Copier Mate Limited CARDIFF


Founded in 2015, Copier Mate, classified under reg no. 09669743 is an active company. Currently registered at Unit D Fairways House CF3 0LT, Cardiff the company has been in the business for nine years. Its financial year was closed on Thu, 30th May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Michelle N., Sharon Y. and Clive H.. Of them, Clive H. has been with the company the longest, being appointed on 8 August 2017 and Michelle N. has been with the company for the least time - from 1 September 2023. As of 6 May 2024, there were 4 ex directors - Barry M., Sian W. and others listed below. There were no ex secretaries.

Copier Mate Limited Address / Contact

Office Address Unit D Fairways House
Office Address2 Links Business Park
Town Cardiff
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09669743
Date of Incorporation Fri, 3rd Jul 2015
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Michelle N.

Position: Director

Appointed: 01 September 2023

Sharon Y.

Position: Director

Appointed: 17 March 2020

Clive H.

Position: Director

Appointed: 08 August 2017

Barry M.

Position: Director

Appointed: 17 March 2020

Resigned: 01 September 2023

Sian W.

Position: Director

Appointed: 08 August 2017

Resigned: 17 March 2020

Edward B.

Position: Director

Appointed: 03 July 2015

Resigned: 08 August 2017

Michael B.

Position: Director

Appointed: 03 July 2015

Resigned: 08 August 2017

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Pinnacle Document Solutions Limited from London, United Kingdom. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Clive H. This PSC has significiant influence or control over the company,. Then there is Michael B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pinnacle Document Solutions Limited

72 Leadenhall Market, London, EC3V 1LT, United Kingdom

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09498775
Notified on 18 March 2020
Nature of control: 75,01-100% shares

Clive H.

Notified on 3 August 2017
Ceased on 19 March 2020
Nature of control: significiant influence or control

Michael B.

Notified on 3 July 2016
Ceased on 6 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Edward B.

Notified on 3 July 2016
Ceased on 3 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-04-302019-04-30
Net Worth1 575   
Balance Sheet
Cash Bank On Hand8 8041 54511 10314 772
Current Assets35 92757 94978 089131 692
Debtors23 77352 75563 337114 181
Net Assets Liabilities1 575605  
Other Debtors2 6275 813  
Total Inventories3 3503 6493 6492 739
Cash Bank In Hand8 804   
Intangible Fixed Assets4 312   
Stocks Inventory3 350   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve1 475   
Shareholder Funds1 575   
Other
Accrued Liabilities Deferred Income1 175   
Accumulated Amortisation Impairment Intangible Assets1 4385 750  
Amounts Owed By Related Parties  45 251101 481
Amounts Owed To Group Undertakings  28 74834 569
Corporation Tax Payable4 1761 1428 2739 527
Creditors37 77257 34446 01959 008
Dividends Paid18 650   
Increase From Amortisation Charge For Year Intangible Assets 4 312  
Intangible Assets4 312   
Intangible Assets Gross Cost5 750   
Issue Equity Instruments100   
Net Current Assets Liabilities-1 84560532 07072 684
Number Shares Issued Fully Paid 100  
Other Creditors14 84015 5533 7502 319
Other Taxation Social Security Payable  1 199 
Par Value Share11  
Prepayments Accrued Income6 375671  
Profit Loss20 125-970  
Provisions For Liabilities Balance Sheet Subtotal892   
Total Assets Less Current Liabilities2 467605  
Trade Creditors Trade Payables17 58140 6494 04912 593
Trade Debtors Trade Receivables14 77146 2718 86411 733
Advances Credits Directors2 358   
Advances Credits Made In Period Directors2 358   
Creditors Due Within One Year37 772   
Number Shares Allotted100   
Provisions For Liabilities Charges892   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 7th, September 2023
Free Download (50 pages)

Company search

Advertisements