UKBizDB.co.uk

COPIA DIGITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copia Digital Ltd. The company was founded 18 years ago and was given the registration number 05582339. The firm's registered office is in CHATHAM. You can find them at The Joiners Shop, The Historic Dockyard, Chatham, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COPIA DIGITAL LTD
Company Number:05582339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
375, High Street, Rochester, England, ME1 1DA

Director04 October 2005Active
375, High Street, Rochester, England, ME1 1DA

Director20 January 2021Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Secretary04 October 2005Active
The Joiners Shop, The Historic Dockyard, Chatham, United Kingdom, ME4 4TZ

Director04 October 2005Active

People with Significant Control

Mr Christopher Willmott
Notified on:30 September 2022
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:375, High Street, Rochester, England, ME1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arron Roy William Woods
Notified on:01 October 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:375, High Street, Rochester, England, ME1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Samuel David Bell
Notified on:01 October 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:375, High Street, Rochester, England, ME1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.