UKBizDB.co.uk

COPIER MATE LIMITED

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

This company is commonly known as Copier Mate Limited. The company was founded 8 years ago and was given the registration number 09669743. The firm's registered office is in CARDIFF. You can find them at Unit D Fairways House, Links Business Park, Cardiff, Cardiff. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COPIER MATE LIMITED
Company Number:09669743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit D Fairways House, Links Business Park, Cardiff, Cardiff, CF3 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT

Director08 August 2017Active
72, Leadenhall Market, London, United Kingdom, EC3V 1LT

Director01 September 2023Active
72, Leadenhall Market, London, United Kingdom, EC3V 1LT

Director17 March 2020Active
Coptic House, 4-5, Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5EE

Director03 July 2015Active
Coptic House, 4-5, Mount Stuart Square, Cardiff Bay, Cardiff, Wales, CF10 5EE

Director03 July 2015Active
72, Leadenhall Market, London, United Kingdom, EC3V 1LT

Director17 March 2020Active
Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT

Director08 August 2017Active

People with Significant Control

Pinnacle Document Solutions Limited
Notified on:18 March 2020
Status:Active
Country of residence:United Kingdom
Address:72, Leadenhall Market, London, United Kingdom, EC3V 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Roger Hamilton
Notified on:03 August 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Anthony Baker
Notified on:03 July 2016
Status:Active
Date of birth:October 1962
Nationality:Irish
Country of residence:Wales
Address:Coptic House 4-5, Mount Stuart Square, Cardiff, Wales, CF10 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Edward Rhys Barnett
Notified on:03 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Wales
Address:Coptic House 4-5, Mount Stuart Square, Cardiff, Wales, CF10 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2022-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-04Accounts

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Other

Legacy.

Download
2021-06-28Accounts

Legacy.

Download
2021-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-10Other

Legacy.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.