

ARTHURTON, Anthony William

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

BENOIT, Daniel Marc

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

FORD, Philip James

Resigned
Riverside Park, WimborneBH21 1QU
Born February 1964
Director
Appointed 10 Sept 2014
Resigned 19 Mar 2020

FORD, Victoria Jane

Resigned
Hawkfield Way, BristolBS14 0BL
Born November 1967
Director
Appointed 10 Sept 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

MCPHILLIPS, Anthony Mark

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

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
Riverside Park, WimborneBH21 1QU
Born July 1963
Director
Appointed 10 Sept 2014
Resigned 19 Mar 2020

STEWART, Katherine Mary

Resigned
Hawkfield Way, BristolBS14 0BL
Born December 1964
Director
Appointed 10 Sept 2014
Resigned 26 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Hawkfield Way, BristolBS14 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2018

Mr Philip James Ford

Ceased
Riverside Park, WimborneBH21 1QU
Born February 1967

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 26 Apr 2018

Mr Ian David Stewart

Ceased
Riverside Park, WimborneBH21 1QU
Born July 1963

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

70

Resolution
11 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
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
12 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 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 Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
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
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 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
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 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 Updates
10 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
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
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
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
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
2 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary 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
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Resolution
22 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Incorporation Company
10 September 2014
NEWINCIncorporation