Background WavePink WaveYellow Wave

TECHNOCOPY SOLUTIONS HOLDINGS LTD (09907408)

TECHNOCOPY SOLUTIONS HOLDINGS LTD (09907408) is an active UK company. incorporated on 8 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TECHNOCOPY SOLUTIONS HOLDINGS LTD has been registered for 10 years. Current directors include OXLEY, Martin.

Company Number
09907408
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
OXLEY, Martin
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOCOPY SOLUTIONS HOLDINGS LTD

TECHNOCOPY SOLUTIONS HOLDINGS LTD is an active company incorporated on 8 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TECHNOCOPY SOLUTIONS HOLDINGS LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09907408

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Orchard House Binns Close Coventry CV4 9TB England
From: 12 November 2018To: 8 November 2019
103 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England
From: 23 February 2016To: 12 November 2018
Peterbridge House the Lakes Northampton NN4 7HB England
From: 8 December 2015To: 23 February 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Director Joined
May 16
Director Joined
Apr 17
Loan Secured
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 08 Jul 2022

ADDISON, David John

Resigned
Sanders Road, WellingboroughNN8 4NL
Born December 1977
Director
Appointed 09 May 2016
Resigned 17 Aug 2018

CATTERALL, Michael James

Resigned
Binns Close, CoventryCV4 9TB
Born January 1959
Director
Appointed 17 Aug 2018
Resigned 01 Nov 2019

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 01 Nov 2019
Resigned 01 Oct 2021

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 01 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 01 Nov 2019
Resigned 08 Jul 2022

PIERCEWRIGHT, Brad

Resigned
Sanders Road, WellingboroughNN8 4NL
Born September 1980
Director
Appointed 08 Dec 2015
Resigned 17 Aug 2018

RUNCIMAN, Philip

Resigned
Ten Shilling Drive, CoventryCV4 8GZ
Born December 1967
Director
Appointed 17 Aug 2018
Resigned 01 Nov 2019

STEPHENS, James Ross

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1977
Director
Appointed 01 Nov 2019
Resigned 16 Apr 2021

WILLSON, Richard

Resigned
Sanders Road, WellingboroughNN8 4NL
Born October 1979
Director
Appointed 25 Apr 2017
Resigned 17 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Brad Piercewright

Ceased
Castle Lane, LondonSW1E 6DR
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Memorandum Articles
8 November 2018
MAMA
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Resolution
10 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Incorporation Company
8 December 2015
NEWINCIncorporation