Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Copyprint Holdings Limited
Copyprint Holdings Limited is an active company incorporated on 22 May 1981 with the registered office located in Sutton, Greater London. Copyprint Holdings Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01563652
Private limited company
Age
44 years
Incorporated
22 May 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 January 2025
(7 months ago)
Next confirmation dated
12 January 2026
Due by
26 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Copyprint Holdings Limited
Contact
Address
Hayles Bridge Offices 228 Mulgrave Road
Cheam
Sutton
SM2 6JT
England
Same address for the past
4 years
Companies in SM2 6JT
Telephone
020 77350956
Email
Available in Endole App
Website
Copyprint.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Fay London
Director • Secretary • Secretary • British • Lives in UK • Born in Jun 1943
Mr Simon James London
Director • British • Lives in UK • Born in May 1971
Mr Ashley John London
Director • British • Lives in UK • Born in Aug 1967
Mr John Vincent London
PSC • British • Lives in UK • Born in Mar 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Puresky Window Cleaning Ltd
Mr Simon James London is a mutual person.
Active
Two Freelands Ltd
Mr Simon James London is a mutual person.
Active
Copyprint UK Limited
Fay London, , and 1 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£110.39K
Decreased by £97.35K (-47%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£110.62K
Decreased by £97.32K (-47%)
Total Liabilities
-£2.44K
Increased by £493 (+25%)
Net Assets
£108.19K
Decreased by £97.82K (-47%)
Debt Ratio (%)
2%
Increased by 1.27% (+136%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Jun 2025
Fay London Resigned
2 Months Ago on 10 Jun 2025
Fay London Resigned
2 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
John Vincent London Resigned
2 Years 1 Month Ago on 25 Jul 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Jan 2023
Full Accounts Submitted
3 Years Ago on 28 Jun 2022
Get Alerts
Get Credit Report
Discover Copyprint Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Termination of appointment of Fay London as a secretary on 10 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Fay London as a director on 10 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 12 January 2025 with updates
Submitted on 13 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Confirmation statement made on 12 January 2024 with updates
Submitted on 22 Jan 2024
Termination of appointment of John Vincent London as a director on 25 July 2023
Submitted on 17 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 28 May 2023
Confirmation statement made on 12 January 2023 with updates
Submitted on 13 Jan 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs