COPYRITE BUSINESS SOLUTIONS LIMITED

COPYRITE BUSINESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOPYRITE BUSINESS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03255320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COPYRITE BUSINESS SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COPYRITE BUSINESS SOLUTIONS LIMITED located?

    Registered Office Address
    Itec House Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COPYRITE BUSINESS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COPYRITE BUSINESS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for COPYRITE BUSINESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Nicholas Luke Orme as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on Jan 09, 2023

    2 pagesAP03

    Termination of appointment of Richard Pitceathly as a secretary on Jan 09, 2023

    1 pagesTM02

    Appointment of Mr Paolo Rossetti as a director on Oct 07, 2022

    2 pagesAP01

    Termination of appointment of Anthony William Arthurton as a director on Oct 07, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 26, 2021 with updates

    3 pagesCS01

    Accounts made up to Dec 31, 2020

    7 pagesAA

    Accounts for a small company made up to Feb 28, 2020

    9 pagesAA

    Current accounting period shortened from Feb 28, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Luke Orme on Jul 15, 2020

    2 pagesCH01

    Termination of appointment of Anthony Mark Mcphillips as a director on May 15, 2020

    1 pagesTM01

    Satisfaction of charge 032553200006 in full

    1 pagesMR04

    Who are the officers of COPYRITE BUSINESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Cheryl Sandra Sarah
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4, Uxbridge Business Park
    Middlesex
    United Kingdom
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4, Uxbridge Business Park
    Middlesex
    United Kingdom
    304760150001
    DYAS, David Brian
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishPresident, Uk & Ireland, Eurasia, India, Emea254643230001
    ROSSETTI, Paolo
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishFinance Director301491270001
    FORD, Victoria Jane
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Secretary
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    167534190001
    PITCEATHLY, Richard
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Secretary
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    268624190001
    STEWART, Ian David
    108 Brook Lane
    Warsash
    SO31 9ED Southampton
    Secretary
    108 Brook Lane
    Warsash
    SO31 9ED Southampton
    BritishSalesman49495870002
    ARTHURTON, Anthony William
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritishAccountant188995810001
    BEACH, Ricky John
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Director
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    EnglandBritishService Director192437880001
    BENOIT, Daniel Marc
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    United KingdomFrenchCfo Emea Operations229225600001
    FORD, Philip James
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishSalesman69752520002
    FORD, Victoria Jane
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Director
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    EnglandBritishDirector And Company Secretary190844570001
    GREGORY, Jacqueline Ann
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Director
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    United KingdomBritishBritish173639310001
    HARGREAVES, Martin Robert
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishDirector105133370002
    LITTLECOTT, Diane Gloria
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Director
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    EnglandBritishOperations Director121458910002
    MCPHILLIPS, Anthony Mark
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Northern IrelandIrishDirector228856630002
    NAZER, Frank William
    56 Hurn Way
    BH23 2PD Christchurch
    Dorset
    Director
    56 Hurn Way
    BH23 2PD Christchurch
    Dorset
    BritishEngineer70198950001
    ORME, Nicholas Luke
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishDirector135184970022
    PERKINS, Philip James
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishDirector149035860001
    STEWART, Ian David
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    United KingdomBritishSalesman49495870002
    STEWART, Katherine Mary
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Director
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    United KingdomBritishDirector190844590001
    SUMMERFIELD, Benjamin
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    Director
    Hawkfield Way
    Whitchurch
    BS14 0BL Bristol
    Itec House
    United Kingdom
    EnglandBritishDirector175068350001
    WILLSHER, Adam Peter
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Director
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    EnglandBritishSales Director192438400001

    Who are the persons with significant control of COPYRITE BUSINESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip James Ford
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Sep 26, 2016
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian David Stewart
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Sep 26, 2016
    15 Riverside Park
    Wimborne
    BH21 1QU Dorset
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Riverside Park
    Station Road
    BH21 1QU Wimborne
    15
    Dorset
    United Kingdom
    Sep 26, 2016
    Riverside Park
    Station Road
    BH21 1QU Wimborne
    15
    Dorset
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09212878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0