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
Copyfax (Anglia) Limited
Copyfax (Anglia) Limited is a dissolved company incorporated on 26 August 1986 with the registered office located in Cambridge, Cambridgeshire. Copyfax (Anglia) Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2016
(9 years ago)
Was
29 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02049976
Private limited company
Age
39 years
Incorporated
26 August 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Copyfax (Anglia) Limited
Contact
Update Details
Address
20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Same address for the past
10 years
Companies in CB23 8SQ
Telephone
01493 653545
Email
Available in Endole App
Website
Copyfax-digital.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr David Campbell
Secretary • Director • Finance Director • British • Lives in UK • Born in Mar 1969
Mark Garius
Director • Managing Director • British • Lives in UK • Born in Apr 1957
Paul Bruce Derry
Director • Sales Director • British • Lives in UK • Born in Dec 1964
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
IBS Office Solutions Limited
Paul Bruce Derry and Mark Garius are mutual people.
Active
Buck Star Managed Services Limited
Paul Bruce Derry and Mark Garius are mutual people.
Active
Ag Consulting (UK) Limited
Mark Garius is a mutual person.
Active
Campbell Finance Solutions Limited
David Campbell is a mutual person.
Active
Elipse Health Holdings Limited
David Campbell is a mutual person.
Active
Inplant Print Supplies Limited
Paul Bruce Derry and Mark Garius are mutual people.
Dissolved
Copy It Limited
Paul Bruce Derry and Mark Garius are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
8 Dec 2014
For period
8 Sep
⟶
8 Dec 2014
Traded for
3 months
Cash in Bank
£475.4K
Increased by £70.43K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Increased by £97.24K (+11%)
Total Liabilities
-£280.28K
Increased by £41.43K (+17%)
Net Assets
£737.27K
Increased by £55.81K (+8%)
Debt Ratio (%)
28%
Increased by 1.59% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 9 Feb 2016
Application To Strike Off
9 Years Ago on 27 Jan 2016
Confirmation Submitted
9 Years Ago on 11 Dec 2015
Small Accounts Submitted
10 Years Ago on 26 Aug 2015
Accounting Period Shortened
10 Years Ago on 1 Apr 2015
Mr Paul Bruce Derry Appointed
10 Years Ago on 9 Dec 2014
Susan Anne Radcliffe Resigned
10 Years Ago on 9 Dec 2014
Dean Radcliffe Resigned
10 Years Ago on 9 Dec 2014
Dean Radcliffe Resigned
10 Years Ago on 9 Dec 2014
Get Alerts
Get Credit Report
Discover Copyfax (Anglia) 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
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 9 Feb 2016
Application to strike the company off the register
Submitted on 27 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Submitted on 11 Dec 2015
Total exemption small company accounts made up to 8 December 2014
Submitted on 26 Aug 2015
Previous accounting period shortened from 31 August 2015 to 8 December 2014
Submitted on 1 Apr 2015
Appointment of Mr Paul Bruce Derry as a director on 9 December 2014
Submitted on 5 Feb 2015
Appointment of David Campbell as a secretary
Submitted on 27 Jan 2015
Termination of appointment of Dean Radcliffe as a director on 9 December 2014
Submitted on 27 Jan 2015
Termination of appointment of Dean Radcliffe as a secretary on 9 December 2014
Submitted on 27 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs