About

Registered Number: 03502413
Date of Incorporation: 27/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 72 Leadenhall Market, London, EC3V 1LT

 

Copiertec Ltd was registered on 27 January 1998 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Naidu, Wendy Anne, Bennett, Paul David, Davis, Richard, Naidu, Sumant Chandran for Copiertec Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul David 27 January 1998 29 September 2006 1
DAVIS, Richard 27 January 1998 10 June 2016 1
NAIDU, Sumant Chandran 27 January 1998 10 June 2016 1
Secretary Name Appointed Resigned Total Appointments
NAIDU, Wendy Anne 27 January 1998 10 June 2016 1

Filing History

Document Type Date
AGREEMENT2 - N/A 27 May 2020
GUARANTEE2 - N/A 27 May 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 14 October 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AA01 - Change of accounting reference date 02 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 29 January 2019
PSC02 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AA01 - Change of accounting reference date 11 January 2019
AA01 - Change of accounting reference date 27 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 March 2018
GUARANTEE2 - N/A 29 November 2017
AGREEMENT2 - N/A 29 November 2017
AA01 - Change of accounting reference date 27 November 2017
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 20 February 2017
MR01 - N/A 09 August 2016
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 14 July 2016
AA01 - Change of accounting reference date 22 June 2016
AD01 - Change of registered office address 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
MR04 - N/A 15 June 2016
MR04 - N/A 15 June 2016
MR04 - N/A 15 June 2016
MR04 - N/A 15 June 2016
MR04 - N/A 15 June 2016
MR01 - N/A 08 June 2016
MR04 - N/A 08 June 2016
AR01 - Annual Return 03 February 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
MR04 - N/A 30 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
169 - Return by a company purchasing its own shares 23 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 03 December 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 24 June 2006
363s - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 18 February 2003
395 - Particulars of a mortgage or charge 15 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 May 2001
AUD - Auditor's letter of resignation 06 April 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 01 March 2000
363s - Annual Return 19 February 1999
225 - Change of Accounting Reference Date 07 December 1998
395 - Particulars of a mortgage or charge 03 October 1998
395 - Particulars of a mortgage or charge 10 April 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Mortgage 16 June 2006 Fully Satisfied

N/A

Legal charge 11 October 2005 Fully Satisfied

N/A

Legal charge 15 December 2004 Fully Satisfied

N/A

Debenture 05 July 2002 Fully Satisfied

N/A

Legal charge 05 July 2002 Fully Satisfied

N/A

Legal mortgage 01 October 1998 Fully Satisfied

N/A

Debenture 06 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.