Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPYMASTER INTERNATIONAL LIMITED
Company Information for

COPYMASTER INTERNATIONAL LIMITED

14 LOMBARD ROAD, LONDON, SW19 3TZ,
Company Registration Number
02884934
Private Limited Company
Active

Company Overview

About Copymaster International Ltd
COPYMASTER INTERNATIONAL LIMITED was founded on 1994-01-06 and has its registered office in . The organisation's status is listed as "Active". Copymaster International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPYMASTER INTERNATIONAL LIMITED
 
Legal Registered Office
14 LOMBARD ROAD
LONDON
SW19 3TZ
Other companies in SW19
 
Filing Information
Company Number 02884934
Company ID Number 02884934
Date formed 1994-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB667603121  
Last Datalog update: 2025-02-06 00:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPYMASTER INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPYMASTER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DELOJANA GNANASEKARAN
Company Secretary 2006-03-17
RAMALINGAM GNANASEKARAN
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
KARL ERIC CATTERALL
Director 1994-01-06 2006-08-21
WILLIAM OWUSU SEM
Company Secretary 1996-06-01 2006-03-17
ANDREW BEN PULLEN
Company Secretary 1994-01-06 1996-06-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-01-06 1994-01-06
FIRST DIRECTORS LIMITED
Nominated Director 1994-01-06 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELOJANA GNANASEKARAN LINGS SOFTWARE SERVICES LIMITED Company Secretary 2008-02-01 CURRENT 1991-02-04 Active
DELOJANA GNANASEKARAN DIGITAL CONTENT SERVICES LTD Company Secretary 2007-11-30 CURRENT 2007-01-02 Dissolved 2014-05-27
DELOJANA GNANASEKARAN COPYMASTER LIMITED Company Secretary 2006-03-17 CURRENT 2002-01-18 Active
DELOJANA GNANASEKARAN RAM PERIPHERALS LIMITED Company Secretary 1996-04-01 CURRENT 1988-03-17 Active
DELOJANA GNANASEKARAN RAM ESTATE HOLDINGS LTD Company Secretary 1996-03-08 CURRENT 1996-03-08 Active
RAMALINGAM GNANASEKARAN RAM G PUBS LTD. Director 2013-02-08 CURRENT 2013-02-08 Active
RAMALINGAM GNANASEKARAN DIGITAL CONTENT SERVICES LTD Director 2007-11-30 CURRENT 2007-01-02 Dissolved 2014-05-27
RAMALINGAM GNANASEKARAN COPYMASTER LIMITED Director 2006-08-21 CURRENT 2002-01-18 Active
RAMALINGAM GNANASEKARAN RAM ESTATE HOLDINGS LTD Director 1996-03-08 CURRENT 1996-03-08 Active
RAMALINGAM GNANASEKARAN LINGS SOFTWARE SERVICES LIMITED Director 1992-02-04 CURRENT 1991-02-04 Active
RAMALINGAM GNANASEKARAN RAM PERIPHERALS LIMITED Director 1991-03-31 CURRENT 1988-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-23CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR LINGAN GNANASEKARAN
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0106/01/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-29AR0106/01/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0106/01/12 ANNUAL RETURN FULL LIST
2012-01-27CH01Director's details changed for Ramalingam Gnanasekaran on 2012-01-01
2012-01-27CH03SECRETARY'S DETAILS CHNAGED FOR DELOJANA GNANASEKARAN on 2012-01-01
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AR0106/01/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0106/01/10 ANNUAL RETURN FULL LIST
2009-11-07AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2008-02-25363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 8 ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2RR
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bSECRETARY RESIGNED
2006-01-31363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-07363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-02-05363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-10363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-11363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: UNIT 6 CAPS WOOD BUSINESS CENT. OXFORD ROAD DENHAM BUCKS UB9 4LH
2000-08-25288cDIRECTOR'S PARTICULARS CHANGED
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-10-05SRES13CAPITALISE SHARES 31/12/98
1999-10-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-10-0588(2)RAD 31/12/98--------- £ SI 98@1
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-10395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/96
1996-12-27363sRETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-22288SECRETARY RESIGNED
1996-06-22288NEW SECRETARY APPOINTED
1996-01-10363xRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1995-10-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-03-13363xRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
182 - Reproduction of recorded media
18203 - Reproduction of computer media




Licences & Regulatory approval
We could not find any licences issued to COPYMASTER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPYMASTER INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-16 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPYMASTER INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of COPYMASTER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

COPYMASTER INTERNATIONAL LIMITED owns 1 domain names.

copymaster.co.uk  

Trademarks
We have not found any records of COPYMASTER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPYMASTER INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18203 - Reproduction of computer media) as COPYMASTER INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COPYMASTER INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPYMASTER INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPYMASTER INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.