PRINT COPY CONSULTING LTD.

PRINT COPY CONSULTING LTD.

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

    Company NamePRINT COPY CONSULTING LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05355907
    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 PRINT COPY CONSULTING LTD.?

    • Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PRINT COPY CONSULTING LTD. located?

    Registered Office Address
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRINT COPY CONSULTING LTD.?

    Previous Company Names
    Company NameFromUntil
    PRINT COPY SYSTEMS (UK) LIMITEDFeb 07, 2005Feb 07, 2005

    What are the latest accounts for PRINT COPY CONSULTING LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PRINT COPY CONSULTING LTD.?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for PRINT COPY CONSULTING LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    10 pagesAA

    Confirmation statement made on Feb 07, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    9 pagesAA

    Confirmation statement made on Feb 07, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    9 pagesAA

    Confirmation statement made on Feb 07, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    9 pagesAA

    Confirmation statement made on Feb 07, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    9 pagesAA

    Confirmation statement made on Feb 07, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    9 pagesAA

    Confirmation statement made on Feb 07, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    9 pagesAA

    Confirmation statement made on Feb 07, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    8 pagesAA

    Confirmation statement made on Feb 07, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    8 pagesAA

    Annual return made up to Feb 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 300
    SH01

    Termination of appointment of Camille Rachel Bentley as a director on Aug 21, 2015

    1 pagesTM01

    Termination of appointment of Camille Rachel Bentley as a secretary on Aug 21, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to Feb 07, 2014

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 300
    SH01

    Who are the officers of PRINT COPY CONSULTING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Charles Alastair
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    Director
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    EnglandBritishCompany Director103419460001
    BENTLEY, Camille Rachel
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Secretary
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    166939030001
    JACKSON, Charles Alastair
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    Secretary
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    British103419460001
    MARGETTS, Simeon Jonas
    31 Watling Street
    Mountsorrel
    LE12 7BD Loughborough
    Leicestershire
    Secretary
    31 Watling Street
    Mountsorrel
    LE12 7BD Loughborough
    Leicestershire
    BritishCompany Director103419410001
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630670001
    BENTLEY, Camille Rachel
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector160512800001
    MARGETTS, Simeon Jonas
    31 Watling Street
    Mountsorrel
    LE12 7BD Loughborough
    Leicestershire
    Director
    31 Watling Street
    Mountsorrel
    LE12 7BD Loughborough
    Leicestershire
    BritishCompany Director103419410001
    SPENCER, Peter
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    Director
    Artisans' House, 7 Queensbridge
    Northampton
    NN4 7BF Northamptonshire
    United KingdomBritishCompany Director105176730001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630660001

    Who are the persons with significant control of PRINT COPY CONSULTING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Alastair Jackson
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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