Warning: file_put_contents(c/613c565fd7453dda07cb2bb5fa811bb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Copylink Digital Limited, BN21 3RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COPYLINK DIGITAL LIMITED

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

This company is commonly known as Copylink Digital Limited. The company was founded 21 years ago and was given the registration number 04473777. The firm's registered office is in EAST SUSSEX. You can find them at 77 Cavendish Place, Eastbourne, East Sussex, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:COPYLINK DIGITAL LIMITED
Company Number:04473777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:77 Cavendish Place, Eastbourne, East Sussex, BN21 3RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Cavendish Place, Eastbourne, East Sussex, BN21 3RR

Secretary03 July 2002Active
77 Cavendish Place, Eastbourne, England, BN21 3RR

Director05 August 2021Active
77 Cavendish Place, Eastbourne, East Sussex, BN21 3RR

Director03 July 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary29 June 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Director29 June 2002Active

People with Significant Control

Mrs Lynn Karen Fielder
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:77 Cavendish Place, Eastbourne, England, BN21 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Fielder
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:77 Cavendish Place, Eastbourne, England, BN21 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynn Karen Fielder
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:77 Cavendish Place, East Sussex, BN21 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Fielder
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:77 Cavendish Place, East Sussex, BN21 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Capital

Capital name of class of shares.

Download
2021-09-14Capital

Capital name of class of shares.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.