Company NameCopix Limited
DirectorsChristopher Paul Trill and Helen Louise Trill
Company StatusActive
Company Number08917185
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Paul Trill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Helen Louise Trill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Trill
50.00%
Ordinary
1 at £1Helen Louise Trill
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with updates (4 pages)
16 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
5 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 September 2017Director's details changed for Mr Christopher Paul Trill on 2 August 2017 (2 pages)
7 September 2017Change of details for Mr Christopher Paul Trill as a person with significant control on 2 August 2017 (2 pages)
7 September 2017Change of details for Mrs Helen Louise Trill as a person with significant control on 2 August 2017 (2 pages)
7 September 2017Change of details for Mr Christopher Paul Trill as a person with significant control on 2 August 2017 (2 pages)
7 September 2017Director's details changed for Mrs Helen Louise Trill on 2 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Christopher Paul Trill on 2 August 2017 (2 pages)
7 September 2017Director's details changed for Mrs Helen Louise Trill on 2 August 2017 (2 pages)
7 September 2017Change of details for Mrs Helen Louise Trill as a person with significant control on 2 August 2017 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)