Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON PHOTOCOPYING COMPANY LIMITED
Company Information for

THE LONDON PHOTOCOPYING COMPANY LIMITED

1-2 CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
02606913
Private Limited Company
Active

Company Overview

About The London Photocopying Company Ltd
THE LONDON PHOTOCOPYING COMPANY LIMITED was founded on 1991-05-01 and has its registered office in London. The organisation's status is listed as "Active". The London Photocopying Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LONDON PHOTOCOPYING COMPANY LIMITED
 
Legal Registered Office
1-2 CASTLE LANE
LONDON
SW1E 6DR
Other companies in KT1
 
Filing Information
Company Number 02606913
Company ID Number 02606913
Date formed 1991-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB979029963  
Last Datalog update: 2024-04-06 23:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON PHOTOCOPYING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LONDON PHOTOCOPYING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEN COVENEY
Director 2018-08-28
JAMES ROSS STEPHENS
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GLYN MORRIS
Director 2018-08-02 2018-08-28
KATHRYN LINDSAY STEPHENS
Director 2018-07-06 2018-08-02
STEWART JOSEPH BENNETT
Director 2009-10-06 2018-07-06
HARCHAND KHURMY
Director 2012-04-20 2018-07-06
NICHOLAS VINCENT WHITTY
Director 2017-01-04 2017-08-14
SAMANTHA JANE MATTHEWS
Director 2009-10-06 2013-07-11
SIVAPRAGASAM YOGANATHAN
Company Secretary 2001-01-18 2009-10-06
HENRY WILLIAM MATTHEWS
Director 1992-09-28 2009-10-06
SIVAPRAGASAM YOGANATHAN
Director 2002-02-26 2009-10-06
MARILYN DAWN COLE
Company Secretary 1995-06-29 2001-01-18
PETER JOHN ANTHONY COX
Company Secretary 1991-09-17 1995-06-29
JOHN ANTHONY RIGBY
Director 1991-09-17 1992-09-28
ASHOK KUMAR
Nominated Secretary 1991-05-01 1991-09-17
BJ REGISTRARS LIMITED
Nominated Director 1991-05-01 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEN COVENEY THE LANGTREE SCHOOL ACADEMY TRUST COMPANY Director 2017-10-12 CURRENT 2012-03-07 Active
KEN COVENEY ALCUMUS CERTIFICATION LIMITED Director 2016-07-01 CURRENT 2007-08-03 Liquidation
KEN COVENEY ALCUMUS IEX HOLDINGS LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
KEN COVENEY ALCUMUS FINANCE LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
KEN COVENEY ALCUMUS COMPLIANCE LIMITED Director 2016-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
KEN COVENEY SANTIA HOLDCO LIMITED Director 2016-07-01 CURRENT 2011-01-31 Active - Proposal to Strike off
KEN COVENEY SANTIA PROPERTY HOLDINGS LIMITED Director 2016-07-01 CURRENT 2013-03-27 Liquidation
KEN COVENEY CROWN AGENTS INTERNATIONAL LIMITED Director 2012-05-22 CURRENT 1991-12-31 Dissolved 2016-03-29
JAMES ROSS STEPHENS FALCON DOCUMENT SOLUTIONS LIMITED Director 2015-03-30 CURRENT 1993-05-17 Active
JAMES ROSS STEPHENS AURORA MANAGED SERVICES GROUP LTD Director 2015-03-05 CURRENT 2015-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-18Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-05-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-11AP01DIRECTOR APPOINTED MR MARTIN OXLEY
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-25AP01DIRECTOR APPOINTED MR ANDREW JAMES MOFFITT
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026069130005
2019-11-12AP01DIRECTOR APPOINTED MR GRAHAM DICKSON ORR
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2019-04-25AA06/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-11-20AD02Register inspection address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom to 1-2 Castle Lane London SW1E 6DR
2018-11-20AD04Register(s) moved to registered office address 1-2 Castle Lane London London SW1E 6DR
2018-11-20AP01DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026069130005
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-05AP01DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING
2018-09-14PSC05Change of details for Corona Corporate Group Limited as a person with significant control on 2018-09-13
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLYN MORRIS
2018-08-31AP01DIRECTOR APPOINTED MR KEN COVENEY
2018-08-15CH01Director's details changed for Mr James Ross Stephens on 2018-08-02
2018-08-09PSC02Notification of Corona Corporate Group Limited as a person with significant control on 2018-07-06
2018-08-09AA01Current accounting period shortened from 30/06/19 TO 31/03/19
2018-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GLYN MORRIS
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LINDSAY STEPHENS
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026069130004
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Unit 1 Thorpe Court Delta Way Egham TW20 8RX England
2018-07-10AP01DIRECTOR APPOINTED MRS KATHRYN LINDSAY STEPHENS
2018-07-10AP01DIRECTOR APPOINTED MR JAMES ROSS STEPHENS
2018-07-10PSC07CESSATION OF HARCHAND KHURMY AS A PSC
2018-07-10PSC07CESSATION OF STEWART JOSEPH BENNETT AS A PSC
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HARCHAND KHURMY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BENNETT
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026069130003
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026069130003
2017-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITTY
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 110 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD ENGLAND
2017-03-03AA30/06/16 TOTAL EXEMPTION FULL
2017-02-02AP01DIRECTOR APPOINTED MR NICHOLAS VINCENT WHITTY
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026069130004
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 1 THORPE COURT DELTA WAY EGHAM SURREY TW20 8RX
2015-12-18AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0123/09/15 FULL LIST
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARCHAND KHURMY / 12/11/2015
2015-09-24RP04SECOND FILING WITH MUD 23/09/13 FOR FORM AR01
2015-09-24ANNOTATIONClarification
2015-08-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-26RES12VARYING SHARE RIGHTS AND NAMES
2015-08-26RES01ADOPT ARTICLES 20/07/2015
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, UNIT 17 KINGSMILL BUSINESS PARK CHAPEL MILL LANE, OFF VILLIERS ROAD, KINGSTON UPON THAMES, SURREY, KT1 3AP
2015-01-29AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0123/09/14 FULL LIST
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026069130003
2013-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-10-28AD02SAIL ADDRESS CREATED
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 400
2013-09-23AR0123/09/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARCHAND KHURMY / 29/08/2013
2013-09-23AR0123/09/13 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MATTHEWS
2013-06-24AR0101/05/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-31AR0114/12/12 FULL LIST
2012-09-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-28RES01ADOPT ARTICLES 20/04/2012
2012-09-28RES12VARYING SHARE RIGHTS AND NAMES
2012-09-28SH0120/04/12 STATEMENT OF CAPITAL GBP 1000.00
2012-09-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-09AR0101/05/12 FULL LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOSEPH BENNETT / 30/04/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MATTHEWS / 30/04/2012
2012-06-13AP01DIRECTOR APPOINTED MR HARCHAND KHURMY
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MATTHEWS / 30/04/2012
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-16AR0101/05/11 FULL LIST
2011-05-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-01-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 4 ASHCROFT PARK COBHAM SURREY KT11 2DN UNITED KINGDOM
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, 4 ASHCROFT PARK, COBHAM, SURREY, KT11 2DN, UNITED KINGDOM
2010-05-18AR0101/05/10 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIVAPRAGASAM YOGANATHAN
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MATTHEWS
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY SIVAPRAGASAM YOGANATHAN
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM NAMBER HOUSE 23 DAVIS ROAD CHESSINGTON SURREY KT9 1HS
2009-10-19AP01DIRECTOR APPOINTED MRS SAMANTHA JANE MATTHEWS
2009-10-19AP01DIRECTOR APPOINTED MR STEWART JOSEPH BENNETT
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, NAMBER HOUSE, 23 DAVIS ROAD, CHESSINGTON, SURREY, KT9 1HS
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-02353LOCATION OF REGISTER OF MEMBERS
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-05-30363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-10363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-24363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-30363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: UNIT 1 LION PARK AVENUE CHESSINGTON SURREY KT9 1ST
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: UNIT 1, LION PARK AVENUE, CHESSINGTON, SURREY KT9 1ST
2002-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-05288aNEW DIRECTOR APPOINTED
2001-12-21CERTNMCOMPANY NAME CHANGED HIGH BAY LOGISTICS LIMITED CERTIFICATE ISSUED ON 21/12/01
2001-05-01363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-02-07288aNEW SECRETARY APPOINTED
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-28288bSECRETARY RESIGNED
2000-06-28363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to THE LONDON PHOTOCOPYING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LONDON PHOTOCOPYING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding BARCLAYS BANK PLC
2013-12-18 Satisfied HSBC BANK PLC
DEPOSIT AGREEMENT 2012-01-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2012-01-18 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2011-06-30 £ 117,159
Creditors Due Within One Year 2012-07-01 £ 840,973
Creditors Due Within One Year 2012-06-30 £ 831,631
Creditors Due Within One Year 2011-06-30 £ 437,464
Provisions For Liabilities Charges 2012-07-01 £ 7,381
Provisions For Liabilities Charges 2012-06-30 £ 1,987
Provisions For Liabilities Charges 2011-06-30 £ 2,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-07-06

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LONDON PHOTOCOPYING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2012-07-01 £ 234,833
Cash Bank In Hand 2012-06-30 £ 66,864
Cash Bank In Hand 2011-06-30 £ 42,407
Current Assets 2012-07-01 £ 740,995
Current Assets 2012-06-30 £ 696,230
Current Assets 2011-06-30 £ 274,722
Debtors 2012-07-01 £ 284,562
Debtors 2012-06-30 £ 529,866
Debtors 2011-06-30 £ 167,315
Fixed Assets 2012-07-01 £ 168,654
Fixed Assets 2012-06-30 £ 238,032
Fixed Assets 2011-06-30 £ 355,532
Secured Debts 2012-06-30 £ 200,533
Shareholder Funds 2012-07-01 £ 61,295
Shareholder Funds 2012-06-30 £ 100,644
Shareholder Funds 2011-06-30 £ 72,881
Stocks Inventory 2012-07-01 £ 221,600
Stocks Inventory 2012-06-30 £ 99,500
Stocks Inventory 2011-06-30 £ 65,000
Tangible Fixed Assets 2012-07-01 £ 55,066
Tangible Fixed Assets 2012-06-30 £ 10,757
Tangible Fixed Assets 2011-06-30 £ 14,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LONDON PHOTOCOPYING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON PHOTOCOPYING COMPANY LIMITED
Trademarks
We have not found any records of THE LONDON PHOTOCOPYING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON PHOTOCOPYING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as THE LONDON PHOTOCOPYING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON PHOTOCOPYING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON PHOTOCOPYING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LONDON PHOTOCOPYING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.