Company NameDigital Copier Systems Eastern Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number04160580
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NamePeter Graeme Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
The Street Little Waldringfield
Sudbury
Suffolk
CO10 0SG
Director NameMr Nigel Wallis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address1 Thomas Churchyard Close
Melton
Woodbridge
Suffolk
IP12 1TL
Secretary NameNigel Wallis
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleSalesperson
Correspondence Address6 Brookhill Way
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5UL
Secretary NameMr James Brian McElhinney
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Farriers Close
Martlesham Heath
Ipswich
Suffolk
IP5 7SW
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(18 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR

Contact

Websitedcs-copiers.co.uk

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Nigel Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£5,654,938
Cash£4,454,736
Current Liabilities£1,886,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

24 May 2019Delivered on: 10 June 2019
Persons entitled: Lucid Trustee Services Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2002Delivered on: 4 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
9 December 2019Satisfaction of charge 041605800002 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
10 June 2019Registration of charge 041605800002, created on 24 May 2019 (12 pages)
5 June 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 March 2019Appointment of Mr Ken Coveney as a director on 1 March 2019 (2 pages)
8 March 2019Appointment of Mr Darren Michael Pickering as a director on 1 March 2019 (2 pages)
6 March 2019Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 1-2 Castle Lane London SW1E 6DR on 6 March 2019 (1 page)
6 March 2019Notification of Corona Corporate Group Limited as a person with significant control on 1 March 2019 (2 pages)
6 March 2019Cessation of Nigel Wallis as a person with significant control on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Nigel Wallis as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Mr James Ross Stephens as a director on 1 March 2019 (2 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 October 2018Satisfaction of charge 1 in full (4 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,050
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,050
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,050
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,050
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 23 July 2014 (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,050
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,050
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Director's details changed for Nigel Wallis on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Nigel Wallis on 31 May 2011 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 1,050
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 1,050
(2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 September 2009Appointment terminated secretary james mcelhinney (1 page)
4 September 2009Appointment terminated secretary james mcelhinney (1 page)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 31/03/05; full list of members (2 pages)
27 June 2005Return made up to 31/03/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 31/03/04; no change of members (4 pages)
8 April 2004Return made up to 31/03/04; no change of members (4 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 April 2003Return made up to 31/03/03; no change of members (4 pages)
14 April 2003Return made up to 31/03/03; no change of members (4 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002New secretary appointed (1 page)
27 March 2002Registered office changed on 27/03/02 from: pannell kerr forster 19-23 fore street ipswich suffolk IP4 1JW (1 page)
27 March 2002Registered office changed on 27/03/02 from: pannell kerr forster 19-23 fore street ipswich suffolk IP4 1JW (1 page)
27 March 2002New secretary appointed (1 page)
15 February 2002Return made up to 15/02/02; full list of members (6 pages)
15 February 2002Return made up to 15/02/02; full list of members (6 pages)
18 December 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
18 December 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
20 June 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
20 June 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
15 February 2001Incorporation (33 pages)
15 February 2001Incorporation (33 pages)