ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Copy Limited

First Copy Limited is a liquidation company incorporated on 23 April 2008 with the registered office located in London, Greater London. First Copy Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 8 days ago
Compulsory strike-off was suspended 10 days ago
Company No
06574954
Private limited company
Age
17 years
Incorporated 23 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (9 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Overdue
Accounts overdue by 116 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 16 Jan 2026 (8 days ago)
Previous address was 187 High Street Bottisham Cambridge CB25 9BB
Telephone
01223811311
Email
Available in Endole App
People
Officers
2
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1954
Director • British • Lives in England • Born in Feb 1953
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FCC Realisations Limited
David Stewart Honeyben and Grace Elizabeth Honeyben are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.61M
Same as previous period
Total Liabilities
-£1.98M
Decreased by £303.86K (-13%)
Net Assets
-£365.48K
Increased by £303.86K (-45%)
Debt Ratio (%)
123%
Decreased by 18.86% (-13%)
Latest Activity
Registered Address Changed
8 Days Ago on 16 Jan 2026
Voluntary Liquidator Appointed
8 Days Ago on 16 Jan 2026
Compulsory Strike-Off Suspended
10 Days Ago on 14 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 2 Dec 2025
Notification of PSC Statement
7 Months Ago on 10 Jun 2025
Confirmation Submitted
9 Months Ago on 28 Apr 2025
Grace Elizabeth Honeyben (PSC) Resigned
1 Year Ago on 1 Jan 2025
David Stewart Honeyben (PSC) Resigned
1 Year Ago on 1 Jan 2025
Own Shares Purchased
1 Year 4 Months Ago on 24 Sep 2024
Shares Cancelled
1 Year 4 Months Ago on 24 Sep 2024
Get Credit Report
Discover First Copy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 187 High Street Bottisham Cambridge CB25 9BB to 14 Bonhill Street London EC2A 4BX on 16 January 2026
Submitted on 16 Jan 2026
Appointment of a voluntary liquidator
Submitted on 16 Jan 2026
Statement of affairs
Submitted on 16 Jan 2026
Resolutions
Submitted on 16 Jan 2026
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Notification of a person with significant control statement
Submitted on 10 Jun 2025
Cessation of David Stewart Honeyben as a person with significant control on 1 January 2025
Submitted on 27 May 2025
Cessation of Grace Elizabeth Honeyben as a person with significant control on 1 January 2025
Submitted on 27 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year