Company NameCopyprint Holdings Limited
Company StatusActive
Company Number01563652
CategoryPrivate Limited Company
Incorporation Date22 May 1981(42 years, 11 months ago)
Previous NameDormcord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Fay London
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(9 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
Secretary NameMrs Fay London
NationalityBritish
StatusCurrent
Appointed21 July 1995(14 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
Director NameMr Simon James London
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(35 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
Director NameMr Ashley John London
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(35 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
Director NameMr John Vincent London
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
Secretary NameMr Gavin Spencer Purvis
NationalityEnglish
StatusResigned
Appointed11 January 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Close
Sutton
Surrey
SM2 6HP

Contact

Websitecopyprint.co.uk
Email address[email protected]
Telephone020 77350956
Telephone regionLondon

Location

Registered AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1John Vincent London
51.00%
Ordinary
24 at £1Ashley John London
24.00%
Ordinary
24 at £1Simon James London
24.00%
Ordinary
1 at £1Mrs Fay London
1.00%
Ordinary

Financials

Year2014
Net Worth£252,227
Cash£87,727
Current Liabilities£46,113

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

8 April 1982Delivered on: 8 April 1982
Persons entitled: Mrs G. G. Joniaux.

Classification: Charge
Secured details: £45,000 & all othr monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: All those shares in copyprint bureau LTD beneficially owned by the company.
Fully Satisfied
8 April 1982Delivered on: 8 April 1982
Persons entitled: Mrs G. G. Joniaux.

Classification: Floating charge
Secured details: £45,000 & all other monies due or to become due from the company to the chargee under the terms of agreement of even date.
Particulars: Undertaking and all property and assets present and future with the exception of the holding in copyprint bureau LTD.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
17 January 2024Termination of appointment of John Vincent London as a director on 25 July 2023 (1 page)
28 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
12 July 2021Change of details for Mr John Vincent London as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Registered office address changed from Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE to Hayles Bridge Offices 228 Mulgrave Road Cheam Sutton SM2 6JT on 7 July 2021 (1 page)
17 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
13 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 January 2020Director's details changed for Mr Ashley John London on 20 January 2020 (2 pages)
20 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 July 2016Appointment of Mr Simon James London as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Simon James London as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Ashley John London as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Ashley John London as a director on 1 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Particulars of variation of rights attached to shares (4 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Particulars of variation of rights attached to shares (4 pages)
24 February 2015Statement of company's objects (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 20/01/2015
(17 pages)
24 February 2015Statement of company's objects (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages)
5 February 2013Director's details changed for Mr John Vincent London on 12 January 2013 (2 pages)
5 February 2013Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page)
5 February 2013Director's details changed for Mrs Fay London on 12 January 2013 (2 pages)
5 February 2013Secretary's details changed for Mrs Fay London on 12 January 2013 (1 page)
5 February 2013Director's details changed for Mrs Fay London on 12 January 2013 (2 pages)
14 September 2012Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH on 14 September 2012 (1 page)
14 September 2012Registered office address changed from West Block Westminster Square Durham Street London SE11 5JH on 14 September 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 March 2010Director's details changed for Mrs Fay London on 12 January 2010 (2 pages)
15 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages)
15 March 2010Director's details changed for Mr John Vincent London on 12 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Fay London on 12 January 2010 (2 pages)
15 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 February 2009Return made up to 12/01/09; full list of members (4 pages)
16 February 2009Return made up to 12/01/09; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 April 2006Return made up to 12/01/06; full list of members (7 pages)
10 April 2006Return made up to 12/01/06; full list of members (7 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 March 2005Return made up to 12/01/05; full list of members (7 pages)
22 March 2005Return made up to 12/01/05; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
2 April 2004Return made up to 12/01/04; full list of members (7 pages)
2 April 2004Return made up to 12/01/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
24 March 2003Return made up to 12/01/03; full list of members (7 pages)
24 March 2003Return made up to 12/01/03; full list of members (7 pages)
16 August 2002Full accounts made up to 30 September 2001 (14 pages)
16 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 March 2002Return made up to 12/01/02; full list of members (6 pages)
1 March 2002Return made up to 12/01/02; full list of members (6 pages)
4 July 2001Full accounts made up to 30 September 2000 (14 pages)
4 July 2001Full accounts made up to 30 September 2000 (14 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 12/01/00; full list of members (6 pages)
16 March 2000Return made up to 12/01/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Return made up to 12/01/99; full list of members (6 pages)
6 April 1999Return made up to 12/01/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
11 March 1997Return made up to 12/01/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
14 April 1996Return made up to 12/01/96; full list of members (6 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)
22 May 1981Incorporation (15 pages)
22 May 1981Incorporation (15 pages)