Copyrite Business Solutions (holdings) Limited BRISTOL


Founded in 2014, Copyrite Business Solutions (holdings), classified under reg no. 09212878 is an active company. Currently registered at Itec House Hawkfield Way BS14 0BL, Bristol the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Paolo R. and David D.. In addition one secretary - Cheryl W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copyrite Business Solutions (holdings) Limited Address / Contact

Office Address Itec House Hawkfield Way
Office Address2 Whitchurch
Town Bristol
Post code BS14 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09212878
Date of Incorporation Wed, 10th Sep 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Cheryl W.

Position: Secretary

Appointed: 09 January 2023

Paolo R.

Position: Director

Appointed: 07 October 2022

David D.

Position: Director

Appointed: 19 March 2020

Anthony A.

Position: Director

Appointed: 30 March 2020

Resigned: 07 October 2022

Anthony M.

Position: Director

Appointed: 19 March 2020

Resigned: 15 May 2020

Daniel B.

Position: Director

Appointed: 19 March 2020

Resigned: 30 March 2020

Richard P.

Position: Secretary

Appointed: 19 March 2020

Resigned: 09 January 2023

Nicholas O.

Position: Director

Appointed: 26 April 2018

Resigned: 30 September 2023

Philip P.

Position: Director

Appointed: 26 April 2018

Resigned: 12 June 2018

Martin H.

Position: Director

Appointed: 26 April 2018

Resigned: 19 March 2020

Susan B.

Position: Secretary

Appointed: 26 April 2018

Resigned: 19 March 2020

Philip F.

Position: Director

Appointed: 10 September 2014

Resigned: 19 March 2020

Victoria F.

Position: Director

Appointed: 10 September 2014

Resigned: 26 April 2018

Victoria F.

Position: Secretary

Appointed: 10 September 2014

Resigned: 26 April 2018

Ian S.

Position: Director

Appointed: 10 September 2014

Resigned: 19 March 2020

Katherine S.

Position: Director

Appointed: 10 September 2014

Resigned: 26 April 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Itec Connect Ltd from Bristol, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip F. This PSC has significiant influence or control over the company,. The third one is Ian S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Itec Connect Ltd

Itec House Hawkfield Way, Whitchurch, Bristol, BS14 0BL, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02219814
Notified on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip F.

Notified on 10 September 2016
Ceased on 26 April 2018
Nature of control: significiant influence or control

Ian S.

Notified on 10 September 2016
Ceased on 26 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-02-282020-02-282020-12-31
Net Worth79 50079 50079 500   
Balance Sheet
Debtors   79 50079 50079 500
Other Debtors   79 50079 50079 500
Net Assets Liabilities Including Pension Asset Liability79 50079 50079 500   
Reserves/Capital
Shareholder Funds79 50079 50079 500   
Other
Net Current Assets Liabilities   79 50079 50079 500
Percentage Class Share Held In Subsidiary    7575
Called Up Share Capital Not Paid Not Expressed As Current Asset79 50079 50079 500   
Number Shares Allotted7 950 0007 950 0007 950 000   
Par Value Share000   
Share Capital Allotted Called Up Paid79 50079 50079 500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Saturday 30th September 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search

Advertisements