General information

Name:

Copyzone Ltd

Office Address:

3 Southmill Trading Centre CM23 3DY Bishop's Stortford

Number: 03370143

Incorporation date: 1997-05-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Copyzone Limited has been in the United Kingdom for 27 years. Registered with number 03370143 in the year 1997, the firm is located at 3 Southmill Trading Centre, Bishop's Stortford CM23 3DY. Registered as Copyzone 2000, this firm used the name until 2003, the year it was changed to Copyzone Limited. This firm's principal business activity number is 18129 : Printing n.e.c.. Copyzone Ltd reported its account information for the period that ended on 2022/04/30. The company's most recent annual confirmation statement was submitted on 2022/12/15.

In order to meet the requirements of the customer base, the following business is continually being taken care of by a group of two directors who are Mitesh S. and Benjamin P.. Their constant collaboration has been of pivotal use to this business since October 2020.

The companies with significant control over this firm include: Design Ventures Limited owns over 3/4 of company shares. This business can be reached in Sutton at Tudor Close, Cheam, SM3 8QS and was registered as a PSC under the reg no 12842413.

  • Previous company's names
  • Copyzone Limited 2003-02-14
  • Copyzone 2000 Ltd. 1997-05-14

Financial data based on annual reports

Company staff

Mitesh S.

Role: Director

Appointed: 20 October 2020

Latest update: 8 March 2024

Benjamin P.

Role: Director

Appointed: 20 October 2020

Latest update: 8 March 2024

People with significant control

Design Ventures Limited
Address: 18 Tudor Close, Cheam, Sutton, SM3 8QS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 12842413
Notified on 20 October 2020
Nature of control:
over 3/4 of shares
Mitesh S.
Notified on 20 October 2020
Ceased on 10 August 2023
Nature of control:
1/2 or less of shares
John B.
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control:
1/2 or less of shares
Anne B.
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 October 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Trinity House Foxes Parade Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

HQ address,
2014

Address:

Trinity House Foxes Parade Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

HQ address,
2015

Address:

Trinity House Foxes Parade Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

HQ address,
2016

Address:

Unit Gf 21 Harlow Enterprise Hub Edinburgh Way

Post code:

CM20 2NQ

City / Town:

Harlow

Accountant/Auditor,
2016 - 2014

Name:

Connor Warin Limited

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
26
Company Age

Closest Companies - by postcode