Copywrite Designs Limited NEWPORT PAGNELL


Copywrite Designs started in year 1998 as Private Limited Company with registration number 03564142. The Copywrite Designs company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newport Pagnell at Howard House Howard Way. Postal code: MK16 9PX. Since 1998-07-16 Copywrite Designs Limited is no longer carrying the name Ibis (424).

The company has one director. Michael W., appointed on 21 July 2022. There are currently no secretaries appointed. At the moment 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.

Copywrite Designs Limited Address / Contact

Office Address Howard House Howard Way
Office Address2 Interchange Park
Town Newport Pagnell
Post code MK16 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564142
Date of Incorporation Thu, 14th May 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Michael W.

Position: Director

Appointed: 21 July 2022

Hannah E.

Position: Director

Appointed: 14 October 2020

Resigned: 21 July 2022

Michael W.

Position: Director

Appointed: 07 July 2009

Resigned: 14 October 2020

Paul F.

Position: Director

Appointed: 09 February 2009

Resigned: 01 March 2022

Alan D.

Position: Director

Appointed: 03 October 2008

Resigned: 15 November 2011

Sheryl T.

Position: Director

Appointed: 03 September 2008

Resigned: 30 September 2011

Sheryl T.

Position: Secretary

Appointed: 03 September 2008

Resigned: 30 September 2011

Nicholas F.

Position: Director

Appointed: 10 July 1998

Resigned: 31 December 2008

Mark C.

Position: Secretary

Appointed: 10 July 1998

Resigned: 21 August 2008

Mark C.

Position: Director

Appointed: 10 July 1998

Resigned: 21 August 2008

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1998

Resigned: 10 July 1998

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 14 May 1998

Resigned: 10 July 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Ig Design Group Plc from Newport Pagnell, England. This PSC is categorised as "a plc", 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.

Ig Design Group Plc

Howard House Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

Legal authority England
Legal form Plc
Country registered England
Place registered England
Registration number 1401155
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ibis (424) July 16, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 3rd, July 2023
Free Download (4 pages)

Company search