ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Copyzone Limited

Copyzone Limited is a liquidation company incorporated on 14 May 1997 with the registered office located in Coventry, West Midlands. Copyzone Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
03370143
Private limited company
Age
28 years
Incorporated 14 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 618 days
Dated 15 December 2022 (2 years 8 months ago)
Next confirmation dated 15 December 2023
Was due on 29 December 2023 (1 year 8 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 7 months ago)
Contact
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 2 Jan 2024 (1 year 8 months ago)
Previous address was 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY England
Telephone
01279657769
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Jul 1976
Design Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£10.13K
Decreased by £6.97K (-41%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 4 (-57%)
Total Assets
£103.03K
Increased by £9.48K (+10%)
Total Liabilities
-£109.07K
Increased by £5.67K (+5%)
Net Assets
-£6.04K
Increased by £3.8K (-39%)
Debt Ratio (%)
106%
Decreased by 4.66% (-4%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Mitesh Soma (PSC) Resigned
2 Years Ago on 10 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 30 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Full Accounts Submitted
3 Years Ago on 31 Jan 2022
Confirmation Submitted
3 Years Ago on 28 Dec 2021
Design Ventures Limited (PSC) Appointed
4 Years Ago on 20 Oct 2020
Get Credit Report
Discover Copyzone Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 10 Feb 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Jan 2024
Statement of affairs
Submitted on 2 Jan 2024
Registered office address changed from 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2 January 2024
Submitted on 2 Jan 2024
Resolutions
Submitted on 2 Jan 2024
Appointment of a voluntary liquidator
Submitted on 2 Jan 2024
Cessation of Mitesh Soma as a person with significant control on 10 August 2023
Submitted on 10 Aug 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 28 Apr 2023
Confirmation statement made on 15 December 2022 with no updates
Submitted on 30 Dec 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 3 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY on 30 November 2022
Submitted on 30 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year