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
Copier And Facsimile Systems Limited
Copier And Facsimile Systems Limited is an active company incorporated on 7 August 1985 with the registered office located in Hertford, Hertfordshire. Copier And Facsimile Systems Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
01936808
Private limited company
Age
40 years
Incorporated
7 August 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 March 2025
(5 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
250 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2024
Was due on
31 December 2024
(8 months ago)
Learn more about Copier And Facsimile Systems Limited
Contact
Address
Caxton House Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
England
Same address for the past
7 years
Companies in SG13 7TZ
Telephone
0844 9808700
Email
Available in Endole App
Website
Cfs-solutions.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Allen Bond
Director • British • Lives in England • Born in Mar 1949
Mr James Edward Royston
Director • British • Lives in England • Born in May 1972
Mr Philip Roy Bond
Director • British • Lives in England • Born in Jun 1977
Mr Earl Robinson
Director • British • Lives in England • Born in Mar 1961
Vision Group (Holdings) Limited
PSC
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
Vision (Office Automation) Limited
Mr Earl Robinson and Mr Allen Bond are mutual people.
Active
Vision Group (Holdings) Limited
Mr Earl Robinson and Mr Allen Bond are mutual people.
Active
Hertford Property Services Limited
Mr Earl Robinson and Mr Allen Bond are mutual people.
Active
Vision Office Technical Services Limited
Mr Earl Robinson and Mr Allen Bond are mutual people.
Active
Vision Group Holdco Limited
Mr Allen Bond and Mr Earl Robinson are mutual people.
Active
Element3 Software Limited
Mr Philip Roy Bond is a mutual person.
Active
Filehound Document Management Limited
Mr Philip Roy Bond is a mutual person.
Active
Abbey Business Equipment Limited
Mr Earl Robinson and Mr Allen Bond are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £28.71K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£0
Decreased by £28.71K (-100%)
Total Liabilities
£0
Decreased by £8.5K (-100%)
Net Assets
£0
Decreased by £20.21K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Voluntary Strike-Off Suspended
4 Months Ago on 15 Apr 2025
Voluntary Gazette Notice
6 Months Ago on 18 Feb 2025
Application To Strike Off
7 Months Ago on 6 Feb 2025
Charge Satisfied
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Accounting Period Extended
1 Year 5 Months Ago on 13 Mar 2024
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 10 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 9 Jun 2023
Get Alerts
Get Credit Report
Discover Copier And Facsimile Systems 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
Confirmation statement made on 17 March 2025 with no updates
Submitted on 7 May 2025
Voluntary strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 18 Feb 2025
Application to strike the company off the register
Submitted on 6 Feb 2025
Satisfaction of charge 019368080002 in full
Submitted on 31 Jan 2025
Confirmation statement made on 17 March 2024 with no updates
Submitted on 22 Apr 2024
Current accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 13 Mar 2024
Resolutions
Submitted on 12 Mar 2024
Memorandum and Articles of Association
Submitted on 12 Mar 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Submitted on 28 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs