COPYLOGIC LIMITED - LONDON
Company Profile | Company Filings |
Overview
COPYLOGIC LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COPYLOGIC LIMITED was incorporated 35 years ago on 10/04/1989 and has the registered number: 02370414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
COPYLOGIC LIMITED was incorporated 35 years ago on 10/04/1989 and has the registered number: 02370414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
COPYLOGIC LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1-2 CASTLE LANE
LONDON
LONDON
SW1E 6DR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN OXLEY | Jan 1970 | British | Director | 2021-11-09 | CURRENT |
MR ANDREW JAMES MOFFITT | Nov 1964 | British | Director | 2020-11-20 | CURRENT |
MRS KATHRYN LINDSAY STEPHENS | Oct 1980 | British | Director | 2017-09-29 UNTIL 2018-08-02 | RESIGNED |
MR JAMES ROSS STEPHENS | Mar 1977 | British | Director | 2017-09-29 UNTIL 2021-04-16 | RESIGNED |
MR DARREN MICHAEL PICKERING | May 1975 | British | Director | 2018-10-04 UNTIL 2022-08-26 | RESIGNED |
MR GRAHAM DICKSON ORR | May 1960 | British | Director | 2019-11-12 UNTIL 2020-08-26 | RESIGNED |
MR. CHRISTOPHER GLYN MORRIS | Aug 1954 | British | Director | 2018-08-02 UNTIL 2018-08-28 | RESIGNED |
ROGER JUSTIN HAWKINS | Sep 1964 | British | Director | RESIGNED | |
DEREK FOTHERINGHAM | Feb 1959 | British | Director | RESIGNED | |
DAVID GEORGE CRANE | Jul 1957 | British | Director | RESIGNED | |
MR KEN COVENEY | Nov 1969 | British | Director | 2018-08-28 UNTIL 2021-10-01 | RESIGNED |
GEOFFREY JOHN PARK | Secretary | RESIGNED | |||
DEREK FOTHERINGHAM | Feb 1959 | British | Secretary | 2006-10-30 UNTIL 2017-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corona Corporate Group Limited | 2017-09-29 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
|
Mr Roger Hawkins | 2016-04-06 - 2017-09-29 | 9/1964 | Leighton Buzzard Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Derek Fotheringham | 2016-04-06 - 2017-09-29 | 2/1959 | Radlett Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Copylogic Limited - Accounts to registrar - small 16.3d | 2017-04-04 | 31-12-2016 | £2,167,263 Cash £2,214,723 equity |
Copylogic Limited - Abbreviated accounts 16.1 | 2016-05-17 | 31-12-2015 | £1,697,903 Cash £1,724,892 equity |
Copylogic Limited - Limited company - abbreviated - 11.6 | 2015-05-06 | 31-12-2014 | £1,246,038 Cash £1,302,258 equity |