Background WavePink WaveYellow Wave

COPIER MATE LIMITED (09669743)

COPIER MATE LIMITED (09669743) is an active UK company. incorporated on 3 July 2015. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COPIER MATE LIMITED has been registered for 10 years. Current directors include HAMILTON, Clive Roger, ROBERTS, Paul.

Company Number
09669743
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
Vision Court, Cardiff, CF23 8HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HAMILTON, Clive Roger, ROBERTS, Paul
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPIER MATE LIMITED

COPIER MATE LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COPIER MATE LIMITED was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

09669743

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 28/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Unit D Fairways House Links Business Park Cardiff Cardiff CF3 0LT
From: 23 August 2017To: 28 February 2025
Sunnymead House 2 Taffs Mead Embankment Grangetown Cardiff CF11 6RG Wales
From: 23 February 2016To: 23 August 2017
Sunnymead House 2 Taffs Mead Embankment Grangetwon Cardiff CF11 6RG United Kingdom
From: 3 July 2015To: 23 February 2016
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Jul 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Owner Exit
May 20
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAMILTON, Clive Roger

Active
Caxton Place, CardiffCF23 8HA
Born September 1964
Director
Appointed 08 Aug 2017

ROBERTS, Paul

Active
Caxton Place, CardiffCF23 8HA
Born July 1974
Director
Appointed 25 Feb 2026

BAKER, Michael Anthony

Resigned
Mount Stuart Square, CardiffCF10 5EE
Born October 1962
Director
Appointed 03 Jul 2015
Resigned 08 Aug 2017

BARNETT, Edward Rhys

Resigned
Mount Stuart Square, CardiffCF10 5EE
Born February 1986
Director
Appointed 03 Jul 2015
Resigned 08 Aug 2017

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 17 Mar 2020
Resigned 01 Sept 2023

NORRIS, Michelle

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

WOODHOUSE, Sian

Resigned
Links Business Park, CardiffCF3 0LT
Born February 1963
Director
Appointed 08 Aug 2017
Resigned 17 Mar 2020

YAVUZ, Sharon Elizabeth

Resigned
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 17 Mar 2020
Resigned 25 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2020

Mr Clive Roger Hamilton

Ceased
Links Business Park, CardiffCF3 0LT
Born September 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Aug 2017
Ceased 19 Mar 2020

Mr Michael Anthony Baker

Ceased
Mount Stuart Square, CardiffCF10 5EE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Jul 2016
Ceased 06 Aug 2017

Mr Edward Rhys Barnett

Ceased
Mount Stuart Square, CardiffCF10 5EE
Born February 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Jul 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
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
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2015
NEWINCIncorporation