Background WavePink WaveYellow Wave

TECHNOCOPY LIMITED (13149405)

TECHNOCOPY LIMITED (13149405) is an active UK company. incorporated on 21 January 2021. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TECHNOCOPY LIMITED has been registered for 5 years. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James.

Company Number
13149405
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOCOPY LIMITED

TECHNOCOPY LIMITED is an active company incorporated on 21 January 2021 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TECHNOCOPY LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13149405

LTD Company

Age

5 Years

Incorporated 21 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Atterdale House Lingfield Way Darlington DL1 4GD England
From: 10 March 2025To: 10 March 2025
106-108 North Road Darlington DL1 2EQ England
From: 2 February 2024To: 10 March 2025
103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England
From: 21 January 2021To: 2 February 2024
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 07 Jan 2022

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 01 May 2024

TURNHAM, Mansel

Resigned
Sanders Road, WellingboroughNN8 4NL
Born December 1982
Director
Appointed 21 Jan 2021
Resigned 07 Jan 2022

Persons with significant control

1

Sanders Road, WellingboroughNN8 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2021
NEWINCIncorporation