Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL COPIER SYSTEMS EASTERN LIMITED
Company Information for

DIGITAL COPIER SYSTEMS EASTERN LIMITED

1-2 CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
04160580
Private Limited Company
Active

Company Overview

About Digital Copier Systems Eastern Ltd
DIGITAL COPIER SYSTEMS EASTERN LIMITED was founded on 2001-02-15 and has its registered office in London. The organisation's status is listed as "Active". Digital Copier Systems Eastern 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
DIGITAL COPIER SYSTEMS EASTERN LIMITED
 
Legal Registered Office
1-2 CASTLE LANE
LONDON
SW1E 6DR
Other companies in IP1
 
Filing Information
Company Number 04160580
Company ID Number 04160580
Date formed 2001-02-15
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 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB770240455  
Last Datalog update: 2024-05-05 12:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL COPIER SYSTEMS EASTERN 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 DIGITAL COPIER SYSTEMS EASTERN LIMITED

Current Directors
Officer Role Date Appointed
NIGEL WALLIS
Director 2001-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRIAN MCELHINNEY
Company Secretary 2002-03-20 2008-11-27
NIGEL WALLIS
Company Secretary 2001-02-15 2003-02-14
PETER GRAEME CLARKE
Director 2001-02-15 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL WALLIS BETH RYAN PROPERTIES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
NIGEL WALLIS MAX COPIERS LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active - Proposal to Strike off

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
2024-04-10Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
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
2023-05-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-19CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
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
2022-08-26APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for 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
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
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
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
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 041605800002
2019-11-12AP01DIRECTOR APPOINTED MR GRAHAM DICKSON ORR
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041605800002
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-05-08RES01ADOPT ARTICLES 08/05/19
2019-03-08AP01DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING
2019-03-06AP01DIRECTOR APPOINTED MR JAMES ROSS STEPHENS
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WALLIS
2019-03-06PSC02Notification of Corona Corporate Group Limited as a person with significant control on 2019-03-01
2019-03-06PSC07CESSATION OF NIGEL WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
2019-03-04RES01ADOPT ARTICLES 04/03/19
2019-02-18RES01ADOPT ARTICLES 18/02/19
2018-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1050
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1050
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1050
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1050
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Sanderson House Museum Street Ipswich Suffolk IP1 1HE
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1050
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31CH01Director's details changed for Nigel Wallis on 2011-05-31
2011-04-01AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17SH0117/06/10 STATEMENT OF CAPITAL GBP 1050
2010-05-25AR0131/03/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04288bAppointment terminated secretary james mcelhinney
2009-04-13363aReturn made up to 31/03/09; full list of members
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363aRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363aRETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2003-02-27363aRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-27288bSECRETARY RESIGNED
2003-02-18288bDIRECTOR RESIGNED
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: PANNELL KERR FORSTER 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW
2002-02-15363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/03/02
2001-06-20225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01
2001-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGITAL COPIER SYSTEMS EASTERN 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 DIGITAL COPIER SYSTEMS EASTERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 DIGITAL COPIER SYSTEMS EASTERN LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL COPIER SYSTEMS EASTERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL COPIER SYSTEMS EASTERN LIMITED
Trademarks
We have not found any records of DIGITAL COPIER SYSTEMS EASTERN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIGITAL COPIER SYSTEMS EASTERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-12 GBP £719 Photocopying charges
Wakefield Metropolitan District Council 2015-9 GBP £574 Photocopying charges
Wakefield Metropolitan District Council 2015-7 GBP £716 Photocopying charges
Wakefield Metropolitan District Council 2015-1 GBP £1,360 Photocopying charges
Wakefield Metropolitan District Council 2014-10 GBP £1,087 Photocopying charges
London Borough of Redbridge 2014-9 GBP £1,157 Reprographics
London Borough of Redbridge 2014-8 GBP £511 Reprographics
Wakefield Metropolitan District Council 2014-7 GBP £1,486 Photocopying charges
London Borough of Redbridge 2014-6 GBP £1,106 Reprographics
London Borough of Redbridge 2014-5 GBP £463 Reprographics
Wakefield Council 2014-4 GBP £1,236
London Borough of Redbridge 2014-4 GBP £1,313 Reprographics
London Borough of Redbridge 2014-1 GBP £1,667 Reprographics
Wakefield Council 2013-12 GBP £910
London Borough of Redbridge 2013-11 GBP £484 Reprographics
London Borough of Redbridge 2013-10 GBP £911 Reprographics
Wakefield Council 2013-10 GBP £1,041
London Borough of Redbridge 2013-7 GBP £1,007 Reprographics
Wakefield Council 2013-7 GBP £1,373
London Borough of Redbridge 2013-6 GBP £1,064 Reprographics
London Borough of Redbridge 2013-4 GBP £520 Reprographics
Wakefield Council 2013-4 GBP £1,197
London Borough of Redbridge 2013-3 GBP £493 Reprographics
London Borough of Redbridge 2013-2 GBP £-558 Reprographics
London Borough of Redbridge 2013-1 GBP £2,374 Reprographics
London Borough of Redbridge 2012-11 GBP £1,022 Reprographics
London Borough of Redbridge 2012-9 GBP £687 Reprographics
London Borough of Redbridge 2012-7 GBP £1,022 Reprographics
London Borough of Redbridge 2012-6 GBP £614 Reprographics
London Borough of Redbridge 2012-5 GBP £1,664 Reprographics
London Borough of Redbridge 2012-4 GBP £1,401 Reprographics
London Borough of Redbridge 2012-3 GBP £1,012 Reprographics
London Borough of Redbridge 2012-2 GBP £130 Reprographics
London Borough of Redbridge 2011-11 GBP £1,598 Reprographics
London Borough of Redbridge 2011-8 GBP £341 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL COPIER SYSTEMS EASTERN 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 DIGITAL COPIER SYSTEMS EASTERN 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 DIGITAL COPIER SYSTEMS EASTERN 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.